BIFFA PFI INVESTMENTS LIMITED

BIFFA PFI INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIFFA PFI INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03158124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIFFA PFI INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BIFFA PFI INVESTMENTS LIMITED located?

    Registered Office Address
    Cressex Business Park
    Coronation Road
    HP12 3TZ High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIFFA PFI INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENEWI PFI INVESTMENTS LIMITEDOct 09, 2017Oct 09, 2017
    SHANKS PFI INVESTMENTS LIMITEDAug 13, 2004Aug 13, 2004
    CAPITAL WASTE MANAGEMENT LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for BIFFA PFI INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIFFA PFI INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for BIFFA PFI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Termination of appointment of Alistair Daniel Brookes as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Marc Anthony Angell as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with updates

    4 pagesCS01

    Change of details for Renewi Uk Pfi Limited as a person with significant control on Oct 18, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed renewi pfi investments LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2024

    RES15

    Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024

    2 pagesAP03

    Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024

    1 pagesTM02

    Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to Cressex Business Park Coronation Road High Wycombe HP12 3TZ on Oct 15, 2024

    1 pagesAD01

    Notification of Renewi Uk Pfi Limited as a person with significant control on Sep 13, 2024

    2 pagesPSC02

    Cessation of Renewi Plc as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Termination of appointment of Christine Jane Cooper as a director on Aug 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of Adam Nathaniel Richford as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Christine Jane Cooper as a director on Dec 15, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Appointment of Alistair Daniel Brookes as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of Neil Rowland Miles as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Director's details changed

    2 pagesCH01

    Who are the officers of BIFFA PFI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    328257450001
    ANGELL, Marc Anthony
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    United KingdomBritish328950260001
    TOPHAM, Michael Robert Mason
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    United KingdomBritish181930560001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British130189950001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    MURRAY, Dominic Pieter James
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    309849200001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    AITCHISON, Nigel Ian
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    Director
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    EnglandBritish88285320001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritish24913560002
    BAYLEY, Elizabeth Mary
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    United KingdomBritish177180220001
    BROOKES, Alistair Daniel
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    EnglandBritish196460830001
    BROOKES, Alistair Daniel
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    EnglandBritish196460830001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    COOPER, Christine Jane
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritish60958020004
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    DRURY, Thomas Waterworth
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish/Canadian29701240002
    DUNN, Michael Brian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish64655800002
    HOLMES, Paul Frederek
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    EnglandBritish149066400001
    LEWIS, Huw Rhys
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    United KingdomBritish73396590002
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MILES, Neil Rowland
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritish294309960001
    MULLIGAN, David Kevin
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    EnglandBritish74215210003
    RICHFORD, Adam Nathaniel
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritish126705600001
    SAUNDERS, Mark Ian
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    EnglandBritish139588670003
    SIMPSON, Jeremy John Cobbett
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    United KingdomBritish162166120001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritish105268510002
    WOOLRYCH, Toby Richard
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    United KingdomBritish116504630005
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of BIFFA PFI INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Treatment Services Holdings Limited
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Sep 13, 2024
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number15748728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc077438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0