Advanced company searchLink opens in new window

BIFM INVESTMENTS LIMITED

Company number 06949026

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2025 CS01 Confirmation statement made on 8 May 2025 with no updates
29 Apr 2025 AA Total exemption full accounts made up to 31 December 2024
20 Feb 2025 CH04 Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
18 Feb 2025 CH01 Director's details changed for Mr Fernando Enrique Castagnolo on 17 February 2025
18 Feb 2025 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 18 February 2025
10 Feb 2025 MR01 Registration of charge 069490260008, created on 6 February 2025
10 Feb 2025 MR01 Registration of charge 069490260009, created on 6 February 2025
14 Jan 2025 AA01 Previous accounting period shortened from 31 March 2025 to 31 December 2024
17 Jun 2024 CH01 Director's details changed for Mr John Ivor Cavill on 31 May 2024
14 Jun 2024 CH01 Director's details changed for Mr Bryan Michael Acutt on 31 May 2024
14 Jun 2024 AD01 Registered office address changed from , Cannon Place Cannon Street, London, EC4N 6AF, England to Cannon Place 78 Cannon Street London EC4N 6AF on 14 June 2024
14 Jun 2024 CERTNM Company name changed 3I bifm investments LIMITED\certificate issued on 14/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-31
13 Jun 2024 PSC07 Cessation of 3I Holdings Plc as a person with significant control on 31 May 2024
13 Jun 2024 PSC01 Notification of John Ivor Cavill as a person with significant control on 31 May 2024
13 Jun 2024 PSC01 Notification of Antoine Marc Boris Matton as a person with significant control on 31 May 2024
13 Jun 2024 PSC01 Notification of Stephane Loïc Grandguillaume as a person with significant control on 31 May 2024
07 Jun 2024 AP01 Appointment of Mr Fernando Enrique Castagnolo as a director on 31 May 2024
07 Jun 2024 TM01 Termination of appointment of Bernardo De Sa Braamcamp Sobral Sottomayor as a director on 31 May 2024
07 Jun 2024 TM01 Termination of appointment of James Peter Dawes as a director on 31 May 2024
07 Jun 2024 AP04 Appointment of Infrastructure Managers Limited as a secretary on 31 May 2024
07 Jun 2024 TM02 Termination of appointment of 3I Plc as a secretary on 31 May 2024
07 Jun 2024 AP01 Appointment of Mr Bryan Michael Acutt as a director on 31 May 2024
07 Jun 2024 AD01 Registered office address changed from , 16 Palace Street, London, SW1E 5JD to Cannon Place 78 Cannon Street London EC4N 6AF on 7 June 2024
04 Jun 2024 AA Full accounts made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates