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
|
|