Company NameBIIF Holdco Ii Limited
DirectorsJohn Ivor Cavill and James Peter Dawes
Company StatusActive
Company Number07557655
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Previous NameMM&S (5655) 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(3 years 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(7 years after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed10 January 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(2 years after company formation)
Appointment Duration1 year (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed25 August 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2011(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitedesco.uk.com
Telephone020 74863661
Telephone regionLondon

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

2 at £1Biif Issuerco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£533,967
Current Liabilities£39,790,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

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 (81 pages)
17 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (80 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (80 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (77 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 January 2020Statement of capital on 31 January 2020
  • GBP 4
(5 pages)
2 January 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2019
(1 page)
2 January 2020Solvency Statement dated 12/12/19 (1 page)
2 January 2020Statement by Directors (1 page)
11 July 2019Full accounts made up to 31 December 2018 (70 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (74 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)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
19 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4.00
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4.00
(4 pages)
3 July 2017Full accounts made up to 31 December 2016 (64 pages)
3 July 2017Full accounts made up to 31 December 2016 (22 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (63 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 pages)
12 July 2016Full accounts made up to 31 December 2015 (63 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (57 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Full accounts made up to 31 December 2014 (57 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited 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)
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 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
2 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
2 April 2015Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 May 2014Appointment of John Ivor Cavill as a director (2 pages)
30 May 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)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 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 Andrew Matthews on 11 November 2013 (2 pages)
16 December 2013Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages)
16 December 2013Director's details changed for 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 Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 April 2013Appointment of Mr Michael Forrest as a director (2 pages)
4 April 2013Appointment of Mr Michael Forrest as a director (2 pages)
27 March 2013Full accounts made up to 31 December 2011 (15 pages)
27 March 2013Full accounts made up to 31 December 2011 (15 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 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 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 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)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Termination of appointment of Law Debenture Corporate Services Limted as a secretary (1 page)
16 January 2013Termination of appointment of Law Debenture Corporate Services Limted as a secretary (1 page)
8 June 2012Appointment of Mr Andrew Matthews as a director (2 pages)
8 June 2012Appointment of Mr Andrew Matthews as a director (2 pages)
6 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
6 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
17 October 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
17 October 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
27 September 2011Appointment of Laurence Clarke as a director (3 pages)
27 September 2011Appointment of Laurence Clarke as a director (3 pages)
5 September 2011Appointment of Law Debenture Corporate Services Limted as a secretary (3 pages)
5 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
5 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
5 September 2011Appointment of Law Debenture Corporate Services Limted as a secretary (3 pages)
1 September 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
1 September 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
1 September 2011Termination of appointment of Vindex Limited as a director (2 pages)
1 September 2011Appointment of Nigel Wythen Middleton as a director (3 pages)
1 September 2011Termination of appointment of Christine Truesdale as a director (1 page)
1 September 2011Termination of appointment of Vindex Limited as a director (2 pages)
1 September 2011Appointment of Nigel Wythen Middleton as a director (3 pages)
1 September 2011Termination of appointment of Christine Truesdale as a director (1 page)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
31 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
31 August 2011Registered office address changed from One London Wall London EC2Y 5AB on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from One London Wall London EC2Y 5AB on 31 August 2011 (2 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 August 2011Company name changed mm&s (5655) LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
(3 pages)
25 August 2011Company name changed mm&s (5655) LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
(3 pages)
9 March 2011Incorporation (42 pages)
9 March 2011Incorporation (42 pages)