Company NamePerficient UK Limited
Company StatusActive
Company Number07238536
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NameBiopharm Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleChief Financial Officer, Perficient, Inc
Country of ResidenceUnited States
Correspondence AddressClarendon Enterprise Centre Sandford Gate
East Point Business Park
Oxford
OX4 6LB
Director NameMrs Susan Lynn Adomite
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address555 Maryville University Drive
Suite 600
St Louis
Missouri 63141
United States
Director NameMr Rudolf Stefanus Jacobus Coetzee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed29 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePaul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlex Sefanov
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressClarendon Enterprise Centre Sandford Gate
East Point Business Park
Oxford
OX4 6LB
Director NameMr Adrian Hampshire
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2016)
RoleMD
Country of ResidenceEngland
Correspondence AddressClarendon Enterprise Centre Sandford Gate
East Point Business Park
Oxford
OX4 6LB
Director NameJennifer Schoen
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 2015)
RoleDirector Of Accounitng, Perficient, Inc
Country of ResidenceUnited States
Correspondence AddressClarendon Enterprise Centre Sandford Gate
East Point Business Park
Oxford
OX4 6LB
Director NameJason Lyng
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2015(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2015)
RoleVice President & Controller
Country of ResidenceUnited States
Correspondence AddressC/O Perficient 555 Maryville University Dr.
Suite 600
St. Louis
Mo
63141
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitebiopharm.com
Telephone07 658763599
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Biopharm Systems, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£180,691
Cash£83,453
Current Liabilities£65,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

17 October 2023Full accounts made up to 31 December 2022 (25 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (24 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 November 2020Memorandum and Articles of Association (25 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 February 2020Appointment of Mrs Susan Lynn Adomite as a director on 17 February 2020 (2 pages)
20 February 2020Appointment of Mr Rudolf Coetzee as a director on 17 February 2020 (2 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
4 June 2018Termination of appointment of Jason Lyng as a director on 31 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 December 2016Termination of appointment of Adrian Hampshire as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Adrian Hampshire as a director on 30 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 May 2016Director's details changed for Jason Lyng on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Director's details changed for Jason Lyng on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
8 March 2016Termination of appointment of Jason Lyng as a director on 31 March 2015 (1 page)
8 March 2016Termination of appointment of Jason Lyng as a director on 31 March 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Appointment of Jason Lyng as a director on 31 March 2015 (2 pages)
15 May 2015Appointment of Jason Lyng as a director on 31 March 2015 (2 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
23 April 2015Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (2 pages)
22 April 2015Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Jason Lyng as a director on 31 March 2015 (3 pages)
21 April 2015Appointment of Jason Lyng as a director on 31 March 2015 (3 pages)
12 December 2014Company name changed biopharm systems LTD\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2014Company name changed biopharm systems LTD\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
21 October 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (17 pages)
21 October 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (17 pages)
5 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/10/2014
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/10/2014
(7 pages)
28 April 2014Appointment of Jennifer Schoen as a director (3 pages)
28 April 2014Appointment of Paul Martin as a director (3 pages)
28 April 2014Appointment of Paul Martin as a director (3 pages)
28 April 2014Appointment of Jennifer Schoen as a director (3 pages)
2 April 2014Termination of appointment of Alex Sefanov as a director (1 page)
2 April 2014Termination of appointment of Alex Sefanov as a director (1 page)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,000
(4 pages)
18 May 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
18 May 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
18 May 2010Termination of appointment of Paul Burke as a director (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 May 2010Appointment of Adrian Hampshire as a director (3 pages)
18 May 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
18 May 2010Termination of appointment of Paul Burke as a director (2 pages)
18 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,000
(4 pages)
18 May 2010Appointment of Alex Sefanov as a director (3 pages)
18 May 2010Appointment of Alex Sefanov as a director (3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 May 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
18 May 2010Appointment of Adrian Hampshire as a director (3 pages)
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)