Company NameDeepmind Technologies Limited
DirectorKenneth Hohee Yi
Company StatusActive
Company Number07386350
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Previous NameFriars 2022 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Kenneth Hohee Yi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1600 Amphitheatre Parkway
Mountain View
Caliufornia
Ca94043
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed24 January 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Tom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Hills Road
Cambridge
CB2 1PH
Director NameDemis Hassabis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2014)
RoleNeuroscientist
Country of ResidenceEngland
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
Secretary NameMustafa Suleyman
NationalityBritish
StatusResigned
Appointed07 December 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2014)
RoleCompany Director
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
Director NameMr David Ranken Gammon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(5 months after company formation)
Appointment Duration10 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 55-56 Russell Square
London
WC1B 4HP
Director NameLuke Nosek
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2011(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2014)
RoleVenture Capitalist
Country of ResidenceCa Usa
Correspondence AddressOne Letterman Drive
Building C, Suite 420
San Francisco
California 94129
United States
Director NameShane Legg
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 December 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
Director NameMustafa Suleyman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
Director NameJaan Tallinn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEstonian
StatusResigned
Appointed23 December 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2014)
RoleInvestor
Country of ResidenceEstonia
Correspondence AddressAmbient Sound Investments Toompuiestee 33b
Tallinn
10149
Estonia
Director NameMr Bart Killen Swanson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Graham Law
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2015)
RoleCorporate Director
Country of ResidenceIreland
Correspondence AddressGordon House Barrow Street
Dublin 4
Dublin
Ireland
Director NameMr Daniel Jonathan Brunton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Terence Manicle
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2015(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 November 2015)
RoleRegional Controller
Country of ResidenceIreland
Correspondence AddressGordon House Barrow Street
Dublin 4
Ireland
Director NameMr Ronan Aubyn Harris
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon House Barrow Street
Dublin 4
Ireland
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence Address112 Hills Road
Cambridge
CB2 1PH

Contact

Websitedeepmind.com
Telephone028 14058208
Telephone regionNorthern Ireland

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

16.4m at £0.0001Google Ireland Holdings
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£5,528,380
Cash£95,439,822
Current Liabilities£100,980,202

