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, 6 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, 3 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 | 23 September 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 | 23 September 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 Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2012) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 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, 1 month 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 | 23 September 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 | 09 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 10 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 Parentco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£246,941,000 |
Cash | £40,383,000 |
Current Liabilities | £157,527,000 |
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 | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
28 November 2012 | Delivered on: 3 December 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the new securities and their related rights, all of its right, title and interest in and to the new assigned contract. See image for full details. Outstanding |
21 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for the Secured Parties (The Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the new securities and their related rights see image for full details. Outstanding |
28 July 2011 | Delivered on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for the Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due of each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 February 2020 | Delivered on: 29 February 2020 Persons entitled: Rbc Europe Limited as Security Agent Classification: A registered charge Outstanding |
6 January 2011 | Delivered on: 17 January 2011 Satisfied on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent (The "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest in and to the new specified contracts being loan notes issued by pfi infrastructure finance limited creating £3,664,659.88 subordinated loan notes 2033 dated 22 december 2010 see image for full details. Fully Satisfied |
23 April 2010 | Delivered on: 28 April 2010 Satisfied on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent (The "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the new specified contracts see image for full details. Fully Satisfied |
22 December 2009 | Delivered on: 29 December 2009 Satisfied on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its right, title and interest in and to the new specified contracts, loan notes issued by nvsh topco limited pursuant to a loan note instrument dated 21/12/09 creating £4,693,556 13.75% fixed rate unsecured loan notes 2039, please see schedule part 2 for more contracts. Fully Satisfied |
13 May 2009 | Delivered on: 19 May 2009 Satisfied on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its right, title and interest in and to the new specified contracts see image for full details. Fully Satisfied |
9 January 2009 | Delivered on: 19 January 2009 Satisfied on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
14 October 2023 | Full accounts made up to 31 December 2022 (90 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (90 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (90 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (86 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 February 2020 | Registration of charge 067044790010, created on 27 February 2020 (32 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (78 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (80 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) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (73 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (72 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (72 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
22 December 2015 | Registration of charge 067044790009, created on 21 December 2015 (50 pages) |
22 December 2015 | Registration of charge 067044790009, created on 21 December 2015 (50 pages) |
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 July 2015 | Full accounts made up to 31 December 2014 (59 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (59 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) |
7 April 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director on 28 March 2014
|
16 July 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director on 28 March 2014
|
5 June 2014 | Appointment of John Ivor Cavill as a director (2 pages) |
5 June 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) |
16 December 2013 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages) |
10 October 2013 | Director's details changed for Michael Forrset on 5 November 2012 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
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 Michael Forrset on 5 November 2012 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
26 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 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 Michael Forrset as a director (3 pages) |
5 December 2012 | Appointment of Michael Forrset as a director (3 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 November 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
12 November 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 January 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
27 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
27 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 January 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
16 January 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
16 January 2009 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page) |
16 January 2009 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page) |
4 December 2008 | Director appointed robert sean mcclatchey logged form (4 pages) |
4 December 2008 | Director appointed nigel wythen middleton logged form (4 pages) |
4 December 2008 | Director appointed andrew matthews logged form (4 pages) |
4 December 2008 | Director appointed robert sean mcclatchey logged form (4 pages) |
4 December 2008 | Director appointed andrew matthews logged form (4 pages) |
4 December 2008 | Director appointed nigel wythen middleton logged form (4 pages) |
2 December 2008 | Director appointed andrew matthews (4 pages) |
2 December 2008 | Director appointed andrew matthews (4 pages) |
2 December 2008 | Director appointed robert sean mcclatchey (5 pages) |
2 December 2008 | Director appointed robert sean mcclatchey (5 pages) |
2 December 2008 | Director appointed nigel wythen middleton (4 pages) |
2 December 2008 | Director appointed nigel wythen middleton (4 pages) |
25 November 2008 | Appointment terminated director adrian levy (1 page) |
25 November 2008 | Appointment terminated director david pudge (1 page) |
25 November 2008 | Appointment terminated director adrian levy (1 page) |
25 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
25 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
25 November 2008 | Appointment terminated director david pudge (1 page) |
17 November 2008 | Memorandum and Articles of Association (23 pages) |
17 November 2008 | Memorandum and Articles of Association (23 pages) |
14 November 2008 | Company name changed speybridge LIMITED\certificate issued on 14/11/08 (3 pages) |
14 November 2008 | Company name changed speybridge LIMITED\certificate issued on 14/11/08 (3 pages) |
23 September 2008 | Incorporation (28 pages) |
23 September 2008 | Incorporation (28 pages) |