Company NameBEIF Ii Corporate Services Limited
Company StatusDissolved
Company Number07002591
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

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
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusClosed
Appointed30 April 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2019)
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
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
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Honor Oak Road
London
SE23 3RZ
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
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 £1Barclays European Infrastructure Ii LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson North West 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 North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
7 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 June 2014Termination of appointment of Michael Forrest as a director (1 page)
23 June 2014Appointment of John Ivor Cavill as a director (2 pages)
9 June 2014Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 9 June 2014 (2 pages)
9 June 2014Termination of appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
9 June 2014Appointment of Infrastructure Managers Limited as a secretary (3 pages)
9 June 2014Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 9 June 2014 (2 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (10 pages)
5 December 2012Appointment of Mr Michael Forrest as a director (3 pages)
16 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
25 July 2011Full accounts made up to 31 December 2010 (12 pages)
9 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 September 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
8 September 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
27 August 2009Incorporation (20 pages)