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

25 July 2012Delivered on: 28 July 2012
Persons entitled: Tudehope Limited

Classification: Rent deposit deed
Secured details: £199,411.80 due or to become due from the company to the chargee.
Particulars: Rent deposit deed dated 25TH july 2012 and made between tudehope limited (1) deepmind technologies limited (2).
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (27 pages)
27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
29 December 2022Appointment of Valentine Anthony Bohan as a director on 29 December 2022 (2 pages)
26 October 2022Termination of appointment of Ronan Aubyn Harris as a director on 25 October 2022 (1 page)
13 October 2022Amended full accounts made up to 31 December 2021 (27 pages)
27 September 2022Full accounts made up to 31 December 2021 (27 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (27 pages)
29 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (28 pages)
5 October 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
11 November 2019Notification of Deepmind Holdings Limited as a person with significant control on 4 November 2019 (2 pages)
11 November 2019Cessation of Alphabet, Inc. as a person with significant control on 4 November 2019 (1 page)
28 October 2019Solvency Statement dated 28/10/19 (1 page)
28 October 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 October 2019Statement of capital on 28 October 2019
  • GBP 0.0001
(5 pages)
28 October 2019Statement by Directors (1 page)
24 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 526,640.6358
(3 pages)
26 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
26 September 2019Director's details changed for Mr Ronan Aubyn Harris on 1 March 2017 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (28 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
22 August 2017Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 (2 pages)
22 August 2017Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 (2 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (14 pages)
18 September 2016Full accounts made up to 31 December 2015 (14 pages)
8 August 2016Second filing for the termination of Daniel Brunton as a director (5 pages)
8 August 2016Second filing for the termination of Daniel Brunton as a director (5 pages)
10 June 2016Termination of appointment of Daniel Jonathan Brunton as a director on 7 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/08/2016.
(2 pages)
10 June 2016Termination of appointment of Daniel Jonathan Brunton as a director on 7 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/08/2016.
(2 pages)
11 February 2016Director's details changed for Paul Terence Manicle on 16 November 2015 (2 pages)
11 February 2016Director's details changed for Paul Terence Manicle on 16 November 2015 (2 pages)
11 February 2016Termination of appointment of Paul Terence Manicle as a director on 16 November 2015 (1 page)
11 February 2016Termination of appointment of Paul Terence Manicle as a director on 16 November 2015 (1 page)
11 February 2016Appointment of Ronan Aubyn Harris as a director on 16 November 2015 (2 pages)
11 February 2016Appointment of Ronan Aubyn Harris as a director on 16 November 2015 (2 pages)
9 December 2015Termination of appointment of Graham Law as a director on 16 November 2015 (1 page)
9 December 2015Termination of appointment of Graham Law as a director on 16 November 2015 (1 page)
9 December 2015Appointment of Paul Terence Manicle as a director on 16 November 2015 (2 pages)
9 December 2015Appointment of Paul Terence Manicle as a director on 16 November 2015 (2 pages)
24 November 2015Full accounts made up to 31 December 2014 (14 pages)
24 November 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,640.6358
(5 pages)
11 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,640.6358
(5 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,640.6358
(14 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,640.6358
(14 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 February 2014Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom on 28 February 2014 (2 pages)
28 February 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
28 February 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2014Appointment of Kenneth Yi as a director (3 pages)
10 February 2014Appointment of Kenneth Yi as a director (3 pages)
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2014Appointment of Graham Law as a director (3 pages)
10 February 2014Appointment of Graham Law as a director (3 pages)
5 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,640.64
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,640.64
(4 pages)
3 February 2014Termination of appointment of Mustafa Suleyman as a director (2 pages)
3 February 2014Termination of appointment of Mustafa Suleyman as a director (2 pages)
3 February 2014Termination of appointment of Luke Nosek as a director (2 pages)
3 February 2014Termination of appointment of Demis Hassabis as a director (2 pages)
3 February 2014Termination of appointment of Shane Legg as a director (2 pages)
3 February 2014Termination of appointment of Bart Swanson as a director (2 pages)
3 February 2014Termination of appointment of Bart Swanson as a director (2 pages)
3 February 2014Termination of appointment of Jaan Tallinn as a director (2 pages)
3 February 2014Termination of appointment of Mustafa Suleyman as a secretary (2 pages)
3 February 2014Termination of appointment of Mustafa Suleyman as a secretary (2 pages)
3 February 2014Termination of appointment of Shane Legg as a director (2 pages)
3 February 2014Termination of appointment of Jaan Tallinn as a director (2 pages)
3 February 2014Termination of appointment of Demis Hassabis as a director (2 pages)
3 February 2014Termination of appointment of Luke Nosek as a director (2 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 24/01/2014
(28 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 24/01/2014
(28 pages)
29 January 2014Appointment of Mr Daniel Jonathan Brunton as a director (2 pages)
29 January 2014Appointment of Mr Daniel Jonathan Brunton as a director (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2013Particulars of variation of rights attached to shares (2 pages)
