Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BI-SAM LIMITED
Company Information for

BI-SAM LIMITED

BROADGATE QUARTER, 1 SNOWDEN STREET, LONDON, EC2A 2DQ,
Company Registration Number
05056476
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bi-sam Ltd
BI-SAM LIMITED was founded on 2004-02-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bi-sam Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BI-SAM LIMITED
 
Legal Registered Office
BROADGATE QUARTER
1 SNOWDEN STREET
LONDON
EC2A 2DQ
Other companies in EC3V
 
Filing Information
Company Number 05056476
Company ID Number 05056476
Date formed 2004-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB988606851  
Last Datalog update: 2021-10-07 23:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BI-SAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BI-SAM LIMITED
The following companies were found which have the same name as BI-SAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BI-SAM (ASIA) LIMITED Active Company formed on the 2009-12-18
BI-SAM (AUSTRALIA) PTY. LTD. NSW 2039 Strike-off action in progress Company formed on the 2013-10-24
BI-SAM (SINGAPORE) PTE. LTD. GOLDHILL PLAZA Singapore 308900 Dissolved Company formed on the 2013-10-29
Bi-Sam Inc. Delaware Unknown
BI-SAM TECHNOLOGIES Singapore Active Company formed on the 2014-02-15

Company Officers of BI-SAM LIMITED

Current Directors
Officer Role Date Appointed
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2004-02-26
ANDREW CARL BURTON
Director 2017-07-25
JANET CHAMBERS
Director 2017-05-03
MARK ANTHONY DELL'ISOLA
Director 2017-05-03
MARK DELL'ISOLA
Director 2017-05-03
MEGAN JONES
Director 2017-05-03
MAURIZIO NICOLELLI
Director 2017-04-24
MAURIZIO NICOLELLI
Director 2017-04-24
F. PHILIP SNOW
Director 2017-04-24
FREDERICK PHILIP SNOW
Director 2017-04-24
RACHEL STERN
Director 2017-05-03
RACHEL STERN
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CARL BURTON
Director 2017-07-25 2017-08-09
WILLIAM CHRISTIE HANEY
Director 2014-10-22 2017-03-17
ANDREW DAVID JONES
Director 2016-02-04 2017-03-17
RICHARD GRANT IRONS
Director 2014-10-22 2017-01-31
ALEXANDRE HARKOUS
Director 2004-02-27 2016-12-31
PAUL JOHN MATTISON
Director 2014-10-22 2015-12-31
CARLA HEGLY
Director 2004-02-26 2004-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASTLEGATE SECRETARIES LIMITED HOUSING GATEWAY LIMITED Company Secretary 2017-04-28 CURRENT 2014-03-13 Active
CASTLEGATE SECRETARIES LIMITED ENFIELD INNOVATIONS LTD Company Secretary 2017-04-28 CURRENT 2014-10-03 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED INDEPENDENCE AND WELL BEING ENFIELD LIMITED Company Secretary 2017-04-19 CURRENT 2016-04-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ENFOTEC LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CHAUMET (LONDON) LIMITED Company Secretary 2016-02-09 CURRENT 1993-08-09 Active
CASTLEGATE SECRETARIES LIMITED ACRELEC INTERNATIONAL DEVELOPMENT LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
CASTLEGATE SECRETARIES LIMITED SCUNTHORPE UNITED FOOTBALL CLUB LIMITED Company Secretary 2015-11-26 CURRENT 1912-08-06 Active
CASTLEGATE SECRETARIES LIMITED LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED Company Secretary 2015-09-05 CURRENT 2015-09-05 Active
CASTLEGATE SECRETARIES LIMITED WEB GEO SERVICES LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active
CASTLEGATE SECRETARIES LIMITED L CATTERTON UK ADVISORS LIMITED Company Secretary 2015-01-19 CURRENT 2015-01-19 Active
CASTLEGATE SECRETARIES LIMITED KINMORY LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Liquidation
CASTLEGATE SECRETARIES LIMITED GIVENCHY COUTURE LIMITED Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
CASTLEGATE SECRETARIES LIMITED TRANSALIS LIMITED Company Secretary 2014-06-26 CURRENT 2002-11-05 Active
CASTLEGATE SECRETARIES LIMITED ITX EXPATRIATE MANAGEMENT LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED DALET UK LIMITED Company Secretary 2014-04-06 CURRENT 2008-02-29 Active
