Company NameBiamp Systems UK Ltd
Company StatusActive
Company Number07716020
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlexander Edward Buchanan-Munro
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence Address9300 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Director NameMr Rashid Michel Skaf
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address5232 Runnin River Dr.
Plano
Texas
75093-75
Director NameBiamp Systems Llc (Corporation)
StatusCurrent
Appointed25 July 2011(same day as company formation)
Correspondence Address9300 Sw
Gemini Drive
Beaverton
Or
97008
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed27 July 2017(6 years after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameSteven Metzger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAmerica
Correspondence Address9300 Sw
Gemini Drive
Beaverton
Or
97008
Director NameMatthew Aaron Czyzewski
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address9300 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Secretary Name7Side Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2017)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Biamp Systems Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£107,131
Cash£79,816
Current Liabilities£89,487

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
21 April 2023Cessation of Laurence Hirsch as a person with significant control on 31 December 2017 (1 page)
21 April 2023Notification of a person with significant control statement (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
22 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
16 March 2022Change of details for Dr Laurence Hirsch as a person with significant control on 30 November 2017 (2 pages)
19 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
23 April 2019Registered 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 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
15 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
26 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 April 2018Accounts for a small company made up to 30 September 2017 (14 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (3 pages)
6 March 2018Registered 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 2018Notification of Laurence Hirsch as a person with significant control on 30 November 2017 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Notification of a person with significant control statement (2 pages)
20 January 2018Director's details changed for Biamp Systems Corporation on 17 January 2018 (1 page)
8 January 2018Registered 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 2017Appointment of Mr Rashid Michel Skaf as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Matthew Aaron Czyzewski as a director on 30 November 2017 (1 page)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
29 August 2017Registered 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 2017Termination of appointment of 7Side Secretarial Ltd as a secretary on 27 July 2017 (1 page)
29 August 2017Termination of appointment of 7Side Secretarial Ltd as a secretary on 27 July 2017 (1 page)
29 August 2017Appointment of London Law Secretarial Limited as a secretary on 27 July 2017 (2 pages)
29 August 2017Registered 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 2017Appointment of London Law Secretarial Limited as a secretary on 27 July 2017 (2 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 May 2017Director's details changed for Matthew Aaron Czyzewski on 15 May 2017 (4 pages)
23 May 2017Director's details changed for Matthew Aaron Czyzewski on 15 May 2017 (4 pages)
3 March 2017Termination of appointment of Steven Metzger as a director on 31 December 2016 (2 pages)
3 March 2017Termination of appointment of Steven Metzger as a director on 31 December 2016 (2 pages)
27 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 June 2016Appointment of Matthew Aaron Czyzewski as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Matthew Aaron Czyzewski as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Alexander Edward Buchanan-Munro as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Alexander Edward Buchanan-Munro as a director on 14 June 2016 (3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
10 March 2016Accounts for a small company made up to 30 September 2015 (5 pages)
10 March 2016Accounts for a small company made up to 30 September 2015 (5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
6 May 2015Appointment of 7Side Secretarial Ltd as a secretary on 20 June 2014 (2 pages)
6 May 2015Appointment of 7Side Secretarial Ltd as a secretary on 20 June 2014 (2 pages)
27 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
27 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
10 December 2014Auditor's resignation (1 page)
10 December 2014Auditor's resignation (1 page)
30 April 2014Full accounts made up to 30 September 2013 (13 pages)
30 April 2014Full accounts made up to 30 September 2013 (13 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
3 May 2013Full accounts made up to 30 September 2012 (12 pages)
3 May 2013Full accounts made up to 30 September 2012 (12 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 December 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
29 December 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
25 July 2011Incorporation (50 pages)
25 July 2011Incorporation (50 pages)