TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Biffa PFI Investments Limited

Adresse
Cressex Business Park
Coronation Road
High Wycombe
HP12 3TZ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03158124 Show on Companies House
Noms Précédents
  • Renewi PFI Investments Limited
  • Shanks PFI Investments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Biffa Treatment Services Holdings Limited Status: Active Notified: 13/09/2024 Companies House Number: 15748728 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Renewi Plc Status: Ceased Notified: 06/04/2016 Ceased: 13/09/2024 Companies House Number: Sc077438 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Angell, Marc Anthony High Wycombe, England Status: Active Notified: 01/04/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Brookes, Alistair Daniel High Wycombe, England Status: Active Notified: 03/10/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Parsons, Sarah High Wycombe, England Status: Active Notified: 10/10/2024 Role: Secretary
    Topham, Michael Robert Mason High Wycombe, England Status: Active Notified: 10/10/2024 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Cooper, Christine Jane Milton Keynes, England Status: Ceased Notified: 15/12/2023 Ceased: 31/08/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Miles, Neil Rowland Milton Keynes, England Status: Ceased Notified: 01/04/2022 Ceased: 02/10/2023 Date of Birth: 03/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Murray, Dominic Pieter James High Wycombe, England Status: Ceased Notified: 01/06/2023 Ceased: 10/10/2024 Role: Secretary
    Richford, Adam Nathaniel Milton Keynes, England Status: Ceased Notified: 28/08/2019 Ceased: 15/12/2023 Date of Birth: 01/1976 Occupation: Treasurer Role: Director Country of Residence: England Nationality: British
    Woolrych, Toby Richard Mount Farm Bletchley, Milton Keynes Buckinghamshire Status: Ceased Notified: 27/08/2012 Ceased: 31/03/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Biffa BDR Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07820781 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Biffa Cumbria Holdings LTD Status: Active Notified: 06/04/2016 Companies House Number: 06799825 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Resource Recovery Solutions (Derbyshire) Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 06887587 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Wakefield Waste Holdings Limited Status: Active Notified: 17/08/2016 Companies House Number: 09926796 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%