CASTLEGATE SECRETARIES LIMITED LNG VALUE LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LOOMIS INTERNATIONAL SERVICES LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-03-24
CASTLEGATE SECRETARIES LIMITED NICHOLAS KIRKWOOD LIMITED Company Secretary 2013-11-22 CURRENT 2004-03-30 Active
CASTLEGATE SECRETARIES LIMITED CT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2002-07-19 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2000-11-24 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED DRIFT ST BARTHS LIMITED Company Secretary 2013-07-31 CURRENT 2000-06-01 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED ISLE DE FRANCE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2006-03-15 Dissolved 2015-12-25
CASTLEGATE SECRETARIES LIMITED 111 MOUNT STREET LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
CASTLEGATE SECRETARIES LIMITED LUR BERRI INTERNATIONAL LIMITED Company Secretary 2013-06-18 CURRENT 2004-12-01 Active
CASTLEGATE SECRETARIES LIMITED PROLEPSIS INVESTMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY SERVICES UK LIMITED Company Secretary 2012-11-29 CURRENT 2012-09-12 Active
CASTLEGATE SECRETARIES LIMITED LUDWIG REITER UK LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CASTLEGATE SECRETARIES LIMITED PRIMIUS LAB LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS INVESTMENTS US LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS UK FINANCE COMPANY LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
CASTLEGATE SECRETARIES LIMITED NUDE BRANDS LIMITED Company Secretary 2011-06-15 CURRENT 2005-03-07 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED VRANKEN POMMERY UK LTD. Company Secretary 2011-04-05 CURRENT 1996-12-31 Active
CASTLEGATE SECRETARIES LIMITED JEAN ROUSSEAU LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
CASTLEGATE SECRETARIES LIMITED DESIGNFLUX LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED INGENIANCE UK LIMITED Company Secretary 2010-09-02 CURRENT 2010-09-02 Dissolved 2016-04-26
CASTLEGATE SECRETARIES LIMITED MANSOU LTD Company Secretary 2010-07-22 CURRENT 2007-10-19 Dissolved 2014-05-06
CASTLEGATE SECRETARIES LIMITED L2D LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
CASTLEGATE SECRETARIES LIMITED TSUKI UK LIMITED Company Secretary 2010-06-07 CURRENT 2010-06-07 Liquidation
CASTLEGATE SECRETARIES LIMITED ACRELEC UK LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
CASTLEGATE SECRETARIES LIMITED KMG KLINIKEN PLC Company Secretary 2010-01-11 CURRENT 2009-09-24 Active
CASTLEGATE SECRETARIES LIMITED BERLUTI UK LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
CASTLEGATE SECRETARIES LIMITED EMILIO PUCCI UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-09-08 Active
CASTLEGATE SECRETARIES LIMITED LAGUELLE LIMITED Company Secretary 2009-04-14 CURRENT 1997-02-25 Active
CASTLEGATE SECRETARIES LIMITED AXEL TECHNOLOGIES LTD. Company Secretary 2009-04-14 CURRENT 1999-01-27 Active
CASTLEGATE SECRETARIES LIMITED MAJE STORES LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
CASTLEGATE SECRETARIES LIMITED SMCP UK LIMITED Company Secretary 2009-01-30 CURRENT 2009-01-30 Active
CASTLEGATE SECRETARIES LIMITED MOET HENNESSY U.K. LIMITED Company Secretary 2008-12-30 CURRENT 1941-12-12 Active
CASTLEGATE SECRETARIES LIMITED CLERMA (G.B.) LIMITED Company Secretary 2008-09-01 CURRENT 1988-05-19 Active
CASTLEGATE SECRETARIES LIMITED HOOKEDGE LIMITED Company Secretary 2008-08-28 CURRENT 1997-05-08 Active
CASTLEGATE SECRETARIES LIMITED FP REALISATIONS 2010 LIMITED Company Secretary 2008-08-01 CURRENT 1995-07-12 Liquidation
CASTLEGATE SECRETARIES LIMITED LVMH FG SERVICES UK LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Active
CASTLEGATE SECRETARIES LIMITED LOOMIS HOLDING UK LIMITED Company Secretary 2008-06-07 CURRENT 1991-02-27 Active