19 December 2013Particulars of variation of rights attached to shares (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
6 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,550.62
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,550.62
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,550.62
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (24 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (24 pages)
27 September 2013Register inspection address has been changed from 4Th Floor 55-56 Russell Square London WC1B 4HP England (1 page)
27 September 2013Register inspection address has been changed from 4Th Floor 55-56 Russell Square London WC1B 4HP England (1 page)
24 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,309.1576
(21 pages)
24 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,309.1576
(21 pages)
19 June 2013Appointment of Mr Bart K Swanson as a director (2 pages)
19 June 2013Appointment of Mr Bart K Swanson as a director (2 pages)
22 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,255.5414
(21 pages)
22 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,255.5414
(21 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,209.7495
(21 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,209.7495
(21 pages)
12 November 2012Register inspection address has been changed (1 page)
12 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (11 pages)
12 November 2012Register inspection address has been changed (1 page)
12 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (11 pages)
8 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 August 2012Registered office address changed from 4Th Floor 55-56 Russell Square London WC1B 4HP on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 4Th Floor 55-56 Russell Square London WC1B 4HP on 13 August 2012 (1 page)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,058.24
(15 pages)
22 May 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,058.24
(15 pages)
22 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 931.12
(15 pages)
22 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 931.12
(15 pages)
22 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,044.12
(15 pages)
22 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,044.12
(15 pages)
22 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 929.31
(15 pages)
22 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 929.31
(15 pages)
22 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 931.12
(15 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Appointment of Mustafa Suleyman as a director (3 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
27 January 2012Appointment of Mustafa Suleyman as a director (3 pages)
27 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 906.43
(14 pages)
27 January 2012Termination of appointment of David Gammon as a director (2 pages)
27 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
27 January 2012Appointment of Jaan Tallinn as a director (3 pages)
27 January 2012Termination of appointment of David Gammon as a director (2 pages)
27 January 2012Appointment of Jaan Tallinn as a director (3 pages)
27 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 906.43
(14 pages)
27 January 2012Appointment of Shane Legg as a director (3 pages)
27 January 2012Appointment of Shane Legg as a director (3 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Demis Hassabis on 20 July 2011 (3 pages)
26 July 2011Director's details changed for Mr David Ranken Gammon on 20 July 2011 (3 pages)
26 July 2011Secretary's details changed for Mustafa Suleyman on 20 July 2011 (3 pages)
26 July 2011Secretary's details changed for Mustafa Suleyman on 20 July 2011 (3 pages)
26 July 2011Director's details changed for Demis Hassabis on 20 July 2011 (3 pages)
26 July 2011Director's details changed for Mr David Ranken Gammon on 20 July 2011 (3 pages)
27 June 2011Registered office address changed from 33 Glengall Road London SE15 6NJ on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 33 Glengall Road London SE15 6NJ on 27 June 2011 (2 pages)
11 April 2011Appointment of Luke Nosek as a director (3 pages)
11 April 2011Appointment of Luke Nosek as a director (3 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 638.38
(10 pages)
8 March 2011Appointment of Mr David Ranken Gammon as a director (3 pages)
8 March 2011Appointment of Mr David Ranken Gammon as a director (3 pages)
8 March 2011Memorandum and Articles of Association (51 pages)
8 March 2011Memorandum and Articles of Association (51 pages)
8 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 638.38
(10 pages)
14 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 280.00
(4 pages)
14 January 2011Sub-division of shares on 22 December 2010 (5 pages)
14 January 2011Resolutions
  • RES13 ‐ Sub-divided 22/12/2010
(1 page)
14 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 280.00
(4 pages)
14 January 2011Resolutions
  • RES13 ‐ Sub-divided 22/12/2010
(1 page)
14 January 2011Sub-division of shares on 22 December 2010 (5 pages)
8 December 2010Termination of appointment of M&R Secretarial Services Limited as a secretary (2 pages)
8 December 2010Appointment of Demis Hassabis as a director (3 pages)
8 December 2010Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010 (2 pages)
8 December 2010Appointment of Mustafa Suleyman as a secretary (3 pages)
8 December 2010Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010 (2 pages)
8 December 2010Termination of appointment of Tom Pickthorn as a director (2 pages)
8 December 2010Appointment of Demis Hassabis as a director (3 pages)
8 December 2010Appointment of Mustafa Suleyman as a secretary (3 pages)
8 December 2010Termination of appointment of Tom Pickthorn as a director (2 pages)
8 December 2010Termination of appointment of M&R Secretarial Services Limited as a secretary (2 pages)
15 November 2010Company name changed friars 2022 LIMITED\certificate issued on 15/11/10
  • CONNOT ‐
(3 pages)
15 November 2010Company name changed friars 2022 LIMITED\certificate issued on 15/11/10
  • CONNOT ‐
(3 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)