BIFM INVESTMENTS LIMITED
Overview
| Company Name | BIFM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06949026 |
| 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 BIFM INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BIFM INVESTMENTS 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 BIFM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3I BIFM INVESTMENTS LIMITED | Nov 20, 2013 | Nov 20, 2013 |
| BARCLAYS INFRASTRUCTURE FUNDS MANAGEMENT LIMITED | Jul 02, 2009 | Jul 02, 2009 |
| DILLWOOD LIMITED | Jul 01, 2009 | Jul 01, 2009 |
What are the latest accounts for BIFM INVESTMENTS 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 BIFM INVESTMENTS 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 BIFM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Fernando Enrique Castagnolo on Feb 17, 2025 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Registration of charge 069490260008, created on Feb 06, 2025 | 35 pages | MR01 | ||||||||||
Registration of charge 069490260009, created on Feb 06, 2025 | 29 pages | MR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr John Ivor Cavill on May 31, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bryan Michael Acutt on May 31, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Cannon Place Cannon Street, London, EC4N 6AF, England to Cannon Place 78 Cannon Street London EC4N 6AF on Jun 14, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed 3I bifm investments LIMITED\certificate issued on 14/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of 3I Holdings Plc as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||
Notification of John Ivor Cavill as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Antoine Marc Boris Matton as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Stephane Loïc Grandguillaume as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Fernando Enrique Castagnolo as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernardo De Sa Braamcamp Sobral Sottomayor 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 | ||||||||||
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 | ||||||||||
Appointment of Mr Bryan Michael Acutt as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BIFM INVESTMENTS 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 | |||||||||
| CASTAGNOLO, Fernando Enrique | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 323855540001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 152521640005 | |||||||||
| 3I PLC | Secretary | Palace Street SW1E 5JD London 16 |
| 148705370001 | ||||||||||
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 139287210001 | |||||||||||
| DAWES, James Peter | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | British | 71103010004 | |||||||||
| ELLIOTT, Christopher James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 31541950004 | |||||||||
| HOGG, Cressida Mary | Director | Palace Street SW1E 5JD London 16 | England | British | 85643820001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| LOOMES, Ben Robert | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 172701210001 | |||||||||
| 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 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| SOTTOMAYOR, Bernardo De Sa Braamcamp Sobral | Director | Palace Street SW1E 5JD London 16 United Kingdom | England | Portuguese | 298278320001 | |||||||||
| WHITE, Philip Joseph | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 148798530001 |
Who are the persons with significant control of BIFM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephane Loïc Grandguillaume | May 31, 2024 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antoine Marc Boris Matton | May 31, 2024 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Ivor Cavill | May 31, 2024 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| 3i Holdings Plc | Apr 06, 2016 | Palace Street SW1E 5JD London 16 United Kingdom | 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