Company NameMind The Product Ltd
Company StatusDissolved
Company Number07721716
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous NameEuropean Product Managers Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Jennifer Kaelin
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address150 Fayetteville Street, #1400
Raleigh
Nc 27601
United States
Director NameTodd Olson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2024)
RoleCEO
Country of ResidenceUnited States
Correspondence Address150 Fayetteville Street, #1400
Raleigh
Nc 27601
United States
Director NameJanna Bastow
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address11 Kingsley Court
142 Kings Road
Brighton
East Sussex
BN1 2LP
Director NameMr Simon Charles Bedford Cast
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finsbury Business Centre Office 119
Bowling Green Lane
London
EC1R 0NE
Director NameMartin Eriksson
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressThe Finsbury Business Centre Office 119
Bowling Green Lane
London
EC1R 0NE
Director NameMr James Alex Mayes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsley Court
142 Kings Road
Brighton
BN1 2LP
Director NameMiss Analisa Katelyn Plehn
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 401 4 St. John's Place
London
EC1M 4NP

Contact

Websitewww.mindtheproduct.com

Location

Registered AddressNew Penderel House, 4th Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Exolite LTD
25.00%
Ordinary
100 at £1Janna Bastow
25.00%
Ordinary
100 at £1Martin Eriksson
25.00%
Ordinary
100 at £1Simon Charles Bedford Cast
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,319
Cash£324,048
Current Liabilities£391,051

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 April 2021Delivered on: 11 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 454
(3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
21 October 2016Statement of capital following an allotment of shares on 2 April 2016
  • GBP 452
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
26 July 2016Appointment of Miss Analisa Katelyn Plehn as a director on 1 April 2016 (2 pages)
26 July 2016Appointment of Mr James Alex Mayes as a director on 1 April 2016 (2 pages)
11 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 423
(3 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 400
(5 pages)
29 May 2015Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 December 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 2 Underwood Row London N1 7LQ on 29 December 2014 (1 page)
29 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 400
(3 pages)
29 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 300
(5 pages)
24 September 2014Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Simon Charles Bedford Cast on 1 August 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 28 July 2013
Statement of capital on 2013-08-09
  • GBP 300
(5 pages)
6 August 2013Company name changed european product managers group LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Director's details changed for Janna Bastow on 25 January 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 42 Chiswick Green Studios Evershed Walk Chiswick London W4 5BW England on 11 September 2012 (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)