BIFM UK BUYER LIMITED

Register to unlock more data on OkredoRegister

BIFM UK BUYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11860035

Incorporation date

04/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2019)
dot icon24/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/08/2025
Registration of charge 118600350012, created on 2025-08-12
dot icon18/06/2025
Registration of charge 118600350011, created on 2025-06-17
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon24/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/12/2024
Registration of charge 118600350010, created on 2024-12-18
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/02/2024
Satisfaction of charge 118600350004 in full
dot icon15/02/2024
Satisfaction of charge 118600350005 in full
dot icon15/02/2024
Satisfaction of charge 118600350006 in full
dot icon14/02/2024
Registration of charge 118600350009, created on 2024-02-13
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon09/02/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon15/12/2022
Registration of charge 118600350008, created on 2022-12-08
dot icon07/10/2022
Change of details for Bifm Uk Intermediate Limited as a person with significant control on 2022-10-07
dot icon07/10/2022
Director's details changed for Mr Mark Mcfadden on 2022-10-07
dot icon07/10/2022
Director's details changed for Mr Patrick Mcgrath on 2022-10-07
dot icon07/10/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-21
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon01/04/2022
Resolutions
dot icon15/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon19/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon20/07/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/07/2021
Registration of charge 118600350007, created on 2021-06-25
dot icon17/06/2021
Statement by Directors
dot icon17/06/2021
Statement of capital on 2021-06-17
dot icon17/06/2021
Solvency Statement dated 09/06/21
dot icon17/06/2021
Resolutions
dot icon14/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon28/07/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon09/07/2020
Director's details changed for Mr James Vallance on 2020-07-09
dot icon09/07/2020
Director's details changed for Mr Greg Brenneman on 2020-07-09
dot icon09/07/2020
Director's details changed for Mr Gordon Hicks on 2020-07-09
dot icon17/04/2020
Confirmation statement made on 2020-03-03 with updates
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon01/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-31
dot icon17/09/2019
Appointment of Vistra Cosec Limited as a secretary on 2019-09-17
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon13/06/2019
Registration of charge 118600350004, created on 2019-05-31
dot icon13/06/2019
Registration of charge 118600350005, created on 2019-05-31
dot icon13/06/2019
Registration of charge 118600350006, created on 2019-05-31
dot icon10/06/2019
Registration of charge 118600350003, created on 2019-05-31
dot icon10/06/2019
Registration of charge 118600350002, created on 2019-05-31
dot icon10/06/2019
Registration of charge 118600350001, created on 2019-05-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon05/06/2019
Appointment of Mr James Vallance as a director on 2019-05-31
dot icon05/06/2019
Appointment of Mr Gordon Hicks as a director on 2019-05-31
dot icon05/06/2019
Appointment of Mr Greg Brenneman as a director on 2019-05-31
dot icon29/05/2019
Redenomination of shares. Statement of capital 2019-05-08
dot icon29/05/2019
Sub-division of shares on 2019-05-08
dot icon04/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
17/09/2019 - Present
1668
Brenneman, Greg
Director
31/05/2019 - Present
4
Mcfadden, Mark
Director
04/03/2019 - Present
4
Hicks, Gordon
Director
31/05/2019 - Present
4
Mcgrath, Patrick
Director
04/03/2019 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIFM UK BUYER LIMITED

BIFM UK BUYER LIMITED is an(a) Active company incorporated on 04/03/2019 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIFM UK BUYER LIMITED?

toggle

BIFM UK BUYER LIMITED is currently Active. It was registered on 04/03/2019 .

Where is BIFM UK BUYER LIMITED located?

toggle

BIFM UK BUYER LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does BIFM UK BUYER LIMITED do?

toggle

BIFM UK BUYER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIFM UK BUYER LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-03 with no updates.