Company NameKeypoint Intelligence (UK) Limited
DirectorAnthony Marlow Sci
Company StatusActive
Company Number07865522
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Previous NameBLI Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Anthony Marlow Sci
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer/President
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Terry Dan Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(same day as company formation)
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence Address155 Samoa Dr
Akron
44319
Director NameJohn Michael Donnelly Iii
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2011(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2013)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressUnit 1 Station Industrial Estate Oxford Road
Wokingham
Berkshire
RG41 2YQ
Secretary NameJohn Michael Donnelly Iii
NationalityBritish
StatusResigned
Appointed07 December 2011(1 week after company formation)
Appointment Duration3 months (resigned 08 March 2012)
RoleCompany Director
Correspondence AddressUnit 1 Station Industrial Estate Oxford Road
Workingham
Berkshire
RG41 2YG
Director NamePeter Coletto
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2013(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Railroad Avenue
Hackensack
New Jersey 07601
United States
Secretary NamePeter Coletto
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2014)
RoleCompany Director
Correspondence Address20 Railroad Avenue
Hackensack
New Jesrey
07601
United States
Director NameMr Gerard Stoia
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Patrick Paul Albus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2019(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Matthew Joseph Farmer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameGHP Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2013)
Correspondence Address49a High Street
Ruislip
Middlesex
HA4 7BD

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Bli Holding Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,019,399
Current Liabilities£924,750

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 Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

29 June 2012Delivered on: 5 July 2012
Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited

Classification: Underlease with rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,400.00, an interest bearing account and the amount from time to time held in the deposit account see image for full details.
Outstanding
16 December 2011Delivered on: 20 December 2011
Persons entitled: Legal and General Property Partners (Industrial Fund) Limited and Legal and General Property Partners (Industrial) Nominees Limited

Classification: Deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,400.00 see image for full details.
Outstanding

Filing History

3 February 2023Accounts for a small company made up to 31 December 2021 (19 pages)
5 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
16 August 2022Termination of appointment of Matthew Joseph Farmer as a director on 28 May 2022 (1 page)
16 August 2022Appointment of Mr Anthony Marlow Sci as a director on 28 May 2022 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
30 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
6 January 2020Appointment of Mr Matthew Joseph Farmer as a director on 3 January 2020 (2 pages)
6 January 2020Termination of appointment of Patrick Paul Albus as a director on 3 January 2020 (1 page)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
20 November 2019Accounts for a small company made up to 31 December 2018 (17 pages)
9 July 2019Appointment of Mr Patrick Paul Albus as a director on 14 June 2019 (2 pages)
9 July 2019Termination of appointment of Gerard Stoia as a director on 14 June 2019 (1 page)
3 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
11 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
23 November 2017Director's details changed for Mr Gerard Stoia on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Gerard Stoia on 23 November 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
17 July 2017Change of name notice (2 pages)
17 July 2017Change of name notice (2 pages)
17 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
31 January 2017Full accounts made up to 31 December 2015 (17 pages)
31 January 2017Full accounts made up to 31 December 2015 (17 pages)
22 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 10,000
(3 pages)
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 10,000
(3 pages)
14 August 2015Micro company accounts made up to 31 December 2014 (5 pages)
14 August 2015Micro company accounts made up to 31 December 2014 (5 pages)
18 May 2015Secretary's details changed (1 page)
18 May 2015Secretary's details changed (1 page)
16 May 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 (1 page)
16 May 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 (1 page)
6 January 2015Termination of appointment of Peter Coletto as a secretary on 29 November 2014 (1 page)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(3 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(3 pages)
6 January 2015Termination of appointment of Peter Coletto as a secretary on 29 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Termination of appointment of Peter Coletto as a director on 9 March 2014 (1 page)
23 September 2014Termination of appointment of Peter Coletto as a director on 9 March 2014 (1 page)
23 September 2014Appointment of Mr Gerard Stoia as a director on 9 March 2014 (2 pages)
23 September 2014Appointment of Mr Gerard Stoia as a director on 9 March 2014 (2 pages)
23 September 2014Termination of appointment of Peter Coletto as a director on 9 March 2014 (1 page)
23 September 2014Appointment of Mr Gerard Stoia as a director on 9 March 2014 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
25 September 2013Termination of appointment of Ghp Registrars Limited as a secretary (2 pages)
25 September 2013Termination of appointment of Terry Smith as a director (2 pages)
25 September 2013Termination of appointment of Ghp Registrars Limited as a secretary (2 pages)
25 September 2013Termination of appointment of Terry Smith as a director (2 pages)
25 September 2013Appointment of Peter Coletto as a secretary (3 pages)
25 September 2013Termination of appointment of John Donnelly Iii as a director (2 pages)
25 September 2013Appointment of Peter Coletto as a secretary (3 pages)
25 September 2013Termination of appointment of John Donnelly Iii as a director (2 pages)
18 September 2013Appointment of Peter Coletto as a director (3 pages)
18 September 2013Appointment of Peter Coletto as a director (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 July 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2012Termination of appointment of John Donnelly Iii as a secretary (1 page)
13 March 2012Appointment of Ghp Registrars Limited as a secretary (2 pages)
13 March 2012Termination of appointment of John Donnelly Iii as a secretary (1 page)
13 March 2012Appointment of Ghp Registrars Limited as a secretary (2 pages)
13 January 2012Appointment of John Michael Donnelly Iii as a director (3 pages)
13 January 2012Appointment of John Michael Donnelly Iii as a secretary (3 pages)
13 January 2012Appointment of John Michael Donnelly Iii as a director (3 pages)
13 January 2012Registered office address changed from Unit 1 Station Industrial Estate Oxford Rd Wokingham Berkshire RG41 2YQ England on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Unit 1 Station Industrial Estate Oxford Rd Wokingham Berkshire RG41 2YQ England on 13 January 2012 (2 pages)
13 January 2012Appointment of John Michael Donnelly Iii as a secretary (3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2011Incorporation (20 pages)
30 November 2011Incorporation (20 pages)