Company NameBiobeats Group Ltd
DirectorDanoosh Vahdat
Company StatusActive
Company Number07727135
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Previous NameMindful Sound Ltd

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 Danoosh Vahdat
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(8 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr David Plans
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleResearcher And Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Cargo Works
1-2 Hatfields
London
SE1 9PG
Director NameMr Davide Morelli
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2012(10 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 2020)
RoleAcademic
Country of ResidenceItaly
Correspondence AddressUnit 4.01 Cargo Works
1-2 Hatfields
London
SE1 9PG
Director NameMs Isabel Fox
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2020)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressWcc Marble Arch House
66 Seymour Street
London
W1H 5BT
Director NameMr Iqbal Kassam
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2020)
RoleInvestor
Country of ResidenceCanada
Correspondence AddressUnit 4.01 Cargo Works
1-2 Hatfields
London
SE1 9PG
Director NameNadeem Iqbal Kassam
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2020)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressUnit 4.01 Cargo Works
1-2 Hatfields
London
SE1 9PG
Director NameMr Matthew Heaton Walls
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Iain Stuart Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 February 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
Director NameMs Lilly Bella Paloma Circe Bussmann
Date of BirthMarch 1991 (Born 33 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Charles House Park End Street
Oxford
OX1 1JD

Location

Registered Address13th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Biobeats Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£41,797
Cash£47,496
Current Liabilities£41,945

