Background WavePink WaveYellow Wave

BIIF HOLDCO II LIMITED (07557655)

BIIF HOLDCO II LIMITED (07557655) is an active UK company. incorporated on 9 March 2011. 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 HOLDCO II LIMITED has been registered for 15 years. Current directors include ACUTT, Bryan Michael, CAVILL, John Ivor.

Company Number
07557655
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 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 HOLDCO II LIMITED

BIIF HOLDCO II LIMITED is an active company incorporated on 9 March 2011 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 HOLDCO II LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07557655

LTD Company

Age

15 Years

Incorporated 9 March 2011

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 13 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

MM&S (5655) LIMITED
From: 9 March 2011To: 25 August 2011
Contact
Address

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

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
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: 31 August 2011To: 25 January 2013
, One London Wall, London, EC2Y 5AB
From: 9 March 2011To: 31 August 2011
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Jan 16
Funding Round
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Jan 20
Director Joined
May 24
Director Left
May 24
Owner Exit
Dec 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100, LondonEC2V 7EX
Corporate secretary
Appointed 25 Aug 2011
Resigned 10 Jan 2013

MACLAY MURRAY & SPENS LLP

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 09 Mar 2011
Resigned 25 Aug 2011

CLARKE, Laurence Seymour

Resigned
St. Paul's Churchyard, LondonEC4M 8AL
Born June 1972
Director
Appointed 25 Aug 2011
Resigned 01 Jun 2012

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 22 Mar 2013
Resigned 28 Mar 2014

MATTHEWS, Andrew

Resigned
Aldwych, LondonWC2B 4EZ
Born September 1962
Director
Appointed 01 Jun 2012
Resigned 13 Feb 2015

MIDDLETON, Nigel Wythen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1956
Director
Appointed 25 Aug 2011
Resigned 21 Mar 2018

TRUESDALE, Christine

Resigned
St Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 09 Mar 2011
Resigned 23 Aug 2011

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 12 Oct 2011
Resigned 25 Jan 2016

VINDEX LIMITED

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 09 Mar 2011
Resigned 25 Aug 2011

VINDEX SERVICES LIMITED

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 09 Mar 2011
Resigned 25 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
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 01 Sept 2017
78 Cannon Street, LondonEC4N 6AF

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
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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 Without Name Date
19 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
18 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 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
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
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
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2020
SH19Statement of Capital
Legacy
2 January 2020
SH20SH20
Legacy
2 January 2020
CAP-SSCAP-SS
Resolution
2 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
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
9 March 2018
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
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
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 February 2013
CH04Change of Corporate Secretary Details
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
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Corporate Director Company With Name
17 October 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Resolution
31 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2011
NEWINCIncorporation