BIIF HOLDCO III LIMITED
LONDON MM&S (5732) LIMITED

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

Company number 08232095
Status Active
Incorporation Date 27 September 2012
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, 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 events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016. The most likely internet sites of BIIF HOLDCO III LIMITED are www.biifholdcoiii.co.uk, and www.biif-holdco-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one 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 Iii Limited is a Private Limited Company. The company registration number is 08232095. Biif Holdco Iii Limited has been working since 27 September 2012. The present status of the company is Active. The registered address of Biif Holdco Iii Limited is Cannon Place 78 Cannon Street London 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 FORREST, Michael 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: 02 November 2012
68 years old

Resigned Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Resigned: 10 January 2013
Appointed Date: 02 November 2012

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 November 2012
Appointed Date: 27 September 2012

Director
FORREST, Michael
Resigned: 28 March 2014
Appointed Date: 02 November 2012
45 years old

Director
TRUESDALE, Christine
Resigned: 25 October 2012
Appointed Date: 27 September 2012
65 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 02 November 2012

Director
VINDEX LIMITED
Resigned: 02 November 2012
Appointed Date: 27 September 2012

Director
VINDEX SERVICES LIMITED
Resigned: 02 November 2012
Appointed Date: 27 September 2012

Persons With Significant Control

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

BIIF HOLDCO III LIMITED Events

04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
23 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,002

02 Jul 2015
Director's details changed for Biif Corporate Services Limited on 1 July 2015
...
... and 30 more events
08 Nov 2012
Registered office address changed from One London Wall London EC2Y 5AB on 8 November 2012
08 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Nov 2012
Company name changed mm&s (5732) LIMITED\certificate issued on 07/11/12
  • CONNOT ‐

25 Oct 2012
Termination of appointment of Christine Truesdale as a director
27 Sep 2012
Incorporation

BIIF HOLDCO III LIMITED Charges

2 October 2014
Charge code 0823 2095 0002
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2012
Security over agreements agreement
Delivered: 3 December 2012
Status: Satisfied on 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: All of its present and future right title and interest in…