Company NameBrains Inc Limited
Company StatusDissolved
Company Number03650951
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(8 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrisons Business & Insolvency(London)Limited
9 Holborn
Holborn
EC1N 2LL
Secretary NameMr Robert Mark Snelling
StatusClosed
Appointed23 November 2015(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressC/O Harrisons Business & Insolvency(London)Limited
9 Holborn
Holborn
EC1N 2LL
Director NameMr Jonathan Blackburn Hunter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleInvestment Broker
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Jonathan Blackburn Hunter
NationalityBritish
StatusResigned
Appointed10 December 1998(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMichael James Wallace Ashley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 13 September 2007)
RoleCompany Director
Correspondence AddressHamberlins Tring Road
Northchurch Dudswell
Berkhamsted
Hertfordshire
HP4 3TL
Director NameMr John David Powell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(5 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 November 2015)
RoleBond Broker
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameJohn Alfred Cole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(8 years, 11 months after company formation)
Appointment Duration2 days (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Moat Mill Farm
Mayfield
East Sussex
TN20 6RF
Director NameMr James Richard Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2020)
RoleBroker Manager
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 The Ridgeway
North Ridgeway
North Chingford
E4 6PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLa Corporate Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address7 Ivebury Court 325 Latimer Road
London
W10 6RA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrainsinc.co.uk

Location

Registered AddressC/O Harrisons Business & Insolvency(London)Limited Westgate House
9 Holborn
Holborn
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

5k at £0.1Gfi Markets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,207,963
Net Worth£1,164,398
Cash£55,568
Current Liabilities£76,559

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

29 December 2008Delivered on: 13 January 2009
Persons entitled: 8/10 Throgmorton Avenue Limited

Classification: Rent deposit deed
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: Amount from time to time standing to the credit of an interest bearing deposit account (the deposit balance) see image for full details.
Outstanding
9 November 1999Delivered on: 23 November 1999
Satisfied on: 6 November 2010
Persons entitled: Ocean Rise Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date relating to fourth floor 28 austin friars london EC2.
Particulars: £17,514.55 and all other monies under the terms of the deed and the lease.
Fully Satisfied

Filing History

3 October 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 500
(7 pages)
7 December 2015Appointment of Mr Robert Mark Snelling as a secretary on 23 November 2015 (2 pages)
4 December 2015Termination of appointment of Jonathan Blackburn Hunter as a secretary on 23 November 2015 (1 page)
1 December 2015Termination of appointment of Jonathan Blackburn Hunter as a director on 10 November 2015 (1 page)
1 December 2015Termination of appointment of John David Powell as a director on 24 November 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(7 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(7 pages)
19 June 2015Register(s) moved to registered office address 1 Snowden Street London EC2A 2DQ (1 page)
19 June 2015Register(s) moved to registered office address 1 Snowden Street London EC2A 2DQ (1 page)
19 September 2014Registered office address changed from , 10 Throgmorton Avenue, London, EC2N 2DL to 1 Snowden Street London EC2A 2DQ on 19 September 2014 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500
(17 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500
(17 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Registered office address changed from , Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF on 21 February 2013 (2 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (19 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (19 pages)
17 August 2012Resignation of auditor (1 page)
15 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 27/09/2012
(8 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 27/09/2012
(8 pages)
22 June 2012Register(s) moved to registered inspection location (2 pages)
20 June 2012Register inspection address has been changed (1 page)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
7 October 2011Auditor's resignation (1 page)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Statement of capital on 15 June 2011
  • GBP 500
(4 pages)
3 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 June 2011Statement by directors (2 pages)
3 June 2011Solvency statement dated 23/05/11 (2 pages)
3 June 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
26 January 2011Full accounts made up to 31 October 2010 (19 pages)
12 November 2010Appointment of Prashant Kumar Chandrakant Naik as a director (3 pages)
12 November 2010Appointment of James Richard John Martin as a director (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Julian Swain on 2 February 2010 (2 pages)
18 February 2010Secretary's details changed for Jonathan Blackburn Hunter on 2 February 2010 (1 page)
18 February 2010Director's details changed for Jonathan Blackburn Hunter on 2 February 2010 (2 pages)
18 February 2010Director's details changed for Julian Swain on 2 February 2010 (2 pages)
18 February 2010Director's details changed for John Powell on 2 February 2010 (2 pages)
18 February 2010Secretary's details changed for Jonathan Blackburn Hunter on 2 February 2010 (1 page)
18 February 2010Director's details changed for Jonathan Blackburn Hunter on 2 February 2010 (2 pages)
18 February 2010Director's details changed for John Powell on 2 February 2010 (2 pages)
16 December 2009Full accounts made up to 31 October 2009 (19 pages)
10 June 2009Return made up to 01/06/09; full list of members (6 pages)
20 January 2009Full accounts made up to 31 October 2008 (19 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2008Return made up to 01/06/08; full list of members (6 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Preferential dividend 13/09/2007
(1 page)
18 June 2008Nc inc already adjusted 13/09/07 (2 pages)
18 June 2008Resolutions
  • RES13 ‐ Sub division 13/09/2007
(2 pages)
2 June 2008Registered office changed on 02/06/2008 from, unit a brook park east, shirebrook, NG20 8RY (1 page)
11 April 2008Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page)
25 January 2008Full accounts made up to 31 October 2007 (20 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2007S-div 13/09/07 (1 page)
30 September 2007New director appointed (2 pages)
26 September 2007Registered office changed on 26/09/07 from: grenville court, britwell road burnham, slough, SL1 8DF (1 page)
21 September 2007Return made up to 01/06/07; full list of members (3 pages)
11 January 2007Full accounts made up to 31 October 2006 (21 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Memorandum and Articles of Association (26 pages)
2 February 2006Full accounts made up to 31 October 2005 (19 pages)
27 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Full accounts made up to 31 October 2004 (17 pages)
23 November 2004Return made up to 16/10/04; full list of members (6 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004New director appointed (2 pages)
17 April 2004Director's particulars changed (1 page)
16 February 2004Full accounts made up to 31 October 2003 (17 pages)
21 October 2003Return made up to 16/10/03; full list of members (5 pages)
18 July 2003Ad 04/07/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
4 February 2003Full accounts made up to 31 October 2002 (17 pages)
14 January 2003Nc inc already adjusted 10/12/02 (1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 October 2002Return made up to 16/10/02; full list of members (5 pages)
7 October 2002Director's particulars changed (1 page)
8 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 October 2001Return made up to 16/10/01; full list of members (5 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 October 2000Return made up to 16/10/00; full list of members (5 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
27 October 1999Return made up to 16/10/99; full list of members (6 pages)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Ad 08/06/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1999Registered office changed on 21/02/99 from: grenville court, britwell road burnham, slough, SL1 8DF (1 page)
16 February 1999Registered office changed on 16/02/99 from: c/o alexander & co 7 ivebury, court, 325 latimer road, london, W10 6RA (1 page)
16 February 1999New director appointed (2 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New director appointed (2 pages)
16 October 1998Incorporation (21 pages)