Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3I BIFM INVESTMENTS LIMITED
Company Information for

3I BIFM INVESTMENTS LIMITED

16 PALACE STREET, LONDON, SW1E 5JD,
Company Registration Number
06949026
Private Limited Company
Active

Company Overview

About 3i Bifm Investments Ltd
3I BIFM INVESTMENTS LIMITED was founded on 2009-07-01 and has its registered office in London. The organisation's status is listed as "Active". 3i Bifm Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3I BIFM INVESTMENTS LIMITED
 
Legal Registered Office
16 PALACE STREET
LONDON
SW1E 5JD
Other companies in SW1E
 
Previous Names
BARCLAYS INFRASTRUCTURE FUNDS MANAGEMENT LIMITED20/11/2013
DILLWOOD LIMITED02/07/2009
Filing Information
Company Number 06949026
Company ID Number 06949026
Date formed 2009-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB177730874  
Last Datalog update: 2023-07-05 19:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I BIFM INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3I BIFM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
3I PLC
Company Secretary 2013-11-07
JOHN IVOR CAVILL
Director 2015-09-04
JAMES PETER DAWES
Director 2016-12-09
NIGEL WYTHEN MIDDLETON
Director 2009-07-02
PHILIP JOSEPH WHITE
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
BEN ROBERT LOOMES
Director 2014-04-11 2015-07-21
ANDREW MATTHEWS
Director 2009-07-02 2015-02-13
CRESSIDA MARY HOGG
Director 2013-12-20 2014-03-31
BARCOSEC LIMITED
Company Secretary 2009-07-02 2013-11-07
CHRISTOPHER JAMES ELLIOTT
Director 2009-07-02 2013-10-25
ROBERT SEAN MCCLATCHEY
Director 2009-07-02 2013-03-01
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-07-01 2009-07-02
ADRIAN JOSEPH MORRIS LEVY
Director 2009-07-01 2009-07-02
DAVID JOHN PUDGE
Director 2009-07-01 2009-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
3I PLC 3I SCI HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2018-02-05 Active
3I PLC 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Company Secretary 2016-12-01 CURRENT 2016-11-07 Active
3I PLC 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
3I PLC 3I GP 2016 LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
3I PLC GP 2016 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
3I PLC 3I DM GIF 2015 GP LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
3I PLC BEIF MANAGEMENT LIMITED Company Secretary 2013-11-07 CURRENT 2001-03-26 Active
3I PLC BEIF II LIMITED Company Secretary 2013-11-07 CURRENT 1997-11-20 Liquidation
3I PLC BIIF GP LIMITED Company Secretary 2013-11-07 CURRENT 2003-07-18 Active
3I PLC BAM GENERAL PARTNER LIMITED Company Secretary 2013-11-07 CURRENT 2003-07-31 Liquidation
3I PLC GP 2013 LTD Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
3I PLC 3I GP 2013 LTD Company Secretary 2013-07-10 CURRENT 2013-04-15 Active
3I PLC 3I NETWORKS FINLAND LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Liquidation
3I PLC PALACE STREET I LIMITED Company Secretary 2011-07-14 CURRENT 2011-07-14 Liquidation
3I PLC 3I DM EUROPE LIMITED Company Secretary 2010-10-19 CURRENT 2010-09-20 Active
3I PLC 3I GC NOMINEES A LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
3I PLC 3I GC NOMINEES B LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
3I PLC 3I GC GP LIMITED Company Secretary 2010-02-09 CURRENT 2009-12-16 Active
3I PLC 3I GP 2010 LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
3I PLC GP CCC 2010 LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
JOHN IVOR CAVILL WIG HOLDINGS I LIMITED Director 2017-02-16 CURRENT 2016-01-12 Active
JOHN IVOR CAVILL WIG HOLDINGS II LIMITED Director 2017-02-16 CURRENT 2016-01-12 Active
JOHN IVOR CAVILL SOLAR CLEAN ENERGY HOLDINGS LIMITED Director 2016-09-23 CURRENT 2011-01-17 Dissolved 2017-05-09
JOHN IVOR CAVILL SOLAR CLEAN ENERGY INTERMEDIATE LIMITED Director 2016-09-23 CURRENT 2011-01-18 Dissolved 2017-05-09
JOHN IVOR CAVILL BLACK HILL WIND FARM HOLDCO LIMITED Director 2016-09-20 CURRENT 2012-08-28 Active
JOHN IVOR CAVILL BLACK HILL WIND FARM LIMITED Director 2016-09-20 CURRENT 2002-07-24 Active
JOHN IVOR CAVILL BLACK HILL WIND FARM TOPCO LIMITED Director 2016-09-20 CURRENT 2012-08-28 Active
JOHN IVOR CAVILL ELGIN LIFT LIMITED Director 2016-02-24 CURRENT 2009-11-02 Active
