Company NameBiarri Networks UK Limited
Company StatusActive
Company Number14111851
CategoryPrivate Limited Company
Incorporation Date17 May 2022(1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameSally Rawlinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed30 September 2022(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed30 September 2022(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMs Ruth Kathryn McGuire
Date of BirthNovember 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed22 June 2023(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMr Joseph Patrick Forbes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2022(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 1, 180 Albert Street
Windsor
Vic 3181
Director NameMr Timothy Howard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2022(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence AddressSuite 100, 9200 East Mineral Avenue
Centennial
Co 80112
Director NameMr Ashley Brian Nelson
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2022(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressL1, 172 Robertson Street
Fortitude Valley
Brisbane
Qld 4006
Director NameMs Sarah Anne Nelson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2022(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressL1, 172 Robertson Street
Fortitude Valley
Brisbane
Qld 4006
Director NameMr Paul Sulisz
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2022(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 100, 9200 East Mineral Avenue
Centennial
Co 80112

Location

Registered AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

14 September 2023Appointment of Ms Ruth Kathryn Mcguire as a director on 22 June 2023 (2 pages)
1 September 2023Termination of appointment of Paul Sulisz as a director on 3 April 2023 (1 page)
28 June 2023Cessation of Biarri Networks Pty Ltd as a person with significant control on 31 March 2023 (1 page)
28 June 2023Notification of a person with significant control statement (2 pages)
22 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
22 December 2022Termination of appointment of Timothy Howard as a director on 30 September 2022 (1 page)
22 December 2022Termination of appointment of Sarah Anne Nelson as a director on 30 September 2022 (1 page)
22 December 2022Registered office address changed from 2nd Floor, Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 December 2022 (1 page)
22 December 2022Appointment of Sally Rawlinson as a director on 30 September 2022 (2 pages)
22 December 2022Termination of appointment of Ashley Brian Nelson as a director on 30 September 2022 (1 page)
22 December 2022Appointment of Ellen Walker-Arnott as a secretary on 30 September 2022 (2 pages)
22 December 2022Appointment of Ms Lucie Mary Katja Grant as a director on 30 September 2022 (2 pages)
22 December 2022Termination of appointment of Joseph Patrick Forbes as a director on 30 September 2022 (1 page)
17 May 2022Director's details changed for Mr Tomothy Howard on 17 May 2022 (2 pages)
17 May 2022Incorporation
Statement of capital on 2022-05-17
  • GBP 100
(30 pages)