Company NameMindx Ltd
Company StatusDissolved
Company Number08110556
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamesMens Agilis Limited and Mind Agilis Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKevin Thomas Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 18 May 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameDavid Andrew Bedell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 18 May 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Clemens Aichholzer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 3rd Floor
Hanover Street
London
W1S 1YH
Director NameMarty Richards Ostermiller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2018(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT

Contact

Websitemindagilis.com
Email address[email protected]

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Clemens Aichholzer
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,092
Cash£15,313
Current Liabilities£47,168

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

25 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
26 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 132,101
(4 pages)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2017Notification of Clemens Aichholzer as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 122,101
(6 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 122,101
(4 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 25/02/2016
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 110,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2016.
(4 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 110,000
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 110,000
(3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100,000
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
21 June 2013Company name changed mens agilis LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Director's details changed for Mr Clemens Aichholzer on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Clemens Aichholzer on 8 February 2013 (2 pages)
11 February 2013Registered office address changed from 22 D Hans Crescent London SW1X 0LL England on 11 February 2013 (1 page)
19 June 2012Incorporation (21 pages)