BMX INFORMATION SYSTEMS (U.K.) LIMITED
Overview
Company Name | BMX INFORMATION SYSTEMS (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01653767 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BMX INFORMATION SYSTEMS (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
BURROUGHS INFORMATION SYSTEMS (UK) LIMITED | Oct 01, 1982 | Oct 01, 1982 |
ALARFAN LIMITED | Jul 23, 1982 | Jul 23, 1982 |
What are the latest accounts for BMX INFORMATION SYSTEMS (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BMX INFORMATION SYSTEMS (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for BMX INFORMATION SYSTEMS (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gwyn Reeves as a secretary on Feb 14, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Matthew Roy Piercy as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Cassandra Becker-Smith as a director on Jun 27, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of BMX INFORMATION SYSTEMS (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECKER-SMITH, Cassandra | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | Regional Controller, Emea Finance | 202202200001 | ||||
MALLIA, Franco Paul | Director | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | England | British | Finance Director | 156075680001 | ||||
CARR, Patrick James Matthew | Secretary | 61 St Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | Irish | 63279630001 | ||||||
FLETCHER, Stephen Maxwell | Secretary | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire England | British | Treasurer | 39439820001 | |||||
HIPKIN, Gordon | Secretary | 163 Reading Road RG11 1LJ Wokingham Berkshire | British | Company Secretary | 7719060001 | |||||
REEVES, Gwyn | Secretary | Wavendon Business Park MK17 8LX Milton Keynes Enigma England | 184812790001 | |||||||
CARR, Patrick James Matthew | Director | 61 St Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | Irish | Treasurer | 63279630001 | |||||
COX, George Edwin, Sir | Director | Merlins Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British Uk Citizen | British | Chief Executive | 12875030002 | ||||
CRAGHILL, Kenneth Wilson | Director | 184 Tom Lane S10 3PG Sheffield South Yorkshire | England | British | Service Programme Director | 79410250001 | ||||
CROFT, Clive Sidney | Director | Michaelmas House Barnfield SN8 2AX Marlborough Wiltshire | England | British | Account Executive | 69755320001 | ||||
DAVIDSON, Iain James Mcneil | Director | Maryland Old Mill Lane SL6 2BD Bray Berkshire | British | Company Director | 46954870001 | |||||
FLETCHER, Stephen Maxwell | Director | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire England | England | British | Accountant | 39439820001 | ||||
FOX, Ian Frederick | Director | 56 Hillcroft Crescent Oxhey WD19 4NY Watford Hertfordshire | British | Credit Controller | 96678630001 | |||||
FRASER, Garrick Lindsay | Director | Oat Barns Green Lane Cottages Newchapel Road RH7 6BJ Lingfield Surrey | British | General Manager | 50728890001 | |||||
HADFIELD, Brian Harold | Director | 6 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | British | General Manager | 69643810002 | |||||
HALES, John Clifford | Director | 12 Greys Drive Groby LE6 0YW Leicester | United Kingdom | British | Director | 97358700001 | ||||
HIPKIN, Gordon | Director | 163 Reading Road RG11 1LJ Wokingham Berkshire | British | Company Secretary | 7719060001 | |||||
MCCUTCHEON, Michael | Director | 8 Lammas Road Watton At Stone SG14 3RH Hertford Hertfordshire | England | British | Finance Director | 58900870002 | ||||
MCCUTCHEON, Michael | Director | 8 Lammas Road Watton At Stone SG14 3RH Hertford Hertfordshire | England | British | Finance Director | 58900870002 | ||||
MURPHY, George Graham | Director | Ferry Lane House Ferry Lane RG10 8EJ Wargrave Berkshire | British | Vice President | 7719090001 | |||||
PEPRELL, Keith William | Director | 5 St Helens View Okus SN1 4JN Swindon | British | Director | 55020800001 | |||||
PERRY, John William | Director | Great Barn Sandpit Lane Bledlow HP27 9QQ Princes Risborough Buckinghamshire | British | Chairman & Managing Director | 19569760001 | |||||
PIERCY, Matthew Roy | Director | Chiswick Park 566 Chiswich High Road W4 5HR London 1st Floor, Building 6, United Kingdom | England | British | Finance Director | 105803530001 | ||||
PINK, Stephen John | Director | 116 Cotswold Gardens NW2 1PN London | British | Finance Director | 44843480001 | |||||
SCOTT, Douglas Berwick | Director | 26 Queens Acre Kings Road SL4 2BE Windsor Berkshire | United Kingdom | British | Finance Director | 7719110001 | ||||
SPILLER, David James | Director | 7 Thaxted Green Hutton CM13 1YH Brentwood Essex | England | British | Finance Manager | 66824690001 | ||||
WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | Director | 56811010001 | ||||
WHITE, Mark Robert | Director | 29 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | American | Finance Director | 43189980001 |
Who are the persons with significant control of BMX INFORMATION SYSTEMS (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unisys Holdings | Apr 06, 2016 | 566 Chiswick High Road W4 5HR London Building 1, Chiswick Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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