London
EC4N 6AF
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Christopher James Elliott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Biif Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,371 |
Current Liabilities | £174,199,823 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (88 pages) |
29 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (87 pages) |
1 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (88 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (81 pages) |
24 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (78 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (81 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 March 2018 | Appointment of Mr James Peter Dawes as a director on 21 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018 (1 page) |
3 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (68 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (65 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (65 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (57 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (57 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 April 2015 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
9 April 2015 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 May 2014 | Appointment of John Ivor Cavill as a director (2 pages) |
30 May 2014 | Appointment of John Ivor Cavill as a director (2 pages) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
29 October 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
29 October 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages) |
27 February 2013 | Director's details changed (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 30 November 2012 (1 page) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 30 November 2012 (1 page) |
27 February 2013 | Director's details changed (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 30 November 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013 (1 page) |
24 January 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary (1 page) |
16 January 2013 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary (1 page) |
5 December 2012 | Appointment of Mr Michael Forrest as a director (3 pages) |
5 December 2012 | Appointment of Mr Michael Forrest as a director (3 pages) |
3 December 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
3 December 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Christopher James Elliott on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Christopher James Elliott on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Christopher James Elliott on 1 October 2009 (2 pages) |
7 August 2009 | Accounting reference date extended from 22/09/2009 to 31/12/2009 (1 page) |
7 August 2009 | Accounting reference date extended from 22/09/2009 to 31/12/2009 (1 page) |
22 July 2009 | Full accounts made up to 22 September 2008 (12 pages) |
22 July 2009 | Accounting reference date shortened from 31/12/2008 to 22/09/2008 (1 page) |
22 July 2009 | Full accounts made up to 22 September 2008 (12 pages) |
22 July 2009 | Accounting reference date shortened from 31/12/2008 to 22/09/2008 (1 page) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
9 July 2008 | Director appointed nigel wythen middleton (9 pages) |
9 July 2008 | Director appointed nigel wythen middleton (9 pages) |
3 July 2008 | Director appointed christopher james elliott (8 pages) |
3 July 2008 | Director appointed christopher james elliott (8 pages) |
30 June 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 June 2008 | Memorandum and Articles of Association (23 pages) |
30 June 2008 | Appointment terminated director david pudge (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 10 upper bank street london E14 5JJ (1 page) |
30 June 2008 | Appointment terminated director david pudge (1 page) |
30 June 2008 | Appointment terminated director adrian levy (1 page) |
30 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 June 2008 | Appointment terminated director adrian levy (1 page) |
30 June 2008 | Memorandum and Articles of Association (23 pages) |
30 June 2008 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
27 June 2008 | Company name changed derehamglade LIMITED\certificate issued on 27/06/08 (2 pages) |
27 June 2008 | Company name changed derehamglade LIMITED\certificate issued on 27/06/08 (2 pages) |
13 May 2008 | Incorporation (29 pages) |
13 May 2008 | Incorporation (29 pages) |