CASTLEGATE SECRETARIES LIMITED J.M. WESTON UK LIMITED Company Secretary 2008-06-03 CURRENT 2004-03-15 Active
CASTLEGATE SECRETARIES LIMITED CREATURE DEVELOPMENT LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LOOMIS TECHNICAL LIMITED Company Secretary 2008-02-12 CURRENT 1988-02-15 Dissolved 2015-04-15
CASTLEGATE SECRETARIES LIMITED LOOMIS UK LIMITED Company Secretary 2008-02-12 CURRENT 1996-05-17 Active
CASTLEGATE SECRETARIES LIMITED MS MINERALS LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED NEW WALK TRUSTEES LIMITED Company Secretary 2008-01-07 CURRENT 2003-05-19 Dissolved 2014-07-22
CASTLEGATE SECRETARIES LIMITED LENTONCLIFFE MANAGEMENT LIMITED Company Secretary 2007-11-27 CURRENT 1986-09-15 Active
CASTLEGATE SECRETARIES LIMITED CASTLEGATE 502 LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
CASTLEGATE SECRETARIES LIMITED OVH LIMITED Company Secretary 2007-08-12 CURRENT 2005-07-27 Active
CASTLEGATE SECRETARIES LIMITED QUANTEAM UK LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
CASTLEGATE SECRETARIES LIMITED ZVUK LIMITED Company Secretary 2007-02-16 CURRENT 2005-09-22 Active
CASTLEGATE SECRETARIES LIMITED ANEO UK LTD Company Secretary 2007-01-17 CURRENT 2006-01-24 Dissolved 2013-09-17
CASTLEGATE SECRETARIES LIMITED CODRA SOFTWARE LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
CASTLEGATE SECRETARIES LIMITED GREETZ LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2015-07-21
CASTLEGATE SECRETARIES LIMITED CHEVILLOT UK LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-03
CASTLEGATE SECRETARIES LIMITED MARC JACOBS INTERNATIONAL (UK) LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
CASTLEGATE SECRETARIES LIMITED Y'S GB LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
CASTLEGATE SECRETARIES LIMITED DJENEL LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED CATTIER UK LIMITED Company Secretary 2004-05-27 CURRENT 1992-10-08 Active
CASTLEGATE SECRETARIES LIMITED PURCHASING VALUE LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-06-24
CASTLEGATE SECRETARIES LIMITED AURES TECHNOLOGIES LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Active
CASTLEGATE SECRETARIES LIMITED NOUVELLES IMAGES LIMITED Company Secretary 2002-09-30 CURRENT 1987-11-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED MOORLAND POULTRY LIMITED Company Secretary 2002-04-29 CURRENT 1987-02-19 Liquidation
CASTLEGATE SECRETARIES LIMITED SAMUEL STRAPPING TRUSTEES LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED LONGCHAMP (UK) LIMITED Company Secretary 2001-09-20 CURRENT 1999-08-25 Active
CASTLEGATE SECRETARIES LIMITED SOFIDIV UK LIMITED Company Secretary 2001-09-12 CURRENT 2000-12-22 Active
CASTLEGATE SECRETARIES LIMITED UNITED PACKAGING PUBLIC LIMITED COMPANY Company Secretary 2001-08-21 CURRENT 1957-07-09 Liquidation
CASTLEGATE SECRETARIES LIMITED MOUL-BIE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1989-01-30 Dissolved 2015-02-17
CASTLEGATE SECRETARIES LIMITED ARMORICAINE LIMITED Company Secretary 2001-06-29 CURRENT 1995-12-05 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ELDER DEMPSTER LINES (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1910-11-07 Active
CASTLEGATE SECRETARIES LIMITED DELIFRANCE (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1987-11-02 Active
CASTLEGATE SECRETARIES LIMITED DOURTHE UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-08-29 Active
CASTLEGATE SECRETARIES LIMITED BRIDOR FRESHLY BAKED SOLUTION LIMITED Company Secretary 2001-06-29 CURRENT 1981-02-04 Active
CASTLEGATE SECRETARIES LIMITED ALLFLEX EUROPE (U.K.) LIMITED Company Secretary 2001-06-29 CURRENT 1973-07-30 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE DOREE LIMITED Company Secretary 2001-06-29 CURRENT 1986-05-20 Liquidation
CASTLEGATE SECRETARIES LIMITED CHRISTIAN DIOR UK LIMITED Company Secretary 2001-06-29 CURRENT 1993-04-16 Active