JOHN IVOR CAVILL ELGIN BSF LIMITED Director 2016-02-24 CURRENT 2009-11-02 Active
JOHN IVOR CAVILL ELGIN INFRASTRUCTURE LIMITED Director 2016-02-24 CURRENT 2009-10-06 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2016-02-19 CURRENT 2006-06-29 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2000-01-25 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS (2006) LIMITED Director 2016-02-19 CURRENT 2006-06-29 Active
JOHN IVOR CAVILL ALERT COMMUNICATIONS (HOLDINGS) LIMITED Director 2016-02-19 CURRENT 1999-09-07 Active
JOHN IVOR CAVILL SCHOOLS CAPITAL LIMITED Director 2015-11-12 CURRENT 2006-11-28 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS HOLDCO 2 LIMITED Director 2015-07-15 CURRENT 2011-10-17 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS HOLDCO LIMITED Director 2015-07-15 CURRENT 2012-06-19 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS FINANCE COMPANY LIMITED Director 2015-07-15 CURRENT 2012-06-19 Active
JOHN IVOR CAVILL CROSS LONDON TRAINS LIMITED Director 2015-07-15 CURRENT 2011-10-17 Active
JOHN IVOR CAVILL C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED Director 2015-04-15 CURRENT 2014-03-27 Active
JOHN IVOR CAVILL C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED Director 2015-04-15 CURRENT 2014-01-15 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE LIMITED Director 2015-01-23 CURRENT 1995-10-12 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE FUNDING PLC Director 2015-01-23 CURRENT 2003-08-18 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2015-01-23 CURRENT 1997-05-09 Active
JOHN IVOR CAVILL OCTAGON HEALTHCARE GROUP LIMITED Director 2015-01-23 CURRENT 2003-07-09 Active
JOHN IVOR CAVILL CARE SERVICES, PRIMARY CARE & PHARMACY (HOLDINGS) LIMITED Director 2014-03-28 CURRENT 2007-02-26 Active - Proposal to Strike off
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) HOLDINGS LIMITED Director 2009-10-14 CURRENT 1998-07-08 Active
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) LIMITED Director 2009-10-14 CURRENT 1998-07-08 Active
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2007-03-26 Active
JOHN IVOR CAVILL CONSORT HEALTHCARE (EDINBURGH ROYAL INFIRMARY) FINANCE LIMITED Director 2009-10-14 CURRENT 2007-03-26 Active
JAMES PETER DAWES ELBON PFI FUND (INVESTMENTS) LIMITED Director 2018-03-21 CURRENT 2001-04-09 Active
JAMES PETER DAWES LANTERNDEW LIMITED Director 2018-03-21 CURRENT 2004-05-20 Active
JAMES PETER DAWES I2 HOLDCO LIMITED Director 2018-03-21 CURRENT 2007-04-26 Active
JAMES PETER DAWES BIIF ISSUERCO LIMITED Director 2018-03-21 CURRENT 2008-05-13 Active
JAMES PETER DAWES BIIF HOLDCO III LIMITED Director 2018-03-21 CURRENT 2012-09-27 Active
JAMES PETER DAWES I2 BIDCO LIMITED Director 2018-03-21 CURRENT 2007-04-26 Active
JAMES PETER DAWES BIIF HOLDCO LIMITED Director 2018-03-21 CURRENT 2008-09-23 Active
JAMES PETER DAWES BIIF PARENTCO LIMITED Director 2018-03-21 CURRENT 2008-09-23 Active
JAMES PETER DAWES BIIF BIDCO LIMITED Director 2018-03-21 CURRENT 2008-09-23 Active
JAMES PETER DAWES PFI SENIOR FUNDING LIMITED Director 2018-03-21 CURRENT 2001-01-10 Active
JAMES PETER DAWES I2 HOLDCO 2 LIMITED Director 2018-03-21 CURRENT 2007-05-08 Active
JAMES PETER DAWES BIIF HOLDCO II LIMITED Director 2018-03-21 CURRENT 2011-03-09 Active
JAMES PETER DAWES EUROPEAN WASTE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
NIGEL WYTHEN MIDDLETON BAM GENERAL PARTNER LIMITED Director 2013-04-16 CURRENT 2003-07-31 Liquidation
NIGEL WYTHEN MIDDLETON BEIF MANAGEMENT LIMITED Director 2009-01-29 CURRENT 2001-03-26 Active
NIGEL WYTHEN MIDDLETON BEIF II LIMITED Director 2007-12-21 CURRENT 1997-11-20 Liquidation
NIGEL WYTHEN MIDDLETON BIIF GP LIMITED Director 2004-04-05 CURRENT 2003-07-18 Active
NIGEL WYTHEN MIDDLETON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2004-01-01 CURRENT 1996-03-07 Liquidation
PHILIP JOSEPH WHITE WIG HOLDINGS I LIMITED Director 2018-03-05 CURRENT 2016-01-12 Active
PHILIP JOSEPH WHITE WIG HOLDINGS II LIMITED Director 2018-03-05 CURRENT 2016-01-12 Active
PHILIP JOSEPH WHITE 3I INVESTMENTS PLC Director 2014-05-15 CURRENT 2000-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 069490260006
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 069490260007
