BIFM INVESTMENTS LIMITED: Filings

  • Overview

    Company NameBIFM INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06949026
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BIFM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Director's details changed for Mr Fernando Enrique Castagnolo on Feb 17, 2025

    2 pagesCH01

    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 pagesAD01

    Registration of charge 069490260008, created on Feb 06, 2025

    35 pagesMR01

    Registration of charge 069490260009, created on Feb 06, 2025

    29 pagesMR01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Director's details changed for Mr John Ivor Cavill on May 31, 2024

    2 pagesCH01

    Director's details changed for Mr Bryan Michael Acutt on May 31, 2024

    2 pagesCH01

    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 pagesAD01

    Certificate of change of name

    Company name changed 3I bifm investments LIMITED\certificate issued on 14/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2024

    RES15

    Cessation of 3I Holdings Plc as a person with significant control on May 31, 2024

    1 pagesPSC07

    Notification of John Ivor Cavill as a person with significant control on May 31, 2024

    2 pagesPSC01

    Notification of Antoine Marc Boris Matton as a person with significant control on May 31, 2024

    2 pagesPSC01

    Notification of Stephane Loïc Grandguillaume as a person with significant control on May 31, 2024

    2 pagesPSC01

    Appointment of Mr Fernando Enrique Castagnolo as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Bernardo De Sa Braamcamp Sobral Sottomayor as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of James Peter Dawes as a director on May 31, 2024

    1 pagesTM01

    Appointment of Infrastructure Managers Limited as a secretary on May 31, 2024

    2 pagesAP04

    Termination of appointment of 3I Plc as a secretary on May 31, 2024

    1 pagesTM02

    Appointment of Mr Bryan Michael Acutt as a director on May 31, 2024

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    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