Company NameBIIF Bidco Limited
DirectorsJohn Ivor Cavill and James Peter Dawes
Company StatusActive
Company Number06704479
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 6 months ago)
Previous NameSpeybridge 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, 6 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, 6 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, 3 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
Appointed23 September 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
Appointed23 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2012)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 4 weeks after company formation)
Appointment Duration9 years, 4 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, 1 month 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
Appointed23 September 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed09 January 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 10 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

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 Parentco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,941,000
Cash£40,383,000
Current Liabilities£157,527,000

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 Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

21 December 2015Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2020Delivered on: 29 February 2020
Persons entitled: Rbc Europe Limited as Security Agent

Classification: A registered charge
Outstanding
6 January 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
14 October 2023Full accounts made up to 31 December 2022 (90 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (90 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (90 pages)
24 November 2020Full accounts made up to 31 December 2019 (86 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 February 2020Registration of charge 067044790010, created on 27 February 2020 (32 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
17 July 2019Full accounts made up to 31 December 2018 (78 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (80 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)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (31 pages)
3 July 2017Full accounts made up to 31 December 2016 (73 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (72 pages)
12 July 2016Full accounts made up to 31 December 2015 (72 pages)
12 July 2016Full accounts made up to 31 December 2015 (31 pages)
8 January 2016Resolutions
  • RES13 ‐ Other company business 14/12/2015
(2 pages)
8 January 2016Resolutions
  • RES13 ‐ Other company business 14/12/2015
  • RES13 ‐ Other company business 14/12/2015
(2 pages)
22 December 2015Registration of charge 067044790009, created on 21 December 2015 (50 pages)
22 December 2015Registration of charge 067044790009, created on 21 December 2015 (50 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
2 July 2015Full accounts made up to 31 December 2014 (59 pages)
2 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Full accounts made up to 31 December 2014 (59 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)
7 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
7 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
26 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director on 28 March 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it is invalid or ineffective
(2 pages)
16 July 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director on 28 March 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it is invalid or ineffective
(2 pages)
5 June 2014Appointment of John Ivor Cavill as a director (2 pages)
5 June 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)
16 December 2013Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages)
10 October 2013Director's details changed for Michael Forrset on 5 November 2012 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Michael Forrset on 5 November 2012 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Statement 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 2013Statement 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 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 Michael Forrset as a director (3 pages)
5 December 2012Appointment of Michael Forrset as a director (3 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
27 November 2012Full accounts made up to 31 December 2011 (20 pages)
27 November 2012Full accounts made up to 31 December 2011 (20 pages)
12 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
12 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
31 October 2011Full accounts made up to 31 December 2010 (19 pages)
31 October 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
27 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
27 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 January 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 January 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
16 January 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
16 January 2009Secretary appointed law debenture corporate services LIMITED (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page)
16 January 2009Secretary appointed law debenture corporate services LIMITED (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page)
4 December 2008Director appointed robert sean mcclatchey logged form (4 pages)
4 December 2008Director appointed nigel wythen middleton logged form (4 pages)
4 December 2008Director appointed andrew matthews logged form (4 pages)
4 December 2008Director appointed robert sean mcclatchey logged form (4 pages)
4 December 2008Director appointed andrew matthews logged form (4 pages)
4 December 2008Director appointed nigel wythen middleton logged form (4 pages)
2 December 2008Director appointed andrew matthews (4 pages)
2 December 2008Director appointed andrew matthews (4 pages)
2 December 2008Director appointed robert sean mcclatchey (5 pages)
2 December 2008Director appointed robert sean mcclatchey (5 pages)
2 December 2008Director appointed nigel wythen middleton (4 pages)
2 December 2008Director appointed nigel wythen middleton (4 pages)
25 November 2008Appointment terminated director adrian levy (1 page)
25 November 2008Appointment terminated director david pudge (1 page)
25 November 2008Appointment terminated director adrian levy (1 page)
25 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
25 November 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
25 November 2008Appointment terminated director david pudge (1 page)
17 November 2008Memorandum and Articles of Association (23 pages)
17 November 2008Memorandum and Articles of Association (23 pages)
14 November 2008Company name changed speybridge LIMITED\certificate issued on 14/11/08 (3 pages)
14 November 2008Company name changed speybridge LIMITED\certificate issued on 14/11/08 (3 pages)
23 September 2008Incorporation (28 pages)
23 September 2008Incorporation (28 pages)