CASTLEGATE SECRETARIES LIMITED IFR - UK LIMITED Company Secretary 2001-06-29 CURRENT 1994-01-13 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED ISSEY MIYAKE LONDON LIMITED Company Secretary 2001-06-29 CURRENT 1996-08-07 Active
CASTLEGATE SECRETARIES LIMITED CELINE UK LIMITED Company Secretary 2001-06-29 CURRENT 1996-10-25 Active
CASTLEGATE SECRETARIES LIMITED IFR EUROPE LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-04 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED OVERSEAS KNOW-HOW LIMITED Company Secretary 2001-06-29 CURRENT 1998-04-28 Active
CASTLEGATE SECRETARIES LIMITED INFOVISTA SOFTWARE LTD Company Secretary 2001-06-29 CURRENT 1998-10-26 Active - Proposal to Strike off
CASTLEGATE SECRETARIES LIMITED KENZO UK LIMITED Company Secretary 2001-06-29 CURRENT 2000-09-14 Active
CASTLEGATE SECRETARIES LIMITED GRAVOTECH LIMITED Company Secretary 2001-06-29 CURRENT 1946-09-13 Active
CASTLEGATE SECRETARIES LIMITED LOEWE HERMANOS (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1978-09-01 Active
CASTLEGATE SECRETARIES LIMITED LOUIS VUITTON UK LIMITED Company Secretary 2001-06-29 CURRENT 1982-05-05 Active
CASTLEGATE SECRETARIES LIMITED LVMH SERVICES LIMITED Company Secretary 2001-06-29 CURRENT 1997-08-13 Active
CASTLEGATE SECRETARIES LIMITED HAULOTTE UK LIMITED Company Secretary 2001-06-29 CURRENT 1997-12-19 Active
CASTLEGATE SECRETARIES LIMITED AIGLE INTERNATIONAL UK LIMITED Company Secretary 2001-06-29 CURRENT 1999-11-10 Active
CASTLEGATE SECRETARIES LIMITED FENDI U.K. LIMITED Company Secretary 2001-06-29 CURRENT 1999-12-22 Active
CASTLEGATE SECRETARIES LIMITED BRIOCHE PASQUIER U.K. LIMITED Company Secretary 2001-06-29 CURRENT 2000-07-24 Active
CASTLEGATE SECRETARIES LIMITED FRED LONDRES LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active
MARK ANTHONY DELL'ISOLA FACTSET EUROPE LIMITED Director 2014-04-09 CURRENT 1999-04-23 Active
MAURIZIO NICOLELLI VERMILION HOLDINGS LIMITED Director 2016-11-08 CURRENT 2005-10-18 Active
MAURIZIO NICOLELLI VERMILION SOFTWARE LIMITED Director 2016-11-08 CURRENT 2003-06-26 Active - Proposal to Strike off
MAURIZIO NICOLELLI FACTSET EUROPE LIMITED Director 2014-04-09 CURRENT 1999-04-23 Active
MAURIZIO NICOLELLI FACTSET RESEARCH LIMITED Director 2014-04-09 CURRENT 2005-01-04 Active
MAURIZIO NICOLELLI FACTSET UK LIMITED Director 2014-04-09 CURRENT 2005-01-04 Active
MAURIZIO NICOLELLI HEALTH-ENET LIMITED Director 2013-12-10 CURRENT 2000-08-01 Dissolved 2014-12-09
MAURIZIO NICOLELLI MATRIX DATA RESEARCH LIMITED Director 2013-12-10 CURRENT 1993-12-22 Dissolved 2015-11-10
FREDERICK PHILIP SNOW FACTSET DIGITAL SOLUTIONS LTD Director 2017-03-31 CURRENT 1999-01-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BETTRIDGE
2021-09-22DS01Application to strike the company off the register
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN JONES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STERN
2021-01-29TM02Termination of appointment of Megan Jones on 2021-01-29
2020-09-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED GORAN SKOKO
2019-07-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL BURTON
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED HELEN SHAN
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHAMBERS
2018-10-09AP03Appointment of Megan Jones as company secretary on 2018-10-07
2018-07-20TM02Termination of appointment of Castlegate Secretaries Limited on 2018-01-16
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-28PSC02Notification of Factset Research Systems Inc. as a person with significant control on 2018-02-28
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2018-01-10OCRemoval of document
2017-08-09AP01DIRECTOR APPOINTED ANDREW CARL BURTON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL BURTON
2017-08-04AP01DIRECTOR APPOINTED ANDREW CARL BURTON
2017-07-21AA01Current accounting period shortened from 31/12/17 TO 31/08/17
