Mountain View
Caliufornia
Ca94043
United States
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hills Road Cambridge CB2 1PH |
Director Name | Demis Hassabis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2014) |
Role | Neuroscientist |
Country of Residence | England |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Secretary Name | Mustafa Suleyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2014) |
Role | Company Director |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr David Ranken Gammon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(5 months after company formation) |
Appointment Duration | 10 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 55-56 Russell Square London WC1B 4HP |
Director Name | Luke Nosek |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2011(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2014) |
Role | Venture Capitalist |
Country of Residence | Ca Usa |
Correspondence Address | One Letterman Drive Building C, Suite 420 San Francisco California 94129 United States |
Director Name | Shane Legg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mustafa Suleyman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Jaan Tallinn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 23 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2014) |
Role | Investor |
Country of Residence | Estonia |
Correspondence Address | Ambient Sound Investments Toompuiestee 33b Tallinn 10149 Estonia |
Director Name | Mr Bart Killen Swanson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Graham Law |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2015) |
Role | Corporate Director |
Country of Residence | Ireland |
Correspondence Address | Gordon House Barrow Street Dublin 4 Dublin Ireland |
Director Name | Mr Daniel Jonathan Brunton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Terence Manicle |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2015(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2015) |
Role | Regional Controller |
Country of Residence | Ireland |
Correspondence Address | Gordon House Barrow Street Dublin 4 Ireland |
Director Name | Mr Ronan Aubyn Harris |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Barrow Street Dublin 4 Ireland |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Correspondence Address | 112 Hills Road Cambridge CB2 1PH |
Website | deepmind.com |
---|---|
Telephone | 028 14058208 |
Telephone region | Northern Ireland |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
16.4m at £0.0001 | Google Ireland Holdings 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£5,528,380 |
Cash | £95,439,822 |
Current Liabilities | £100,980,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
25 July 2012 | Delivered 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 |
---|
10 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
29 December 2022 | Appointment of Valentine Anthony Bohan as a director on 29 December 2022 (2 pages) |
26 October 2022 | Termination of appointment of Ronan Aubyn Harris as a director on 25 October 2022 (1 page) |
13 October 2022 | Amended full accounts made up to 31 December 2021 (27 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
11 November 2019 | Notification of Deepmind Holdings Limited as a person with significant control on 4 November 2019 (2 pages) |
11 November 2019 | Cessation of Alphabet, Inc. as a person with significant control on 4 November 2019 (1 page) |
28 October 2019 | Solvency Statement dated 28/10/19 (1 page) |
28 October 2019 | Resolutions
|
28 October 2019 | Statement of capital on 28 October 2019
|
28 October 2019 | Statement by Directors (1 page) |
24 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
26 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
26 September 2019 | Director's details changed for Mr Ronan Aubyn Harris on 1 March 2017 (2 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 August 2017 | Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 (2 pages) |
22 August 2017 | Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 August 2016 | Second filing for the termination of Daniel Brunton as a director (5 pages) |
8 August 2016 | Second filing for the termination of Daniel Brunton as a director (5 pages) |
10 June 2016 | Termination of appointment of Daniel Jonathan Brunton as a director on 7 June 2015
|
10 June 2016 | Termination of appointment of Daniel Jonathan Brunton as a director on 7 June 2015
|
11 February 2016 | Director's details changed for Paul Terence Manicle on 16 November 2015 (2 pages) |
11 February 2016 | Director's details changed for Paul Terence Manicle on 16 November 2015 (2 pages) |
11 February 2016 | Termination of appointment of Paul Terence Manicle as a director on 16 November 2015 (1 page) |
11 February 2016 | Termination of appointment of Paul Terence Manicle as a director on 16 November 2015 (1 page) |
11 February 2016 | Appointment of Ronan Aubyn Harris as a director on 16 November 2015 (2 pages) |
11 February 2016 | Appointment of Ronan Aubyn Harris as a director on 16 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Graham Law as a director on 16 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Graham Law as a director on 16 November 2015 (1 page) |
9 December 2015 | Appointment of Paul Terence Manicle as a director on 16 November 2015 (2 pages) |
9 December 2015 | Appointment of Paul Terence Manicle as a director on 16 November 2015 (2 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 February 2014 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
28 February 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of Kenneth Yi as a director (3 pages) |
10 February 2014 | Appointment of Kenneth Yi as a director (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of Graham Law as a director (3 pages) |
10 February 2014 | Appointment of Graham Law as a director (3 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
3 February 2014 | Termination of appointment of Mustafa Suleyman as a director (2 pages) |
3 February 2014 | Termination of appointment of Mustafa Suleyman as a director (2 pages) |
