London
EC4N 6AF
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kennedy Drive Airdrie North Lanarkshire ML6 9AW Scotland |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2011) |
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 | 17 December 2009(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2023) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2009(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
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 |
140k at £1 | Biif Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,094,576 |
Current Liabilities | £2,551,947 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of John Wrinn as a director on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Carl Harvey Dix as a director on 15 March 2023 (2 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
15 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (70 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (60 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (57 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (57 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 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) |
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) |
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
5 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 May 2013 | Full accounts made up to 31 December 2012 (52 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (52 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 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 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
19 October 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
19 October 2011 | Termination of appointment of Anita Gregson as a director (1 page) |
19 October 2011 | Termination of appointment of Anita Gregson as a director (1 page) |
5 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 5 August 2011 (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 April 2011 | Termination of appointment of Nigel Middleton as a director (1 page) |
20 April 2011 | Termination of appointment of Nigel Middleton as a director (1 page) |
19 January 2011 | Director's details changed for Anita Catherine on 17 December 2009 (2 pages) |
19 January 2011 | Director's details changed for Anita Catherine on 17 December 2009 (2 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
8 February 2010 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 January 2010 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
15 January 2010 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 January 2010 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
6 January 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
6 January 2010 | Appointment of Anita Catherine as a director (3 pages) |
6 January 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
6 January 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
6 January 2010 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
6 January 2010 | Appointment of Anita Catherine as a director (3 pages) |
6 January 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
6 January 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
5 January 2010 | Registered office address changed from 1 London Wall London EC2Y 5AB on 5 January 2010 (1 page) |
5 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
5 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages) |
5 January 2010 | Registered office address changed from 1 London Wall London EC2Y 5AB on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 1 London Wall London EC2Y 5AB on 5 January 2010 (1 page) |
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Company name changed mm&s (5490) LIMITED\certificate issued on 13/12/09
|
13 December 2009 | Change of name notice (2 pages) |
13 December 2009 | Company name changed mm&s (5490) LIMITED\certificate issued on 13/12/09
|
14 September 2009 | Appointment terminated director christine truesdale (1 page) |
14 September 2009 | Appointment terminated director christine truesdale (1 page) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Incorporation (13 pages) |