Company NameBIIF Issuerco Limited
DirectorsJohn Ivor Cavill and James Peter Dawes
Company StatusActive
Company Number06590759
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)
Previous NameDerehamglade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(5 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(9 years, 10 months after company formation)
Appointment Duration6 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed10 January 2013(4 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameChristopher James Elliott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.cisx.com
Telephone01481 753000
Telephone regionGuernsey

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Biif Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,371
Current Liabilities£174,199,823

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (88 pages)
29 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (87 pages)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (88 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 December 2019 (81 pages)
24 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (78 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (81 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 March 2018Appointment of Mr James Peter Dawes as a director on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (26 pages)
3 July 2017Full accounts made up to 31 December 2016 (68 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (65 pages)
12 July 2016Full accounts made up to 31 December 2015 (65 pages)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (57 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (57 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
9 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
9 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
30 May 2014Appointment of John Ivor Cavill as a director (2 pages)
30 May 2014Appointment of John Ivor Cavill as a director (2 pages)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
29 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
29 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages)
27 February 2013Director's details changed (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 30 November 2012 (1 page)
27 February 2013Director's details changed for Biif Corporate Services Limited on 30 November 2012 (1 page)
27 February 2013Director's details changed (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages)
25 January 2013Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013 (1 page)
24 January 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
24 January 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
16 January 2013Termination of appointment of Law Debenture Corporate Services Limited as a secretary (1 page)
16 January 2013Termination of appointment of Law Debenture Corporate Services Limited as a secretary (1 page)
5 December 2012Appointment of Mr Michael Forrest as a director (3 pages)
5 December 2012Appointment of Mr Michael Forrest as a director (3 pages)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
27 November 2012Full accounts made up to 31 December 2011 (16 pages)
27 November 2012Full accounts made up to 31 December 2011 (16 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Full accounts made up to 31 December 2010 (16 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Christopher James Elliott on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Christopher James Elliott on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Christopher James Elliott on 1 October 2009 (2 pages)
7 August 2009Accounting reference date extended from 22/09/2009 to 31/12/2009 (1 page)
7 August 2009Accounting reference date extended from 22/09/2009 to 31/12/2009 (1 page)
22 July 2009Full accounts made up to 22 September 2008 (12 pages)
22 July 2009Accounting reference date shortened from 31/12/2008 to 22/09/2008 (1 page)
22 July 2009Full accounts made up to 22 September 2008 (12 pages)
22 July 2009Accounting reference date shortened from 31/12/2008 to 22/09/2008 (1 page)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 July 2008Director appointed nigel wythen middleton (9 pages)
9 July 2008Director appointed nigel wythen middleton (9 pages)
3 July 2008Director appointed christopher james elliott (8 pages)
3 July 2008Director appointed christopher james elliott (8 pages)
30 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 June 2008Registered office changed on 30/06/2008 from 10 upper bank street london E14 5JJ (1 page)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 June 2008Memorandum and Articles of Association (23 pages)
30 June 2008Appointment terminated director david pudge (1 page)
30 June 2008Registered office changed on 30/06/2008 from 10 upper bank street london E14 5JJ (1 page)
30 June 2008Appointment terminated director david pudge (1 page)
30 June 2008Appointment terminated director adrian levy (1 page)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 June 2008Appointment terminated director adrian levy (1 page)
30 June 2008Memorandum and Articles of Association (23 pages)
30 June 2008Secretary appointed law debenture corporate services LIMITED (2 pages)
30 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2008Secretary appointed law debenture corporate services LIMITED (2 pages)
27 June 2008Company name changed derehamglade LIMITED\certificate issued on 27/06/08 (2 pages)
27 June 2008Company name changed derehamglade LIMITED\certificate issued on 27/06/08 (2 pages)
13 May 2008Incorporation (29 pages)
13 May 2008Incorporation (29 pages)