BMX INFORMATION SYSTEMS (U.K.) LIMITED

BMX INFORMATION SYSTEMS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBMX INFORMATION SYSTEMS (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01653767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BMX INFORMATION SYSTEMS (U.K.) LIMITED located?

    Registered Office Address
    Enigma
    Wavendon Business Park
    MK17 8LX Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURROUGHS INFORMATION SYSTEMS (UK) LIMITEDOct 01, 1982Oct 01, 1982
    ALARFAN LIMITEDJul 23, 1982Jul 23, 1982

    What are the latest accounts for BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gwyn Reeves as a secretary on Feb 14, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Registered office address changed from 1st Floor, Building 6, Chiswick Park 566 Chiswich High Road London W4 5HR United Kingdom to Enigma Wavendon Business Park Milton Keynes MK17 8LX on Jul 02, 2019

    1 pagesAD01

    Termination of appointment of Matthew Roy Piercy as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Mrs Cassandra Becker-Smith as a director on Jun 27, 2019

    2 pagesAP01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 176,249,798
    SH01

    Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS England to 1st Floor, Building 6, Chiswick Park 566 Chiswich High Road London W4 5HR on Mar 14, 2016

    1 pagesAD01

    Registered office address changed from Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on Oct 18, 2015

    1 pagesAD01

    Who are the officers of BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKER-SMITH, Cassandra
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishRegional Controller, Emea Finance202202200001
    MALLIA, Franco Paul
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Director
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    EnglandBritishFinance Director156075680001
    CARR, Patrick James Matthew
    61 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Secretary
    61 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Irish63279630001
    FLETCHER, Stephen Maxwell
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    England
    Secretary
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    England
    BritishTreasurer39439820001
    HIPKIN, Gordon
    163 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    Secretary
    163 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    BritishCompany Secretary7719060001
    REEVES, Gwyn
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    Secretary
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Enigma
    England
    184812790001
    CARR, Patrick James Matthew
    61 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    61 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    IrishTreasurer63279630001
    COX, George Edwin, Sir
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British Uk CitizenBritishChief Executive12875030002
    CRAGHILL, Kenneth Wilson
    184 Tom Lane
    S10 3PG Sheffield
    South Yorkshire
    Director
    184 Tom Lane
    S10 3PG Sheffield
    South Yorkshire
    EnglandBritishService Programme Director79410250001
    CROFT, Clive Sidney
    Michaelmas House
    Barnfield
    SN8 2AX Marlborough
    Wiltshire
    Director
    Michaelmas House
    Barnfield
    SN8 2AX Marlborough
    Wiltshire
    EnglandBritishAccount Executive69755320001
    DAVIDSON, Iain James Mcneil
    Maryland Old Mill Lane
    SL6 2BD Bray
    Berkshire
    Director
    Maryland Old Mill Lane
    SL6 2BD Bray
    Berkshire
    BritishCompany Director46954870001
    FLETCHER, Stephen Maxwell
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    England
    Director
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    England
    EnglandBritishAccountant39439820001
    FOX, Ian Frederick
    56 Hillcroft Crescent
    Oxhey
    WD19 4NY Watford
    Hertfordshire
    Director
    56 Hillcroft Crescent
    Oxhey
    WD19 4NY Watford
    Hertfordshire
    BritishCredit Controller96678630001
    FRASER, Garrick Lindsay
    Oat Barns Green Lane Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    Director
    Oat Barns Green Lane Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    Surrey
    BritishGeneral Manager50728890001
    HADFIELD, Brian Harold
    6 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    6 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    BritishGeneral Manager69643810002
    HALES, John Clifford
    12 Greys Drive
    Groby
    LE6 0YW Leicester
    Director
    12 Greys Drive
    Groby
    LE6 0YW Leicester
    United KingdomBritishDirector97358700001
    HIPKIN, Gordon
    163 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    Director
    163 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    BritishCompany Secretary7719060001
    MCCUTCHEON, Michael
    8 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    Director
    8 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    EnglandBritishFinance Director58900870002
    MCCUTCHEON, Michael
    8 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    Director
    8 Lammas Road
    Watton At Stone
    SG14 3RH Hertford
    Hertfordshire
    EnglandBritishFinance Director58900870002
    MURPHY, George Graham
    Ferry Lane House
    Ferry Lane
    RG10 8EJ Wargrave
    Berkshire
    Director
    Ferry Lane House
    Ferry Lane
    RG10 8EJ Wargrave
    Berkshire
    BritishVice President7719090001
    PEPRELL, Keith William
    5 St Helens View
    Okus
    SN1 4JN Swindon
    Director
    5 St Helens View
    Okus
    SN1 4JN Swindon
    BritishDirector55020800001
    PERRY, John William
    Great Barn Sandpit Lane
    Bledlow
    HP27 9QQ Princes Risborough
    Buckinghamshire
    Director
    Great Barn Sandpit Lane
    Bledlow
    HP27 9QQ Princes Risborough
    Buckinghamshire
    BritishChairman & Managing Director19569760001
    PIERCY, Matthew Roy
    Chiswick Park
    566 Chiswich High Road
    W4 5HR London
    1st Floor, Building 6,
    United Kingdom
    Director
    Chiswick Park
    566 Chiswich High Road
    W4 5HR London
    1st Floor, Building 6,
    United Kingdom
    EnglandBritishFinance Director105803530001
    PINK, Stephen John
    116 Cotswold Gardens
    NW2 1PN London
    Director
    116 Cotswold Gardens
    NW2 1PN London
    BritishFinance Director44843480001
    SCOTT, Douglas Berwick
    26 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    26 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    United KingdomBritishFinance Director7719110001
    SPILLER, David James
    7 Thaxted Green
    Hutton
    CM13 1YH Brentwood
    Essex
    Director
    7 Thaxted Green
    Hutton
    CM13 1YH Brentwood
    Essex
    EnglandBritishFinance Manager66824690001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritishDirector56811010001
    WHITE, Mark Robert
    29 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    29 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    AmericanFinance Director43189980001

    Who are the persons with significant control of BMX INFORMATION SYSTEMS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unisys Holdings
    566 Chiswick High Road
    W4 5HR London
    Building 1, Chiswick Park
    England
    Apr 06, 2016
    566 Chiswick High Road
    W4 5HR London
    Building 1, Chiswick Park
    England
    No
    Legal FormUnlimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number02104902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0