2023-06-10FULL ACCOUNTS MADE UP TO 31/03/23
2022-07-22AP01DIRECTOR APPOINTED MR BERNARDO DE SA BRAAMCAMP SOBRAL SOTTOMAYOR
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH WHITE
2022-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490260005
2022-05-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WYTHEN MIDDLETON
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069490260001
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490260004
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490260003
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-20CH01Director's details changed for Mr James Peter Dawes on 2017-02-09
2016-12-12AP01DIRECTOR APPOINTED MR JAMES PETER DAWES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-14AR0114/06/16 FULL LIST
2016-06-14AR0114/06/16 FULL LIST
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-31SH19Statement of capital on 2015-12-31 GBP 200,000
2015-12-14SH20Statement by Directors
2015-12-14CAP-SSSolvency Statement dated 30/11/15
2015-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-23AP01DIRECTOR APPOINTED JOHN IVOR CAVILL
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490260002
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2570000
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BEN ROBERT LOOMES
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2014-12-30MISCSect 519
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2570000
2014-09-16AR0102/09/14 ANNUAL RETURN FULL LIST
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490260001
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20AP01DIRECTOR APPOINTED PHILIP JOSEPH WHITE
2014-04-17AP01DIRECTOR APPOINTED MR BEN ROBERT LOOMES
2014-04-03AR0101/04/14 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CRESSIDA HOGG
2014-01-09AP01DIRECTOR APPOINTED CRESSIDA MARY HOGG
2014-01-08AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-28AP04CORPORATE SECRETARY APPOINTED 3I PLC
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 1 CHURCHILL PLACE LONDON E14 5HP
2013-11-20RES15CHANGE OF NAME 15/11/2013
2013-11-20CERTNMCOMPANY NAME CHANGED BARCLAYS INFRASTRUCTURE FUNDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2013-07-10AR0101/07/13 FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 31/10/2011
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 05/05/2010
2012-07-23AR0101/07/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-05AR0101/07/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-13AR0101/07/10 FULL LIST
2010-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-28RES0121/05/2010
2010-05-28SH0121/05/10 STATEMENT OF CAPITAL GBP 2570000
2009-07-21288aDIRECTOR APPOINTED ANDREW MATTHEWS
2009-07-21288aDIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY
2009-07-21288aDIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON
2009-07-21288aDIRECTOR APPOINTED CHISTOPHER JAMES ELLIOTT
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-10RES04GBP NC 100/2000000 02/07/2009
2009-07-10123NC INC ALREADY ADJUSTED 02/07/09
2009-07-10225CURREXT FROM 31/07/2010 TO 31/12/2010
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-07-10288aSECRETARY APPOINTED BARCOSEC LIMITED
2009-07-04RES01ADOPT ARTICLES 02/07/2009
2009-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-02CERTNMCOMPANY NAME CHANGED DILLWOOD LIMITED CERTIFICATE ISSUED ON 02/07/09
2009-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3I BIFM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3I BIFM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING IN ITS CAPACITY AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3I BIFM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of 3I BIFM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3I BIFM INVESTMENTS LIMITED
Trademarks
We have not found any records of 3I BIFM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3I BIFM INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 3I BIFM INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 3I BIFM INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I BIFM INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3I BIFM INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.