BIIF CORPORATE SERVICES LIMITED
Overview
| Company Name | BIIF CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06793845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 CORPORATE SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BIIF CORPORATE SERVICES LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIIF CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLYFLAME LIMITED | Jan 16, 2009 | Jan 16, 2009 |
What are the latest accounts for BIIF CORPORATE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BIIF CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Matthews as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Forrest as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Forrest on May 21, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Forrest on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Matthews on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Wythen Middleton on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Forrest on Oct 09, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 21, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BIIF CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 168568060001 | |||||||||
| MIDDLETON, Nigel Wythen | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 156912990002 | |||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 135722860001 | |||||||||||
| FORREST, Michael | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 169634490002 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| MATTHEWS, Andrew | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 82358860007 | |||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 5th Floor 100 Wood Street EC2V 7EX London C/O Law Debenture Corporate Services United Kingdom | 153247990001 |
Who are the persons with significant control of BIIF CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Holdco Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place 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