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(5 years, 5 months 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(3 months, 2 weeks 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 | 27 September 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 month after company formation) |
Appointment Duration | 5 years, 4 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2013) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 |
50k at £1 | Biif Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,483,600 |
Current Liabilities | £120,123,361 |
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 | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
2 October 2014 | Delivered on: 8 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2012 | Delivered 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 |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
12 October 2023 | Full accounts made up to 31 December 2022 (78 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (77 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (78 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (77 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (69 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (71 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) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (62 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (61 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (61 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
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) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
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 (57 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 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) |
9 April 2015 | Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages) |
9 April 2015 | Director's details changed for Nigel Wythen Middleton on 11 November 2013 (2 pages) |
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 October 2014 | Registration of charge 082320950002, created on 2 October 2014 (32 pages) |
8 October 2014 | Registration of charge 082320950002, created on 2 October 2014 (32 pages) |
8 October 2014 | Registration of charge 082320950002, created on 2 October 2014 (32 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (14 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) |
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) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
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) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
26 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 2 November 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 2 November 2012 (2 pages) |
26 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 2 November 2012 (2 pages) |
21 February 2013 | Director's details changed for Biif Corporate Services Limited on 2 November 2012 (2 pages) |
21 February 2013 | Director's details changed for Biif Corporate Services Limited on 2 November 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Biif Corporate Services Limited on 2 November 2012 (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 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
3 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 November 2012 | Appointment of Michael Forrest as a director (3 pages) |
22 November 2012 | Appointment of Michael Forrest as a director (3 pages) |
13 November 2012 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
13 November 2012 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
8 November 2012 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Registered office address changed from One London Wall London EC2Y 5AB on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from One London Wall London EC2Y 5AB on 8 November 2012 (2 pages) |
8 November 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
8 November 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 November 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
8 November 2012 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
8 November 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages) |
8 November 2012 | Registered office address changed from , One London Wall, London, EC2Y 5AB on 8 November 2012 (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
8 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 November 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
7 November 2012 | Company name changed mm&s (5732) LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed mm&s (5732) LIMITED\certificate issued on 07/11/12
|
25 October 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
25 October 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
27 September 2012 | Incorporation (44 pages) |
27 September 2012 | Incorporation (44 pages) |