21-24 Millbank
London
SW1P 4QP
Director Name | Mr David Plans |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Researcher And Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG |
Director Name | Mr Davide Morelli |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2012(10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 April 2020) |
Role | Academic |
Country of Residence | Italy |
Correspondence Address | Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG |
Director Name | Ms Isabel Fox |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2020) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Wcc Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Iqbal Kassam |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2020) |
Role | Investor |
Country of Residence | Canada |
Correspondence Address | Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG |
Director Name | Nadeem Iqbal Kassam |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2020) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG |
Director Name | Mr Matthew Heaton Walls |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr Iain Stuart Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 February 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Director Name | Ms Lilly Bella Paloma Circe Bussmann |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Charles House Park End Street Oxford OX1 1JD |
Registered Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Biobeats Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,797 |
Cash | £47,496 |
Current Liabilities | £41,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 April 2021 | Delivered on: 5 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Ingeborg Dybdal Oeie as a director on 19 January 2023 (2 pages) |
22 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (40 pages) |
22 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 February 2022 | Director's details changed for Mr Danoosh Vahdat on 19 January 2022 (2 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 July 2021 | Director's details changed for Mr Dan Vahdat on 16 June 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
12 May 2021 | Memorandum and Articles of Association (24 pages) |
12 May 2021 | Resolutions
|
5 May 2021 | Registration of charge 077271350001, created on 23 April 2021 (48 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 October 2020 | Confirmation statement made on 28 June 2020 with updates (6 pages) |
29 September 2020 | Change of details for Medopad Ltd as a person with significant control on 17 April 2020 (2 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Memorandum and Articles of Association (23 pages) |
14 April 2020 | Registered 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 2020 | Termination of appointment of Nadeem Iqbal Kassam as a director on 9 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Davide Morelli as a director on 9 April 2020 (1 page) |
14 April 2020 | Cessation of Bb Holdings Inc as a person with significant control on 9 April 2016 (1 page) |
14 April 2020 | Cessation of Castellanus Investments 1 Limited Partnership as a person with significant control on 9 April 2016 (1 page) |
14 April 2020 | Appointment of Mr Dan Vahdat as a director on 9 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Isabel Fox as a director on 9 April 2020 (1 page) |
14 April 2020 | Notification of Medopad Ltd as a person with significant control on 9 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Iqbal Kassam as a director on 9 April 2020 (1 page) |
14 April 2020 | Termination of appointment of David Plans as a director on 9 April 2020 (1 page) |
27 February 2020 | Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 10 December 2019 (1 page) |
4 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 28 June 2019 with updates (13 pages) |
1 July 2019 | Notification of Castellanus Investments 1 Limited Partnership as a person with significant control on 6 April 2016 (1 page) |
1 July 2019 | Notification of Bb Holdings Inc as a person with significant control on 6 April 2016 (1 page) |
1 July 2019 | Withdrawal of a person with significant control statement on 1 July 2019 (2 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
6 February 2019 | Registered 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 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (10 pages) |
12 July 2018 | Appointment of Lily Bella Paloma Circe Bussmann as a director on 18 June 2018 (2 pages) |
6 July 2018 | Resolutions
|
8 June 2018 | Resolutions
|
22 March 2018 | Termination of appointment of Matthew Heaton Walls as a director on 21 March 2018 (1 page) |
19 February 2018 | Termination of appointment of Iain Stuart Martin as a director on 16 February 2018 (1 page) |
12 December 2017 | Appointment of Mr Iain Stuart Martin as a director on 6 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Iain Stuart Martin as a director on 6 December 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 July 2016 | Appointment of Mr Matthew Heaton Walls as a director on 29 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Matthew Heaton Walls as a director on 29 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 April 2016 | Sub-division of shares on 17 February 2016 (7 pages) |
12 April 2016 | Sub-division of shares on 17 February 2016 (7 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
4 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
17 March 2016 | Appointment of Iqbal Kassam as a director on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Iqbal Kassam as a director on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Isabel Fox as a director on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Isabel Fox as a director on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Nadeem Iqbal Kassam as a director on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Nadeem Iqbal Kassam as a director on 23 February 2016 (2 pages) |
25 February 2016 | Company name changed mindful sound LTD\certificate issued on 25/02/16
|
25 February 2016 | Company name changed mindful sound LTD\certificate issued on 25/02/16
|
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Dr. David Plans on 4 September 2013 (2 pages) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Dr. David Plans on 4 September 2013 (2 pages) |
15 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Dr. David Plans on 4 September 2013 (2 pages) |
8 July 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
8 July 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
6 February 2014 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
13 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
28 August 2012 | Registered office address changed from Flat 5 83 Crampton Street London SE17 3BQ United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Flat 5 83 Crampton Street London SE17 3BQ United Kingdom on 28 August 2012 (1 page) |
15 August 2012 | Appointment of Davide Morelli as a director (2 pages) |
15 August 2012 | Appointment of Davide Morelli as a director (2 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
28 May 2012 | Registered office address changed from Flat 5 Crampton Street London SE17 3BQ United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Flat 5 Crampton Street London SE17 3BQ United Kingdom on 28 May 2012 (1 page) |
26 May 2012 | Registered 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 2012 | Registered 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 2011 | Incorporation
|
3 August 2011 | Incorporation
|