Company NameBIIF Holdco Iii Limited
DirectorsJohn Ivor Cavill and James Peter Dawes
Company StatusActive
Company Number08232095
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Previous NameMM&S (5732) 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(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
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(5 years, 5 months 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(3 months, 2 weeks 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
Appointed27 September 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 September 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed02 November 2012(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusResigned
Appointed02 November 2012(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2013)
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

50k at £1Biif Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,483,600
Current Liabilities£120,123,361

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 Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

2 October 2014Delivered on: 8 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 3 December 2012
Satisfied on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Security over agreements agreement
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right title and interest in and to the relevant agreement and the related rights see image for full details.
Fully Satisfied

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (78 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (77 pages)
28 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (78 pages)
3 December 2020Full accounts made up to 31 December 2019 (77 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (69 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (71 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)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Full accounts made up to 31 December 2016 (62 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (61 pages)
12 July 2016Full accounts made up to 31 December 2015 (61 pages)
12 July 2016Full accounts made up to 31 December 2015 (22 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)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,002
(4 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,002
(4 pages)
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 (57 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 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)
9 April 2015Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages)
9 April 2015Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,002
(4 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,002
(4 pages)
8 October 2014Registration of charge 082320950002, created on 2 October 2014 (32 pages)
8 October 2014Registration of charge 082320950002, created on 2 October 2014 (32 pages)
8 October 2014Registration of charge 082320950002, created on 2 October 2014 (32 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 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)
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)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,002
(7 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)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,002
(7 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 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 2 November 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 2 November 2012 (2 pages)
26 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 2 November 2012 (2 pages)
21 February 2013Director's details changed for Biif Corporate Services Limited on 2 November 2012 (2 pages)
21 February 2013Director's details changed for Biif Corporate Services Limited on 2 November 2012 (2 pages)
21 February 2013Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages)
21 February 2013Director's details changed for Biif Corporate Services Limited on 2 November 2012 (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 2013Termination of appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
24 January 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
10 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 50,002.00
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 50,002.00
(4 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 November 2012Appointment of Michael Forrest as a director (3 pages)
22 November 2012Appointment of Michael Forrest as a director (3 pages)
13 November 2012Appointment of Nigel Wythen Middleton as a director (3 pages)
13 November 2012Appointment of Nigel Wythen Middleton as a director (3 pages)
8 November 2012Appointment of Biif Corporate Services Limited as a director (3 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 November 2012Registered office address changed from One London Wall London EC2Y 5AB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from One London Wall London EC2Y 5AB on 8 November 2012 (2 pages)
8 November 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
8 November 2012Termination of appointment of Vindex Limited as a director (2 pages)
8 November 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
8 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
8 November 2012Appointment of Biif Corporate Services Limited as a director (3 pages)
8 November 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
8 November 2012Registered office address changed from , One London Wall, London, EC2Y 5AB on 8 November 2012 (2 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 November 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
8 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
8 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
8 November 2012Termination of appointment of Vindex Limited as a director (2 pages)
8 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 November 2012Company name changed mm&s (5732) LIMITED\certificate issued on 07/11/12
  • CONNOT ‐
(3 pages)
7 November 2012Company name changed mm&s (5732) LIMITED\certificate issued on 07/11/12
  • CONNOT ‐
(3 pages)
25 October 2012Termination of appointment of Christine Truesdale as a director (1 page)
25 October 2012Termination of appointment of Christine Truesdale as a director (1 page)
27 September 2012Incorporation (44 pages)
27 September 2012Incorporation (44 pages)