Background WavePink WaveYellow Wave

BIIF HOLDCO III LIMITED (08232095)

BIIF HOLDCO III LIMITED (08232095) is an active UK company. incorporated on 27 September 2012. 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 III LIMITED has been registered for 13 years. Current directors include ACUTT, Bryan Michael, CAVILL, John Ivor.

Company Number
08232095
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 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 III LIMITED

BIIF HOLDCO III LIMITED is an active company incorporated on 27 September 2012 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 III LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08232095

LTD Company

Age

13 Years

Incorporated 27 September 2012

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

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

MM&S (5732) LIMITED
From: 27 September 2012To: 7 November 2012
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: 8 November 2012To: 25 January 2013
, One London Wall, London, EC2Y 5AB
From: 27 September 2012To: 8 November 2012
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
May 14
Director Joined
May 14
Loan Secured
Oct 14
Director Left
Jan 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 24
Director Left
May 24
1
Funding
13
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

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 02 Nov 2012
Resigned 10 Jan 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 27 Sept 2012
Resigned 02 Nov 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 02 Nov 2012
Resigned 28 Mar 2014

MIDDLETON, Nigel Wythen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1956
Director
Appointed 02 Nov 2012
Resigned 21 Mar 2018

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 27 Sept 2012
Resigned 25 Oct 2012

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 02 Nov 2012
Resigned 25 Jan 2016

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 27 Sept 2012
Resigned 02 Nov 2012

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 27 Sept 2012
Resigned 02 Nov 2012

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

67

Confirmation Statement With No Updates
17 October 2025
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 Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
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
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
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
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 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
Change Person Director Company With Change Date
23 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 Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Legacy
26 February 2013
MG02MG02
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary 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
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Legacy
3 December 2012
MG01MG01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
8 November 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
8 November 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Resolution
8 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Incorporation Company
27 September 2012
NEWINCIncorporation