BIFFA PFI INVESTMENTS LIMITED
Overview
| Company Name | BIFFA PFI INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03158124 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIFFA PFI INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENEWI PFI INVESTMENTS LIMITED | Oct 09, 2017 | Oct 09, 2017 |
| SHANKS PFI INVESTMENTS LIMITED | Aug 13, 2004 | Aug 13, 2004 |
| CAPITAL WASTE MANAGEMENT LIMITED | Feb 08, 1996 | Feb 08, 1996 |
What are the latest accounts for BIFFA PFI INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BIFFA PFI INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for BIFFA PFI INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Termination of appointment of Alistair Daniel Brookes as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Anthony Angell as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Renewi Uk Pfi Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed renewi pfi investments LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Renewi Uk Pfi Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Renewi Plc as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christine Jane Cooper as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Adam Nathaniel Richford as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Christine Jane Cooper as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Appointment of Alistair Daniel Brookes as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Rowland Miles as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Who are the officers of BIFFA PFI INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Sarah | Secretary | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | 328257450001 | |||||||
| ANGELL, Marc Anthony | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | United Kingdom | British | 328950260001 | |||||
| TOPHAM, Michael Robert Mason | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | United Kingdom | British | 181930560001 | |||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
| GIBSON, Carolyn Ann | Secretary | Polo Barn Nairdwood Lane HP16 0QH Great Missenden Buckinghamshire | British | 119043460001 | ||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | British | 130189950001 | ||||||
| KAYE, Paul | Secretary | Old Market Place Market Lane Greet GL54 5BJ Cheltenham Gloucestershire | British | 3245340002 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| MURRAY, Dominic Pieter James | Secretary | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | 309849200001 | |||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| AITCHISON, Nigel Ian | Director | Willow House 29 High Street Silverstone NN12 8US Towcester Northamptonshire | England | British | 88285320001 | |||||
| AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | 24913560002 | |||||
| BAYLEY, Elizabeth Mary | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 177180220001 | |||||
| BROOKES, Alistair Daniel | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | England | British | 196460830001 | |||||
| BROOKES, Alistair Daniel | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | England | British | 196460830001 | |||||
| CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | 154591790014 | |||||
| COOPER, Christine Jane | Director | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | England | British | 60958020004 | |||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| DRURY, Thomas Waterworth | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British/Canadian | 29701240002 | |||||
| DUNN, Michael Brian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British | 64655800002 | |||||
| HOLMES, Paul Frederek | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | England | British | 149066400001 | |||||
| LEWIS, Huw Rhys | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House United Kingdom | United Kingdom | British | 73396590002 | |||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MILES, Neil Rowland | Director | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | England | British | 294309960001 | |||||
| MULLIGAN, David Kevin | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | England | British | 74215210003 | |||||
| RICHFORD, Adam Nathaniel | Director | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | England | British | 126705600001 | |||||
| SAUNDERS, Mark Ian | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | England | British | 139588670003 | |||||
| SIMPSON, Jeremy John Cobbett | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 162166120001 | |||||
| SURCH, Christopher | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | 138144350001 | |||||
| WELHAM, Fraser Andrew Norton | Director | Pennard Terry Road HP13 6QJ High Wycombe Buckinghamshire | Uk | British | 105268510002 | |||||
| WOOLRYCH, Toby Richard | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 116504630005 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of BIFFA PFI INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biffa Treatment Services Holdings Limited | Sep 13, 2024 | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewi Plc | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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