BIIF GP LIMITED
Overview
| Company Name | BIIF GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04836947 |
| 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 BIIF GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BIIF GP LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIIF GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEIF INVESTMENT DEBTCO LIMITED | Jan 19, 2004 | Jan 19, 2004 |
| PRECIS (2383) LIMITED | Jul 18, 2003 | Jul 18, 2003 |
What are the latest accounts for BIIF GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIIF GP LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for BIIF GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Bifm Investments Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on Feb 18, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Change of details for 3I Bifm Investments Limited as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||
Appointment of Mr John Ivor Cavill as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jasi Hari Halai as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Dunn as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Peter Dawes as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clare Calderwood as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Magdelene Cornelia Davis as a director on May 31, 2024 | 1 pages | TM01 | ||
Registered office address changed from 16 Palace Street London SW1E 5JD to Cannon Place 78 Cannon Street London EC4N 6AF on Jun 07, 2024 | 1 pages | AD01 | ||
Appointment of Mr Bryan Michael Acutt as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Infrastructure Managers Limited as a secretary on May 31, 2024 | 2 pages | AP04 | ||
Termination of appointment of 3I Plc as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 11 pages | AA | ||
Appointment of Ms Magdelene Cornelia Davis as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Murphy as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of BIIF GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| ACUTT, Bryan Michael | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 205077570001 | |||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 152521640008 | |||||||||
| 3I PLC | Secretary | Palace Street SW1E 5JD London 16 |
| 148705370001 | ||||||||||
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||||||
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | Fifth Floor 100 Wood Street EC2V 7EX London | 90842510001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CALDERWOOD, Clare | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 273563090001 | |||||||||
| CUNNINGHAM, Paul | Director | 1 Churchill Place E14 5HP London | British | 78834360003 | ||||||||||
| DAVIS, Magdelene Cornelia | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Belgian | 312017700001 | |||||||||
| DAWES, James Peter | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | 71103010004 | |||||||||
| DUNN, Kevin John | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 90652510003 | |||||||||
| ELLIOTT, Christopher James | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 31541950004 | |||||||||
| HALAI, Jasi Hari | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 200651380001 | |||||||||
| HAYWOOD, Andrew John | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | 154915740002 | |||||||||
| MATTHEWS, Andrew | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 82358860003 | |||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||
| MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 156912990001 | |||||||||
| MURPHY, Jonathan Charles | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 31065330006 | |||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of BIIF GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bifm Investments Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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