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

23 April 2021Delivered on: 5 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 February 2023Appointment of Ingeborg Dybdal Oeie as a director on 19 January 2023 (2 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 February 2022Director's details changed for Mr Danoosh Vahdat on 19 January 2022 (2 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 July 2021Director's details changed for Mr Dan Vahdat on 16 June 2021 (2 pages)
21 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 May 2021Memorandum and Articles of Association (24 pages)
12 May 2021Resolutions
  • RES13 ‐ Company documents/directors authority 23/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 May 2021Registration of charge 077271350001, created on 23 April 2021 (48 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 28 June 2020 with updates (6 pages)
29 September 2020Change of details for Medopad Ltd as a person with significant control on 17 April 2020 (2 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 May 2020Memorandum and Articles of Association (23 pages)
14 April 2020Registered office address changed from Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG England to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 14 April 2020 (1 page)
14 April 2020Termination of appointment of Nadeem Iqbal Kassam as a director on 9 April 2020 (1 page)
14 April 2020Termination of appointment of Davide Morelli as a director on 9 April 2020 (1 page)
14 April 2020Cessation of Bb Holdings Inc as a person with significant control on 9 April 2016 (1 page)
14 April 2020Cessation of Castellanus Investments 1 Limited Partnership as a person with significant control on 9 April 2016 (1 page)
14 April 2020Appointment of Mr Dan Vahdat as a director on 9 April 2020 (2 pages)
14 April 2020Termination of appointment of Isabel Fox as a director on 9 April 2020 (1 page)
14 April 2020Notification of Medopad Ltd as a person with significant control on 9 April 2020 (2 pages)
14 April 2020Termination of appointment of Iqbal Kassam as a director on 9 April 2020 (1 page)
14 April 2020Termination of appointment of David Plans as a director on 9 April 2020 (1 page)
27 February 2020Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 10 December 2019 (1 page)
4 October 2019Registered office address changed from Elizabeth House 6th Floor 39 York Road London SE1 7NQ England to Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG on 4 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 28 June 2019 with updates (13 pages)
1 July 2019Notification of Castellanus Investments 1 Limited Partnership as a person with significant control on 6 April 2016 (1 page)
1 July 2019Notification of Bb Holdings Inc as a person with significant control on 6 April 2016 (1 page)
1 July 2019Withdrawal of a person with significant control statement on 1 July 2019 (2 pages)
16 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 250.581039
(13 pages)
6 February 2019Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Elizabeth House 6th Floor 39 York Road London SE1 7NQ on 6 February 2019 (1 page)
7 September 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 84,267,444.602162
(13 pages)
24 July 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 174.750619
(13 pages)
23 July 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 246.016621
(13 pages)
23 July 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 4,611,487.566989
(13 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 July 2018Confirmation statement made on 28 June 2018 with updates (10 pages)
12 July 2018Appointment of Lily Bella Paloma Circe Bussmann as a director on 18 June 2018 (2 pages)
6 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
8 June 2018Resolutions
  • RES13 ‐ 17/05/2018
(62 pages)
22 March 2018Termination of appointment of Matthew Heaton Walls as a director on 21 March 2018 (1 page)
19 February 2018Termination of appointment of Iain Stuart Martin as a director on 16 February 2018 (1 page)
12 December 2017Appointment of Mr Iain Stuart Martin as a director on 6 December 2017 (2 pages)
12 December 2017Appointment of Mr Iain Stuart Martin as a director on 6 December 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 162.412380
(13 pages)
12 September 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 162.412380
(13 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 July 2016Appointment of Mr Matthew Heaton Walls as a director on 29 June 2016 (2 pages)
14 July 2016Appointment of Mr Matthew Heaton Walls as a director on 29 June 2016 (2 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 146.566989
(12 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 146.566989
(12 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 140.95
(11 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 101.68
(8 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 140.95
(11 pages)
12 April 2016Sub-division of shares on 17 February 2016 (7 pages)
12 April 2016Sub-division of shares on 17 February 2016 (7 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 101.39
(8 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 101.68
(8 pages)
12 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 101.39
(8 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Change of share class name or designation (2 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
17 March 2016Appointment of Iqbal Kassam as a director on 23 February 2016 (2 pages)
17 March 2016Appointment of Iqbal Kassam as a director on 23 February 2016 (2 pages)
17 March 2016Appointment of Isabel Fox as a director on 23 February 2016 (2 pages)
17 March 2016Appointment of Isabel Fox as a director on 23 February 2016 (2 pages)
17 March 2016Appointment of Nadeem Iqbal Kassam as a director on 23 February 2016 (2 pages)
17 March 2016Appointment of Nadeem Iqbal Kassam as a director on 23 February 2016 (2 pages)
25 February 2016Company name changed mindful sound LTD\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
25 February 2016Company name changed mindful sound LTD\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
8 April 2015Registered office address changed from Herschel House Hershcel Street Slough Berkshire SL1 1PG to C/O Chaddesley Sanford 5Th Floor 40 Mortimer St. London W1W 7RQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Herschel House Hershcel Street Slough Berkshire SL1 1PG to C/O Chaddesley Sanford 5Th Floor 40 Mortimer St. London W1W 7RQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Herschel House Hershcel Street Slough Berkshire SL1 1PG to C/O Chaddesley Sanford 5Th Floor 40 Mortimer St. London W1W 7RQ on 8 April 2015 (1 page)
26 February 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
15 August 2014Director's details changed for Dr. David Plans on 4 September 2013 (2 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
15 August 2014Director's details changed for Dr. David Plans on 4 September 2013 (2 pages)
15 August 2014Registered office address changed from C/O Oury Clark 10 John Street London WC1N 2EB England to Herschel House Hershcel Street Slough Berkshire SL1 1PG on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Oury Clark 10 John Street London WC1N 2EB England to Herschel House Hershcel Street Slough Berkshire SL1 1PG on 15 August 2014 (1 page)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
15 August 2014Director's details changed for Dr. David Plans on 4 September 2013 (2 pages)
8 July 2014Amended accounts made up to 31 December 2012 (4 pages)
8 July 2014Amended accounts made up to 31 December 2012 (4 pages)
6 February 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 6 February 2014 (1 page)
6 February 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 September 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
13 September 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
28 August 2012Registered office address changed from Flat 5 83 Crampton Street London SE17 3BQ United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Flat 5 83 Crampton Street London SE17 3BQ United Kingdom on 28 August 2012 (1 page)
15 August 2012Appointment of Davide Morelli as a director (2 pages)
15 August 2012Appointment of Davide Morelli as a director (2 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
28 May 2012Registered office address changed from Flat 5 Crampton Street London SE17 3BQ United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Flat 5 Crampton Street London SE17 3BQ United Kingdom on 28 May 2012 (1 page)
26 May 2012Registered office address changed from C/O David Plans Garden Flat 18 Esplanade Scarborough North Yorkshire YO11 2AF England on 26 May 2012 (1 page)
26 May 2012Registered office address changed from C/O David Plans Garden Flat 18 Esplanade Scarborough North Yorkshire YO11 2AF England on 26 May 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)