CompanyTrack
I

INTERNATIONAL WATER (HIGHLANDS) LIMITED

Active London

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
I

INTERNATIONAL WATER (HIGHLANDS) LIMITED

Other service activities n.e.c.

Founded 15 May 1996 Active London, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 12 Aug 2025
Confirmation Statement Submitted 11 Jul 2025
Net assets £3.17M £118.37K 2023 year on year
Total assets £7.17M £255.33K 2023 year on year
Total Liabilities £3.99M £136.96K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8th Floor 6 Kean Street London WC2B 4AS United Kingdom

Credit Report

Discover INTERNATIONAL WATER (HIGHLANDS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£3.17M

Increased by £118.37k (+4%)

Total Liabilities

£3.99M

Increased by £136.96k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

56%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 22 resigned
Status
Bryan Michael AcuttDirectorBritishUnited Kingdom4628 Feb 2024Active
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown31 May 2006Active
John Ivor CavillDirectorBritishUnited Kingdom531 Nov 2013Active

Shareholders

Shareholders (1)

Bhf Bidco Limited
100.0%
118 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Biif Bidco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
INTERNATIONAL WATER (HIGHLANDS) LIMITED Current Company
CATCHMENT HIGHLAND HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
11 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-11 with no updatesView(3 pages)
25 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
18 Feb 2025Persons With Significant ControlChange to Biif Bidco Limited as a person with significant control on 2025-02-17View(2 pages)
12 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

11 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-11 with no updates

25 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

18 Feb 2025 Persons With Significant Control

Change to Biif Bidco Limited as a person with significant control on 2025-02-17

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 12 Aug 2025

Confirmation statement made on 2025-07-11 with no updates

7 months ago on 11 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 25 Feb 2025

Change Corporate Secretary Company With Change Date

12 months ago on 20 Feb 2025

Change to Biif Bidco Limited as a person with significant control on 2025-02-17

12 months ago on 18 Feb 2025