Background WavePink WaveYellow Wave

BIIF BIDCO LIMITED (06704479)

BIIF BIDCO LIMITED (06704479) is an active UK company. incorporated on 23 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIIF BIDCO LIMITED has been registered for 17 years. Current directors include ACUTT, Bryan Michael, CAVILL, John Ivor.

Company Number
06704479
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACUTT, Bryan Michael, CAVILL, John Ivor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIIF BIDCO LIMITED

BIIF BIDCO LIMITED is an active company incorporated on 23 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIIF BIDCO LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06704479

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SPEYBRIDGE LIMITED
From: 23 September 2008To: 14 November 2008
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 18 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 25 January 2013To: 1 July 2015
Fifth Floor 100 Wood Street London EC2V 7EX
From: 23 September 2008To: 25 January 2013
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 12
Director Joined
Dec 12
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Loan Secured
Dec 15
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Feb 20
Director Joined
May 24
Director Left
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 10 Jan 2013

ACUTT, Bryan Michael

Active
6 Kean Street, LondonWC2B 4AS
Born October 1979
Director
Appointed 15 May 2024

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 28 Mar 2014

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 23 Sept 2008
Resigned 09 Jan 2009

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 09 Jan 2009
Resigned 10 Jan 2013

DAWES, James Peter

Resigned
Palace Street, LondonSW1E 5JD
Born July 1971
Director
Appointed 21 Mar 2018
Resigned 15 May 2024

FORREST, Michael

Resigned
Aldwych, LondonWC2B 4EZ
Born November 1979
Director
Appointed 05 Nov 2012
Resigned 28 Mar 2014

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 23 Sept 2008
Resigned 20 Nov 2008

MATTHEWS, Andrew

Resigned
Aldwych, LondonWC2B 4EZ
Born September 1962
Director
Appointed 20 Nov 2008
Resigned 13 Feb 2015

MCCLATCHEY, Robert Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 20 Nov 2008
Resigned 05 Nov 2012

MIDDLETON, Nigel Wythen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1956
Director
Appointed 20 Nov 2008
Resigned 21 Mar 2018

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 23 Sept 2008
Resigned 20 Nov 2008

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Legacy
29 May 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Legacy
26 February 2013
MG04MG04
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Legacy
3 December 2012
MG01MG01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Legacy
10 August 2011
MG01MG01
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
17 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Gazette Notice Compulsary
21 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 April 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
29 September 2009
363aAnnual Return
Legacy
27 June 2009
403b403b
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Memorandum Articles
17 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 2008
NEWINCIncorporation