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06ANNOTATIONClarification
2017-05-25AP01DIRECTOR APPOINTED MR MAURIZIO NICOLELLI
2017-05-25AP01DIRECTOR APPOINTED MR MARK DELL'ISOLA
2017-05-25AP01DIRECTOR APPOINTED MRS RACHEL STERN
2017-05-25AP01DIRECTOR APPOINTED MR F. PHILIP SNOW
2017-05-24AP01DIRECTOR APPOINTED MRS JANET CHAMBERS
2017-05-24AP01DIRECTOR APPOINTED MRS MEGAN JONES
2017-05-24AP01DIRECTOR APPOINTED MRS JANET CHAMBERS
2017-05-24AP01DIRECTOR APPOINTED MRS MEGAN JONES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-05-08AP01DIRECTOR APPOINTED MS JANET CHAMBERS
2017-05-08AP01DIRECTOR APPOINTED MR MARK DELL'ISOLA
2017-05-08AP01DIRECTOR APPOINTED MS MEGAN JONES
2017-05-08AP01DIRECTOR APPOINTED MS RACHEL STERN
2017-05-08AP01DIRECTOR APPOINTED MR MAURIZIO NICOLELLI
2017-05-08AP01DIRECTOR APPOINTED MR FREDERIK PHILIP SNOW
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANEY
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE HARKOUS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRONS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE HARKOUS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRONS
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-18ANNOTATIONReplacement
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW DAVID JONES
2016-04-18ANNOTATIONReplaced
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0126/02/16 FULL LIST
2016-02-18AP01DIRECTOR APPOINTED ANDREW DAVID JONES
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTISON
2016-02-18AP01DIRECTOR APPOINTED ANDREW DAVID JONES
2015-11-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0126/02/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MATTISON / 03/03/2015
2015-02-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS
2014-11-19AP01DIRECTOR APPOINTED PAUL JOHN MATTISON
2014-11-18AP01DIRECTOR APPOINTED RICHARD GRANT IRONS
2014-11-18AP01DIRECTOR APPOINTED WILLIAM CHRISTIE HANEY
2014-11-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-11-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-24AA31/12/13 TOTAL EXEMPTION FULL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0126/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE HARKOUS / 01/01/2014
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0126/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012
2012-03-01AR0126/02/12 FULL LIST
2011-06-01AA31/12/10 TOTAL EXEMPTION FULL
2011-03-09AR0126/02/11 FULL LIST
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-03-08AR0126/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE HARKOUS / 01/01/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 26/02/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-04-04363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 26/02/06; NO CHANGE OF MEMBERS
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-21363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-27288bDIRECTOR RESIGNED
2004-03-27225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-2788(2)RAD 26/02/04--------- £ SI 100@1=100 £ IC 100/200
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to BI-SAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BI-SAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BI-SAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BI-SAM LIMITED

Intangible Assets
Patents
We have not found any records of BI-SAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BI-SAM LIMITED
Trademarks
We have not found any records of BI-SAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BI-SAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as BI-SAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BI-SAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BI-SAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0150079090Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BI-SAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BI-SAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.