Beaverton
Oregon 97008
United States
Director Name | Mr Rashid Michel Skaf |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5232 Runnin River Dr. Plano Texas 75093-75 |
Director Name | Biamp Systems Llc (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | 9300 Sw Gemini Drive Beaverton Or 97008 |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2017(6 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Steven Metzger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | America |
Correspondence Address | 9300 Sw Gemini Drive Beaverton Or 97008 |
Director Name | Matthew Aaron Czyzewski |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 9300 Sw Gemini Drive Beaverton Oregon 97008 United States |
Secretary Name | 7Side Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2017) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Biamp Systems Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,131 |
Cash | £79,816 |
Current Liabilities | £89,487 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
21 April 2023 | Cessation of Laurence Hirsch as a person with significant control on 31 December 2017 (1 page) |
21 April 2023 | Notification of a person with significant control statement (2 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
16 March 2022 | Change of details for Dr Laurence Hirsch as a person with significant control on 30 November 2017 (2 pages) |
19 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
23 April 2019 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 23 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
15 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
26 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 April 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (3 pages) |
6 March 2018 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 6 March 2018 (1 page) |
1 February 2018 | Notification of Laurence Hirsch as a person with significant control on 30 November 2017 (2 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Notification of a person with significant control statement (2 pages) |
20 January 2018 | Director's details changed for Biamp Systems Corporation on 17 January 2018 (1 page) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
21 December 2017 | Appointment of Mr Rashid Michel Skaf as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Matthew Aaron Czyzewski as a director on 30 November 2017 (1 page) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
29 August 2017 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of 7Side Secretarial Ltd as a secretary on 27 July 2017 (1 page) |
29 August 2017 | Termination of appointment of 7Side Secretarial Ltd as a secretary on 27 July 2017 (1 page) |
29 August 2017 | Appointment of London Law Secretarial Limited as a secretary on 27 July 2017 (2 pages) |
29 August 2017 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 29 August 2017 (1 page) |
29 August 2017 | Appointment of London Law Secretarial Limited as a secretary on 27 July 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 May 2017 | Director's details changed for Matthew Aaron Czyzewski on 15 May 2017 (4 pages) |
23 May 2017 | Director's details changed for Matthew Aaron Czyzewski on 15 May 2017 (4 pages) |
3 March 2017 | Termination of appointment of Steven Metzger as a director on 31 December 2016 (2 pages) |
3 March 2017 | Termination of appointment of Steven Metzger as a director on 31 December 2016 (2 pages) |
27 February 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 February 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
28 June 2016 | Appointment of Matthew Aaron Czyzewski as a director on 14 June 2016 (3 pages) |
28 June 2016 | Appointment of Matthew Aaron Czyzewski as a director on 14 June 2016 (3 pages) |
28 June 2016 | Appointment of Alexander Edward Buchanan-Munro as a director on 14 June 2016 (3 pages) |
28 June 2016 | Appointment of Alexander Edward Buchanan-Munro as a director on 14 June 2016 (3 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
10 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Appointment of 7Side Secretarial Ltd as a secretary on 20 June 2014 (2 pages) |
6 May 2015 | Appointment of 7Side Secretarial Ltd as a secretary on 20 June 2014 (2 pages) |
27 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
27 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
10 December 2014 | Auditor's resignation (1 page) |
10 December 2014 | Auditor's resignation (1 page) |
30 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
30 April 2014 | Full accounts made up to 30 September 2013 (13 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
29 December 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
25 July 2011 | Incorporation (50 pages) |
25 July 2011 | Incorporation (50 pages) |