BIIF HOLDCO II LIMITED

BIIF HOLDCO II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIIF HOLDCO II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07557655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIIF HOLDCO II LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIIF HOLDCO II LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BIIF HOLDCO II LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5655) LIMITEDMar 09, 2011Mar 09, 2011

    What are the latest accounts for BIIF HOLDCO II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BIIF HOLDCO II LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for BIIF HOLDCO II LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 18, 2025

    1 pagesAD01

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Cessation of Biif Issuerco Limited as a person with significant control on Sep 01, 2017

    1 pagesPSC07

    Notification of Biif Holdco Limited as a person with significant control on Sep 01, 2017

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    86 pagesAA

    Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024

    2 pagesCH01

    Appointment of Bryan Michael Acutt as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of James Peter Dawes as a director on May 15, 2024

    1 pagesTM01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    81 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    80 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    80 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    77 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Statement of capital on Jan 31, 2020

    • Capital: GBP 4
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 12/12/2019
    RES13

    Full accounts made up to Dec 31, 2018

    70 pagesAA

    Who are the officers of BIIF HOLDCO II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ACUTT, Bryan Michael
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishChartered Accountant205077570001
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishDirector178845820001
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    100
    Wood Street
    EC2V 7EX London
    Fifth Floor
    Secretary
    100
    Wood Street
    EC2V 7EX London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number03388362
    128993890001
    MACLAY MURRAY & SPENS LLP
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Secretary
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    158376550001
    CLARKE, Laurence Seymour
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritishAccountant130466850002
    DAWES, James Peter
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    EnglandBritishChief Financial Officer71103010004
    FORREST, Michael
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritishChartered Accountant169634490002
    MATTHEWS, Andrew
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritishInvestment Banker82358860007
    MIDDLETON, Nigel Wythen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritishNone156912990002
    TRUESDALE, Christine
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    United KingdomBritishLegal Executive134350040001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    163831570001
    VINDEX LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of BIIF HOLDCO II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Sep 01, 2017
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06590759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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