Company NameWellbeing International R&D Limited
DirectorMax Robert Lewinsohn
Company StatusActive
Company Number11180415
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)
Previous NamesGame Mode Limited and Biosystems & Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Max Robert Lewinsohn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Shimon Ben Arye
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceIsrael
Correspondence Address4/4 Ofra Haza
Kfar Saba
4464510
Director NameMr Igor Livshitz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceIsrael
Correspondence Address40/8 Yohanna Jabotinsky
Beer Sheba
Israel
Director NameMr Joaquim Magro De Almeida
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityPortuguese
StatusResigned
Appointed30 January 2019(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2020)
RoleBusiness Executive
Country of ResidencePortugal
Correspondence Address95 Wilton Road, Ste 718
Victoria
London
SW1V 1BZ

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 December 2023Registered office address changed from 10 Harley Street London W1G 9PF to 4 Cavendish Square London W1G 0PG on 8 December 2023 (1 page)
4 August 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
2 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
16 July 2020Registered office address changed from 95 Wilton Road, Ste 718 Victoria London SW1V 1BZ United Kingdom to 10 Harley Street London W1G 9PF on 16 July 2020 (2 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Appointment of Mr Max Robert Lewinsohn as a director on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Joaquim Magro De Almeida as a director on 4 June 2020 (1 page)
13 May 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 February 2019Notification of a person with significant control statement (2 pages)
10 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Appointment of Mr Joaquim Magro De Almeida as a director on 30 January 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
30 January 2019Termination of appointment of Igor Livshitz as a director on 30 January 2019 (1 page)
30 January 2019Cessation of Shimon Ben Arye as a person with significant control on 30 January 2019 (1 page)
30 January 2019Termination of appointment of Shimon Ben Arye as a director on 30 January 2019 (1 page)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 100
(31 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 100
(31 pages)