BIFM INVESTMENTS LIMITED: Filings
Overview
| Company Name | BIFM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06949026 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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