Company NameUnmind Ltd
Company StatusActive
Company Number10310694
CategoryPrivate Limited Company
Incorporation Date3 August 2016(7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Nick Taylor
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(same day as company formation)
RoleClinical  Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Michael Alexander Gardiner Whitfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Director
Country of ResidenceEngland
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Antoine Benjamin Nussenbaum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleVenture Investor
Country of ResidenceUnited Kingdom
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameThies Sander
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed15 January 2020(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressProject A Ventures Iii Gmbh & Co. Kg Julie-Wolftho
Berlin
10115
Director NameMr Alastair Robert Mitchell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Christopher David Alexander Bruce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Dan Smith
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Borough High Street
London
SE1 1LB
Director NameMr Ry Morgan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2021)
RoleChief Product Officer
Country of ResidenceScotland
Correspondence Address180 Borough High Street
London
SE1 1LB

Location

Registered Address180 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

13 February 2023Delivered on: 15 February 2023
Persons entitled: Triplepoint Capital Llc, as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Intellectual property registered in the united kingdom (reg no 3188225). intellectual property registered in the united kingdom (reg no UK00801531864). For further details of the charges, please refer to the instrument.
Outstanding
19 December 2022Delivered on: 3 January 2023
Persons entitled: Triplepoint Capital Llc as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Intellectual property registered in the united kingdom (reg no 3188225). intellectual property registered in the united kingdom (reg no UK00801531864). For more details of registered intellectual property, security accounts and insurance policies, please refer to the instrument.
Outstanding
19 December 2022Delivered on: 29 December 2022
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Intellectual property trademark application (79286009).
Outstanding
19 December 2022Delivered on: 22 December 2022
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
13 April 2022Delivered on: 14 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The registered trade mark text "unmind" with registered trade mark number UK00801531864. The registered trade mark text "unmind" with registered trade mark number 3188225. for more details please refer to the instrument.
Outstanding

