Company Name3I Bifm Investments Limited
Company StatusActive
Company Number06949026
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Previous NamesDillwood Limited and Barclays Infrastructure Funds Management 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 Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(1 day after company formation)
Appointment Duration14 years, 9 months
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Philip Joseph White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed07 November 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(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
Appointed01 July 2009(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
Appointed02 July 2009(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2013)
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
Appointed02 July 2009(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMs Cressida Mary Hogg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2014)
RoleManaging Partner Infrastructure
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed02 July 2009(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2013)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Website3i.com
Telephone020 71165695
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6m at £13i Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,344,000
Net Worth£11,153,000
Cash£11,772,000
Current Liabilities£1,976,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

9 June 2023Delivered on: 13 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
9 June 2023Delivered on: 13 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 June 2022Delivered on: 14 June 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 19 June 2019
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 July 2018Delivered on: 23 July 2018
Persons entitled: The Royal Bank of Scotland International Limited, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2015Delivered on: 7 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
14 July 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent

Classification: A registered charge
Outstanding

Filing History

24 July 2020Full accounts made up to 31 March 2020 (20 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 March 2019 (19 pages)
25 June 2019Satisfaction of charge 069490260003 in full (1 page)
25 June 2019Satisfaction of charge 069490260001 in full (1 page)
25 June 2019Satisfaction of charge 069490260002 in full (1 page)
19 June 2019Registration of charge 069490260004, created on 14 June 2019 (31 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 July 2018Full accounts made up to 31 March 2018 (20 pages)
23 July 2018Registration of charge 069490260003, created on 9 July 2018 (29 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (18 pages)
8 August 2017Full accounts made up to 31 March 2017 (34 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr James Peter Dawes on 9 February 2017 (2 pages)
20 February 2017Director's details changed for Mr James Peter Dawes on 9 February 2017 (2 pages)
12 December 2016Appointment of Mr James Peter Dawes as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr James Peter Dawes as a director on 9 December 2016 (2 pages)
20 July 2016Full accounts made up to 31 March 2016 (38 pages)
20 July 2016Full accounts made up to 31 March 2016 (19 pages)
20 July 2016Full accounts made up to 31 March 2016 (38 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200,000
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200,000
(6 pages)
31 December 2015Statement of capital on 31 December 2015
  • GBP 200,000
(4 pages)
31 December 2015Statement of capital on 31 December 2015
  • GBP 200,000
(4 pages)
14 December 2015Statement by Directors (1 page)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2015Solvency Statement dated 30/11/15 (1 page)
14 December 2015Solvency Statement dated 30/11/15 (1 page)
14 December 2015Statement by Directors (1 page)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2015Appointment of John Ivor Cavill as a director on 4 September 2015 (3 pages)
23 September 2015Appointment of John Ivor Cavill as a director on 4 September 2015 (3 pages)
23 September 2015Appointment of John Ivor Cavill as a director on 4 September 2015 (3 pages)
7 August 2015Registration of charge 069490260002, created on 20 July 2015 (27 pages)
7 August 2015Registration of charge 069490260002, created on 20 July 2015 (27 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,570,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,570,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,570,000
(5 pages)
21 July 2015Termination of appointment of Ben Robert Loomes as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Ben Robert Loomes as a director on 21 July 2015 (1 page)
15 July 2015Full accounts made up to 31 March 2015 (20 pages)
15 July 2015Full accounts made up to 31 March 2015 (20 pages)
13 February 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
30 December 2014Sect 519 (1 page)
30 December 2014Sect 519 (1 page)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,570,000
(17 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,570,000
(17 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,570,000
(17 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (7 pages)
24 July 2014Registration of charge 069490260001, created on 14 July 2014 (29 pages)
24 July 2014Registration of charge 069490260001, created on 14 July 2014 (29 pages)
10 July 2014Full accounts made up to 31 March 2014 (22 pages)
10 July 2014Full accounts made up to 31 March 2014 (22 pages)
20 May 2014Appointment of Philip Joseph White as a director (3 pages)
20 May 2014Appointment of Philip Joseph White as a director (3 pages)
17 April 2014Appointment of Mr Ben Robert Loomes as a director (3 pages)
17 April 2014Appointment of Mr Ben Robert Loomes as a director (3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(5 pages)
31 March 2014Termination of appointment of Cressida Hogg as a director (1 page)
31 March 2014Termination of appointment of Cressida Hogg as a director (1 page)
9 January 2014Appointment of Cressida Mary Hogg as a director (3 pages)
9 January 2014Appointment of Cressida Mary Hogg as a director (3 pages)
8 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 November 2013Appointment of 3I Plc as a secretary (3 pages)
28 November 2013Termination of appointment of Barcosec Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Barcosec Limited as a secretary (2 pages)
28 November 2013Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 1 Churchill Place London E14 5HP on 28 November 2013 (2 pages)
28 November 2013Appointment of 3I Plc as a secretary (3 pages)
20 November 2013Company name changed barclays infrastructure funds management LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(3 pages)
20 November 2013Change of name notice (1 page)
20 November 2013Company name changed barclays infrastructure funds management LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(3 pages)
20 November 2013Change of name notice (1 page)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
30 October 2013Termination of appointment of Christopher Elliott as a director (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
23 May 2013Termination of appointment of Robert Mcclatchey as a director (1 page)
23 May 2013Termination of appointment of Robert Mcclatchey as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
30 April 2013Full accounts made up to 31 December 2012 (22 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
30 January 2013Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages)
30 January 2013Director's details changed for Mr Robert Sean Mcclatchey on 31 October 2011 (2 pages)
30 January 2013Director's details changed for Mr Andrew Matthews on 5 May 2010 (2 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
21 May 2012Full accounts made up to 31 December 2011 (22 pages)
21 May 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2,570,000
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2,570,000
(4 pages)
21 July 2009Director appointed robert sean mcclatchey (8 pages)
21 July 2009Director appointed nigel wythen middleton (7 pages)
21 July 2009Director appointed nigel wythen middleton (7 pages)
21 July 2009Director appointed chistopher james elliott (4 pages)
21 July 2009Director appointed andrew matthews (6 pages)
21 July 2009Director appointed chistopher james elliott (4 pages)
21 July 2009Director appointed andrew matthews (6 pages)
21 July 2009Director appointed robert sean mcclatchey (8 pages)
10 July 2009Registered office changed on 10/07/2009 from 10 upper bank street london E14 5JJ (1 page)
10 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
10 July 2009Appointment terminated director david pudge (1 page)
10 July 2009Nc inc already adjusted 02/07/09 (2 pages)
10 July 2009Appointment terminated director adrian levy (1 page)
10 July 2009Secretary appointed barcosec LIMITED (2 pages)
10 July 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2009Nc inc already adjusted 02/07/09 (2 pages)
10 July 2009Appointment terminated director adrian levy (1 page)
10 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2009Registered office changed on 10/07/2009 from 10 upper bank street london E14 5JJ (1 page)
10 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
10 July 2009Appointment terminated director david pudge (1 page)
10 July 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
10 July 2009Secretary appointed barcosec LIMITED (2 pages)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2009Memorandum and Articles of Association (8 pages)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 July 2009Memorandum and Articles of Association (8 pages)
2 July 2009Company name changed dillwood LIMITED\certificate issued on 02/07/09 (2 pages)
2 July 2009Company name changed dillwood LIMITED\certificate issued on 02/07/09 (2 pages)
1 July 2009Incorporation (33 pages)
1 July 2009Incorporation (33 pages)