Warning: file_put_contents(c/37181e625a33e04e0a8e9b096d873ee0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bif Iv Europe Holdings Limited, E14 5AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIF IV EUROPE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bif Iv Europe Holdings Limited. The company was founded 3 years ago and was given the registration number 12903059. The firm's registered office is in LONDON. You can find them at Level 25 One Canada Square, Canary Wharf, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BIF IV EUROPE HOLDINGS LIMITED
Company Number:12903059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Level 25 One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director08 March 2024Active
Level 25, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director20 September 2023Active
Level 25, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director24 September 2020Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director08 September 2021Active
Level 25, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director24 September 2020Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director08 September 2021Active
Level 25, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director23 February 2021Active
Level 25, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director24 September 2020Active

People with Significant Control

Master Bif Iv Uk Holdings Limited
Notified on:24 September 2020
Status:Active
Country of residence:United Kingdom
Address:Level 25, One Canada Square, London, United Kingdom, E14 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-11-24Capital

Capital allotment shares.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-03-26Capital

Capital allotment shares.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.