BIIF HOLDCO II LIMITED
LONDON MM&S (5655) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 07557655
Status Active
Incorporation Date 9 March 2011
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of BIIF HOLDCO II LIMITED are www.biifholdcoii.co.uk, and www.biif-holdco-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biif Holdco Ii Limited is a Private Limited Company. The company registration number is 07557655. Biif Holdco Ii Limited has been working since 09 March 2011. The present status of the company is Active. The registered address of Biif Holdco Ii Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. MIDDLETON, Nigel Wythen is a Director of the company. Secretary LAW DEBENTURE CORPORATE SERVICES LIMITED has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director FORREST, Michael has been resigned. Director MATTHEWS, Andrew has been resigned. Director TRUESDALE, Christine has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 10 January 2013

Director
CAVILL, John Ivor
Appointed Date: 28 March 2014
53 years old

Director
MIDDLETON, Nigel Wythen
Appointed Date: 25 August 2011
68 years old

Resigned Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Resigned: 10 January 2013
Appointed Date: 25 August 2011

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 25 August 2011
Appointed Date: 09 March 2011

Director
CLARKE, Laurence Seymour
Resigned: 01 June 2012
Appointed Date: 25 August 2011
53 years old

Director
FORREST, Michael
Resigned: 28 March 2014
Appointed Date: 22 March 2013
45 years old

Director
MATTHEWS, Andrew
Resigned: 13 February 2015
Appointed Date: 01 June 2012
63 years old

Director
TRUESDALE, Christine
Resigned: 23 August 2011
Appointed Date: 09 March 2011
65 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 12 October 2011

Director
VINDEX LIMITED
Resigned: 25 August 2011
Appointed Date: 09 March 2011

Director
VINDEX SERVICES LIMITED
Resigned: 25 August 2011
Appointed Date: 09 March 2011

Persons With Significant Control

Biif Issuerco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIIF HOLDCO II LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

25 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
02 Jul 2015
Director's details changed for Biif Corporate Services Limited on 1 July 2015
...
... and 38 more events
31 Aug 2011
Registered office address changed from One London Wall London EC2Y 5AB on 31 August 2011
31 Aug 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
31 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Aug 2011
Company name changed mm&s (5655) LIMITED\certificate issued on 25/08/11
  • CONNOT ‐

09 Mar 2011
Incorporation