Company NameBrains Innovation Summits Ltd
DirectorJohn Glassey
Company StatusActive
Company Number10414778
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)
Previous NameAfricanbrains Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr John Glassey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

14 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

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

Filing History

6 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
17 July 2020Registration of charge 104147780001, created on 14 July 2020 (24 pages)
12 November 2019Registered office address changed from 69/85 Titchfield House Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 August 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
6 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
9 February 2017Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom to 69/85 Titchfield House Tabernacle Street London EC2A 4BD on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 85-87 Bayham Street London NW1 0AG United Kingdom to 69/85 Titchfield House Tabernacle Street London EC2A 4BD on 9 February 2017 (1 page)
6 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-06
  • GBP 1
(25 pages)
6 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-06
  • GBP 1
(25 pages)