BIIF GP LIMITED
LONDON BEIF INVESTMENT DEBTCO LIMITED PRECIS (2383) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JD
Company number 04836947
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address 16 PALACE STREET, LONDON, SW1E 5JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of BIIF GP LIMITED are www.biifgp.co.uk, and www.biif-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biif Gp Limited is a Private Limited Company. The company registration number is 04836947. Biif Gp Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Biif Gp Limited is 16 Palace Street London Sw1e 5jd. . 3I PLC is a Secretary of the company. DUNN, Kevin John is a Director of the company. HALAI, Jasi is a Director of the company. MIDDLETON, Nigel Wythen is a Director of the company. MURPHY, Jonathan Charles is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary BARCOSEC LIMITED has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUNNINGHAM, Paul has been resigned. Director ELLIOTT, Christopher James has been resigned. Director HAYWOOD, Andrew John has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
3I PLC
Appointed Date: 07 November 2013

Director
DUNN, Kevin John
Appointed Date: 20 December 2013
62 years old

Director
HALAI, Jasi
Appointed Date: 13 August 2015
47 years old

Director
MIDDLETON, Nigel Wythen
Appointed Date: 05 April 2004
69 years old

Director
MURPHY, Jonathan Charles
Appointed Date: 20 December 2013
65 years old

Resigned Directors

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 05 April 2004
Appointed Date: 18 July 2003

Secretary
BARCOSEC LIMITED
Resigned: 07 November 2013
Appointed Date: 10 November 2008

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 07 November 2008
Appointed Date: 05 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
CUNNINGHAM, Paul
Resigned: 20 May 2008
Appointed Date: 05 April 2004
61 years old

Director
ELLIOTT, Christopher James
Resigned: 25 October 2013
Appointed Date: 05 April 2004
75 years old

Director
HAYWOOD, Andrew John
Resigned: 04 September 2015
Appointed Date: 20 December 2013
49 years old

Director
MATTHEWS, Andrew
Resigned: 13 February 2015
Appointed Date: 16 July 2008
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 01 March 2013
Appointed Date: 16 July 2008
61 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2004
Appointed Date: 18 July 2003

BIIF GP LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

07 Sep 2015
Full accounts made up to 31 March 2015
04 Sep 2015
Termination of appointment of Andrew John Haywood as a director on 4 September 2015
04 Sep 2015
Appointment of Jasi Halai as a director on 13 August 2015
...
... and 57 more events
22 Apr 2004
New director appointed
22 Apr 2004
New director appointed
19 Jan 2004
Company name changed precis (2383) LIMITED\certificate issued on 19/01/04
23 Oct 2003
Secretary resigned
18 Jul 2003
Incorporation

BIIF GP LIMITED Charges

14 July 2014
Charge code 0483 6947 0001
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent
Description: Contains fixed charge…