BIIF BIDCO LIMITED

Register to unlock more data on OkredoRegister

BIIF BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704479

Incorporation date

23/09/2008

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon18/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-18
dot icon18/02/2025
Change of details for Biif Parentco Limited as a person with significant control on 2025-02-17
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Director's details changed for Mr Bryan Michael Acutt on 2024-06-10
dot icon17/05/2024
Termination of appointment of James Peter Dawes as a director on 2024-05-15
dot icon17/05/2024
Appointment of Bryan Michael Acutt as a director on 2024-05-15
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon29/02/2020
Registration of charge 067044790010, created on 2020-02-27
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Appointment of Mr James Peter Dawes as a director on 2018-03-21
dot icon22/03/2018
Termination of appointment of Nigel Wythen Middleton as a director on 2018-03-21
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Resolutions
dot icon22/12/2015
Registration of charge 067044790009, created on 2015-12-21
dot icon19/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
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 2015-07-01
dot icon07/04/2015
Termination of appointment of Andrew Matthews as a director on 2015-02-13
dot icon09/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Mr Nestor Augusto Castillo Borrero as a director on 2014-03-28
dot icon05/06/2014
Appointment of John Ivor Cavill as a director
dot icon29/05/2014
Termination of appointment of Michael Forrest as a director
dot icon29/05/2014
Rectified Form AP01 was removed from the public register on 16/07/2014 as it is invalid or ineffective
dot icon21/05/2014
Director's details changed for Mr Michael Forrest on 2014-05-21
dot icon23/12/2013
Director's details changed for Mr Michael Forrest on 2013-11-11
dot icon16/12/2013
Director's details changed for Mr Nigel Wythen Middleton on 2013-11-11
dot icon16/12/2013
Director's details changed for Mr Andrew Matthews on 2013-11-11
dot icon10/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Michael Forrest on 2013-10-09
dot icon10/10/2013
Director's details changed for Michael Forrset on 2012-11-05
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon26/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
dot icon25/01/2013
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 2013-01-25
dot icon24/01/2013
Appointment of Infrastructure Managers Limited as a secretary
dot icon16/01/2013
Termination of appointment of Law Debenture Corporate Services Limited as a secretary
dot icon05/12/2012
Appointment of Michael Forrset as a director
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/11/2012
Full accounts made up to 2011-12-31
dot icon12/11/2012
Termination of appointment of Robert Mcclatchey as a director
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon31/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Law Debenture Corporate Services Limited on 2009-10-01
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2010
Duplicate mortgage certificatecharge no:3
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon27/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2009
Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ
dot icon16/01/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon16/01/2009
Secretary appointed law debenture corporate services LIMITED
dot icon04/12/2008
Director appointed robert sean mcclatchey logged form
dot icon04/12/2008
Director appointed nigel wythen middleton logged form
dot icon04/12/2008
Director appointed andrew matthews logged form
dot icon02/12/2008
Director appointed andrew matthews
dot icon02/12/2008
Director appointed nigel wythen middleton
dot icon02/12/2008
Director appointed robert sean mcclatchey
dot icon25/11/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon25/11/2008
Appointment terminated director adrian levy
dot icon25/11/2008
Appointment terminated director david pudge
dot icon17/11/2008
Memorandum and Articles of Association
dot icon14/11/2008
Certificate of change of name
dot icon23/09/2008
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
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
10/01/2013 - Present
318
Dawes, James Peter
Director
21/03/2018 - 15/05/2024
42
Matthews, Andrew
Director
20/11/2008 - 13/02/2015
237
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
09/01/2009 - 10/01/2013
207
Levy, Adrian Joseph Morris
Director
23/09/2008 - 20/11/2008
946

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 BIIF BIDCO LIMITED

BIIF BIDCO LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 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 BIIF BIDCO LIMITED?

toggle

BIIF BIDCO LIMITED is currently Active. It was registered on 23/09/2008 .

Where is BIIF BIDCO LIMITED located?

toggle

BIIF BIDCO LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does BIIF BIDCO LIMITED do?

toggle

BIIF BIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIIF BIDCO LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-16 with no updates.