3 February 2014 | Termination of appointment of Luke Nosek as a director (2 pages) |
3 February 2014 | Termination of appointment of Demis Hassabis as a director (2 pages) |
3 February 2014 | Termination of appointment of Shane Legg as a director (2 pages) |
3 February 2014 | Termination of appointment of Bart Swanson as a director (2 pages) |
3 February 2014 | Termination of appointment of Bart Swanson as a director (2 pages) |
3 February 2014 | Termination of appointment of Jaan Tallinn as a director (2 pages) |
3 February 2014 | Termination of appointment of Mustafa Suleyman as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Mustafa Suleyman as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Shane Legg as a director (2 pages) |
3 February 2014 | Termination of appointment of Jaan Tallinn as a director (2 pages) |
3 February 2014 | Termination of appointment of Demis Hassabis as a director (2 pages) |
3 February 2014 | Termination of appointment of Luke Nosek as a director (2 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
29 January 2014 | Appointment of Mr Daniel Jonathan Brunton as a director (2 pages) |
29 January 2014 | Appointment of Mr Daniel Jonathan Brunton as a director (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
19 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
6 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (24 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (24 pages) |
27 September 2013 | Register inspection address has been changed from 4Th Floor 55-56 Russell Square London WC1B 4HP England (1 page) |
27 September 2013 | Register inspection address has been changed from 4Th Floor 55-56 Russell Square London WC1B 4HP England (1 page) |
24 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
19 June 2013 | Appointment of Mr Bart K Swanson as a director (2 pages) |
19 June 2013 | Appointment of Mr Bart K Swanson as a director (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
24 April 2013 | Resolutions
|
24 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
24 April 2013 | Resolutions
|
24 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 November 2012 | Register inspection address has been changed (1 page) |
12 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (11 pages) |
12 November 2012 | Register inspection address has been changed (1 page) |
12 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (11 pages) |
8 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
8 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 August 2012 | Registered office address changed from 4Th Floor 55-56 Russell Square London WC1B 4HP on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 4Th Floor 55-56 Russell Square London WC1B 4HP on 13 August 2012 (1 page) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 January 2012 | Appointment of Mustafa Suleyman as a director (3 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Appointment of Mustafa Suleyman as a director (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
27 January 2012 | Termination of appointment of David Gammon as a director (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Appointment of Jaan Tallinn as a director (3 pages) |
27 January 2012 | Termination of appointment of David Gammon as a director (2 pages) |
27 January 2012 | Appointment of Jaan Tallinn as a director (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
27 January 2012 | Appointment of Shane Legg as a director (3 pages) |
27 January 2012 | Appointment of Shane Legg as a director (3 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Director's details changed for Demis Hassabis on 20 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr David Ranken Gammon on 20 July 2011 (3 pages) |
26 July 2011 | Secretary's details changed for Mustafa Suleyman on 20 July 2011 (3 pages) |
26 July 2011 | Secretary's details changed for Mustafa Suleyman on 20 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Demis Hassabis on 20 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr David Ranken Gammon on 20 July 2011 (3 pages) |
27 June 2011 | Registered office address changed from 33 Glengall Road London SE15 6NJ on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 33 Glengall Road London SE15 6NJ on 27 June 2011 (2 pages) |
11 April 2011 | Appointment of Luke Nosek as a director (3 pages) |
11 April 2011 | Appointment of Luke Nosek as a director (3 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
8 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
8 March 2011 | Appointment of Mr David Ranken Gammon as a director (3 pages) |
8 March 2011 | Appointment of Mr David Ranken Gammon as a director (3 pages) |
8 March 2011 | Memorandum and Articles of Association (51 pages) |
8 March 2011 | Memorandum and Articles of Association (51 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
14 January 2011 | Sub-division of shares on 22 December 2010 (5 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Sub-division of shares on 22 December 2010 (5 pages) |
8 December 2010 | Termination of appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
8 December 2010 | Appointment of Demis Hassabis as a director (3 pages) |
8 December 2010 | Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010 (2 pages) |
8 December 2010 | Appointment of Mustafa Suleyman as a secretary (3 pages) |
8 December 2010 | Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010 (2 pages) |
8 December 2010 | Termination of appointment of Tom Pickthorn as a director (2 pages) |
8 December 2010 | Appointment of Demis Hassabis as a director (3 pages) |
8 December 2010 | Appointment of Mustafa Suleyman as a secretary (3 pages) |
8 December 2010 | Termination of appointment of Tom Pickthorn as a director (2 pages) |
8 December 2010 | Termination of appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
15 November 2010 | Company name changed friars 2022 LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Company name changed friars 2022 LIMITED\certificate issued on 15/11/10
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|