London
EC4N 6AF
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 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 | 09 March 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2011(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 | 09 March 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | desco.uk.com |
---|---|
Telephone | 020 74863661 |
Telephone region | London |
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 |
2 at £1 | Biif Issuerco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £533,967 |
Current Liabilities | £39,790,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
14 October 2023 | Full accounts made up to 31 December 2022 (81 pages) |
17 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (80 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (80 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (77 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 January 2020 | Statement of capital on 31 January 2020
|
2 January 2020 | Resolutions
|
2 January 2020 | Solvency Statement dated 12/12/19 (1 page) |
2 January 2020 | Statement by Directors (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (70 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (74 pages) |
22 March 2018 | Appointment of Mr James Peter Dawes as a director on 21 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
3 July 2017 | Full accounts made up to 31 December 2016 (64 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (63 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (63 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (57 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (57 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) |
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) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 April 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 May 2014 | Appointment of John Ivor Cavill as a director (2 pages) |
30 May 2014 | Appointment of John Ivor Cavill as a director (2 pages) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Appointment of Mr Michael Forrest as a director (2 pages) |
4 April 2013 | Appointment of Mr Michael Forrest as a director (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2011 (15 pages) |
27 March 2013 | Full accounts made up to 31 December 2011 (15 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (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) |
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) |
21 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013 (1 page) |
24 January 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Termination of appointment of Law Debenture Corporate Services Limted as a secretary (1 page) |
16 January 2013 | Termination of appointment of Law Debenture Corporate Services Limted as a secretary (1 page) |
8 June 2012 | Appointment of Mr Andrew Matthews as a director (2 pages) |
8 June 2012 | Appointment of Mr Andrew Matthews as a director (2 pages) |
6 June 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
6 June 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
17 October 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
27 September 2011 | Appointment of Laurence Clarke as a director (3 pages) |
27 September 2011 | Appointment of Laurence Clarke as a director (3 pages) |
5 September 2011 | Appointment of Law Debenture Corporate Services Limted as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
5 September 2011 | Appointment of Law Debenture Corporate Services Limted as a secretary (3 pages) |
1 September 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
1 September 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
1 September 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
1 September 2011 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
1 September 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
1 September 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
1 September 2011 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
1 September 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
31 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
31 August 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 31 August 2011 (2 pages) |
31 August 2011 | Resolutions
|
25 August 2011 | Company name changed mm&s (5655) LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed mm&s (5655) LIMITED\certificate issued on 25/08/11
|
9 March 2011 | Incorporation (42 pages) |
9 March 2011 | Incorporation (42 pages) |