Filing History

7 February 2024Memorandum and Articles of Association (54 pages)
7 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
9 November 2023Confirmation statement made on 2 August 2023 with updates (15 pages)
24 October 2023Statement of capital following an allotment of shares on 22 September 2023
  • GBP 11.62122
(4 pages)
23 September 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
9 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 10.140217
(4 pages)
9 June 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 10.074079
(4 pages)
9 June 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 11.576728
(4 pages)
15 February 2023Registration of charge 103106940005, created on 13 February 2023 (68 pages)
23 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 10.069598
(4 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2023Registration of charge 103106940004, created on 19 December 2022 (69 pages)
29 December 2022Registration of charge 103106940003, created on 19 December 2022 (9 pages)
22 December 2022Registration of charge 103106940002, created on 19 December 2022 (14 pages)
21 December 2022Satisfaction of charge 103106940001 in full (1 page)
29 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 9.481236
(4 pages)
9 September 2022Confirmation statement made on 2 August 2022 with updates (11 pages)
20 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2022Registration of charge 103106940001, created on 13 April 2022 (43 pages)
14 March 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
6 August 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 9.426313
(9 pages)
3 August 2021Confirmation statement made on 2 August 2021 with updates (14 pages)
2 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Comany business/company documents/directors interest/transfer of shares 30/04/2021
(9 pages)
2 August 2021Change of share class name or designation (2 pages)
31 July 2021Change of share class name or designation (2 pages)
31 July 2021Memorandum and Articles of Association (54 pages)
31 July 2021Change of share class name or designation (2 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (25 pages)
14 May 2021Appointment of Mr Alastair Robert Mitchell as a director on 30 April 2021 (2 pages)
9 April 2021Termination of appointment of Ry Morgan as a director on 1 April 2021 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with updates (12 pages)
3 June 2020Change of share class name or designation (2 pages)
3 June 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 7.531684
(7 pages)
29 May 2020Change of share class name or designation (2 pages)
12 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 April 2020Particulars of variation of rights attached to shares (2 pages)
23 April 2020Memorandum and Articles of Association (53 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 April 2020Change of share class name or designation (2 pages)
27 January 2020Appointment of Thies Sander as a director on 15 January 2020 (2 pages)
19 August 2019Notification of a person with significant control statement (2 pages)
16 August 2019Director's details changed for Dr Nick Taylor on 2 August 2019 (2 pages)
16 August 2019Cessation of Adrian Jacobs as a person with significant control on 20 February 2019 (1 page)
16 August 2019Confirmation statement made on 2 August 2019 with updates (9 pages)
16 August 2019Cessation of Nick Taylor as a person with significant control on 20 February 2019 (1 page)
16 August 2019Director's details changed for Antoine Benjamin Nussenbaum on 2 August 2019 (2 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 April 2019Resolutions
  • RES13 ‐ Sub-division of shares 20/02/2019
(59 pages)
12 April 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 5.185167
(4 pages)
12 April 2019Change of share class name or designation (2 pages)
12 April 2019Sub-division of shares on 20 February 2019 (4 pages)
20 March 2019Appointment of Antoine Benjamin Nussenbaum as a director on 20 February 2019 (2 pages)
20 March 2019Termination of appointment of Christopher David Alexander Bruce as a director on 20 February 2019 (1 page)
20 March 2019Termination of appointment of Dan Smith as a director on 20 February 2019 (1 page)
5 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
3 December 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
14 November 2018Appointment of Mr Ry Morgan as a director on 5 September 2018 (2 pages)
13 November 2018Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 5 September 2018 (2 pages)
13 November 2018Appointment of Mr Dan Smith as a director on 5 September 2018 (2 pages)
13 November 2018Appointment of Mr Christoper David Alexander Bruce as a director on 5 September 2018 (2 pages)
13 November 2018Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom to 180 Borough High Street London SE1 1LB on 13 November 2018 (1 page)
23 October 2018Second filing of Confirmation Statement dated 02/08/2018 (12 pages)
23 October 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 3.8469
(7 pages)
20 August 2018Confirmation statement made on 2 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 23/10/2018
(9 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
16 August 2018Director's details changed for Dr Nick Taylor on 16 August 2018 (2 pages)
6 August 2018Registered office address changed from Francis House 11 Francis Street London SW1P 1DE England to 25 Eccleston Place London SW1W 9NF on 6 August 2018 (1 page)
12 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 3.8469
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2018
(7 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
29 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Francis House 11 Francis Street London SW1P 1DE on 29 January 2018 (1 page)
29 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Francis House 11 Francis Street London SW1P 1DE on 29 January 2018 (1 page)
22 January 2018Change of details for Dr Nick Taylor as a person with significant control on 16 January 2017 (2 pages)
22 January 2018Notification of Adrian Jacobs as a person with significant control on 16 January 2017 (2 pages)
22 January 2018Change of details for Dr Nick Taylor as a person with significant control on 16 January 2017 (2 pages)
22 January 2018Notification of Adrian Jacobs as a person with significant control on 16 January 2017 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 2.9187
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 2.9187
(3 pages)
29 August 2017Second filing of a statement of capital following an allotment of shares on 19 January 2017
  • GBP 2.256
(7 pages)
29 August 2017Second filing of a statement of capital following an allotment of shares on 14 February 2017
  • GBP 2.3008
(7 pages)
29 August 2017Second filing of a statement of capital following an allotment of shares on 19 January 2017
  • GBP 2.256
(7 pages)
29 August 2017Second filing of a statement of capital following an allotment of shares on 14 February 2017
  • GBP 2.3008
(7 pages)
14 August 2017Confirmation statement made on 2 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 2 August 2017 with updates (6 pages)
11 August 2017Amended micro company accounts made up to 31 May 2017 (2 pages)
11 August 2017Amended micro company accounts made up to 31 May 2017 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 2.564
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 2.564
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2.752
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2.4392
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 2.4392
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2.752
(3 pages)
4 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
27 April 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
27 April 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
17 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 2.3008
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2017.
(4 pages)
17 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 2.3008
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2017.
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 2.222
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 2.256
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2017.
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 2.222
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 2.256
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2017.
(4 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
7 February 2017Sub-division of shares on 16 January 2017 (4 pages)
7 February 2017Sub-division of shares on 16 January 2017 (4 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 1
(29 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 1
(29 pages)