BIIF HOLDCO II LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Infrastructure Managers Limited. Change date: 2023-12-15. 2024-01-02 View Report
Accounts. Accounts type full. 2023-10-14 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type full. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type full. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Capital. Capital statement capital company with date currency figure. 2020-01-31 View Report
Capital. Description: Statement by Directors. 2020-01-02 View Report
Insolvency. Description: Solvency Statement dated 12/12/19. 2020-01-02 View Report
Resolution. Description: Resolutions. 2020-01-02 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Officers. Officer name: Mr James Peter Dawes. Appointment date: 2018-03-21. 2018-03-22 View Report
Officers. Termination date: 2018-03-21. Officer name: Nigel Wythen Middleton. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Capital. Capital allotment shares. 2017-09-19 View Report
Accounts. Accounts type full. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type full. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Officers. Termination date: 2016-01-25. Officer name: Biif Corporate Services Limited. 2016-01-25 View Report
Officers. Officer name: Biif Corporate Services Limited. Change date: 2015-07-01. 2015-07-02 View Report
Accounts. Accounts type full. 2015-07-02 View Report
Address. Old address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ. Change date: 2015-07-01. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Officers. Termination date: 2015-02-13. Officer name: Andrew Matthews. 2015-04-02 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Officers. Officer name: John Ivor Cavill. 2014-05-30 View Report
Officers. Officer name: Michael Forrest. 2014-05-29 View Report
Officers. Change date: 2014-05-21. Officer name: Mr Michael Forrest. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Officers. Change date: 2013-11-11. Officer name: Mr Michael Forrest. 2013-12-23 View Report
Officers. Change date: 2013-11-11. Officer name: Mr Andrew Matthews. 2013-12-16 View Report
Officers. Officer name: Nigel Wythen Middleton. Change date: 2013-11-11. 2013-12-16 View Report
Officers. Change date: 2013-10-09. Officer name: Mr Michael Forrest. 2013-10-10 View Report
Accounts. Accounts type full. 2013-07-03 View Report
Officers. Officer name: Mr Michael Forrest. 2013-04-04 View Report
Accounts. Accounts type full. 2013-03-27 View Report
Gazette. Gazette filings brought up to date. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2013-02-26. 2013-02-27 View Report
Officers. Officer name: Biif Corporate Services Limited. Change date: 2012-09-04. 2013-02-26 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-26 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-21 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2013-01-10. 2013-02-21 View Report
Address. Change date: 2013-01-25. Old address: Fifth Floor 100 Wood Street London EC2V 7EX. 2013-01-25 View Report