Company NameBrain Labs Topco Limited
Company StatusActive
Company Number11859509
CategoryPrivate Limited Company
Incorporation Date4 March 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Leon Gilbert
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameDavid John Kirby
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David Rigby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Olivier Jacques Marie De Canson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Stephen David Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Chair
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameVernan Richards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 82 King Street
Manchester
M2 4WQ
Director NameMatthew David Grosvenor Upton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMiss Sophie Clara Francesca Newton
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(1 week, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 December 2019)
RoleInnovations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr James Robert Brigden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr David John Kirby
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Alistair Edward John McCann
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Matthew Edward Adams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2022)
RoleGlobal Managing Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF

Location

Registered AddressBuilding 4
2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Change of details for Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 6 February 2024 (2 pages)
5 March 2024Confirmation statement made on 3 March 2024 with updates (8 pages)
27 February 2024Cessation of Livingbridge Enterprise Llp as a person with significant control on 11 September 2023 (1 page)
27 February 2024Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 11 September 2023 (1 page)
27 February 2024Cessation of Daniel Leon Gilbert as a person with significant control on 11 September 2023 (1 page)
27 February 2024Notification of Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 11 September 2023 (2 pages)
21 December 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
29 September 2023Termination of appointment of Vernan Richards as a director on 11 September 2023 (1 page)
29 September 2023Termination of appointment of David Rigby as a director on 11 September 2023 (1 page)
13 September 2023Registration of charge 118595090001, created on 11 September 2023 (18 pages)
6 April 2023Confirmation statement made on 3 March 2023 with updates (30 pages)
23 March 2023Change of details for Livingbridge Enterprise Gp Llp as a person with significant control on 4 March 2019 (2 pages)
23 March 2023Notification of Daniel Leon Gilbert as a person with significant control on 4 March 2019 (2 pages)
23 March 2023Cessation of Fis Nominee Limited as a person with significant control on 4 March 2019 (1 page)
23 March 2023Notification of Livingbridge Enterprise Llp as a person with significant control on 4 March 2019 (2 pages)
22 March 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 79,062.172473
(16 pages)
14 November 2022Appointment of Vernan Richards as a director on 4 October 2022 (2 pages)
11 November 2022Termination of appointment of James Robert Brigden as a director on 31 October 2022 (1 page)
11 November 2022Termination of appointment of David John Kirby as a director on 4 October 2022 (1 page)
11 November 2022Termination of appointment of Matthew Edward Adams as a director on 4 October 2022 (1 page)
20 October 2022Group of companies' accounts made up to 31 March 2022 (46 pages)
16 August 2022Second filing of Confirmation Statement dated 3 March 2020 (14 pages)
2 August 2022Second filing of Confirmation Statement dated 3 March 2022 (11 pages)
24 June 2022Second filing for the appointment of Mr David John Kirby as a director (3 pages)
24 March 202203/03/22 Statement of Capital gbp 64875.376473
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/08/2022
(12 pages)
18 March 2022Director's details changed for Mr Stephen David Allan on 23 November 2021 (2 pages)
9 January 2022Group of companies' accounts made up to 31 March 2021 (44 pages)
2 December 2021Second filing of a statement of capital following an allotment of shares on 25 October 2021
  • GBP 60,009.723474
(7 pages)
1 December 2021Statement of capital following an allotment of shares on 24 November 2021
  • GBP 64,875.376474
(7 pages)
24 November 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 58,438.557474
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2021.
(7 pages)
23 November 2021Appointment of Mr Stephen David Allan as a director on 23 November 2021 (2 pages)
27 July 2021Appointment of Mr Olivier Jacques Marie De Canson as a director on 28 June 2021 (2 pages)
23 July 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 58,438.557474
(6 pages)
28 June 2021Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 (1 page)
12 May 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
1 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 February 2021Memorandum and Articles of Association (67 pages)
8 February 2021Statement of capital following an allotment of shares on 31 January 2020
  • GBP 56,788.557473
(13 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2020Memorandum and Articles of Association (64 pages)
27 August 2020Appointment of Mr Matthew Edward Adams as a director on 27 August 2020 (2 pages)
12 May 2020Memorandum and Articles of Association (68 pages)
4 May 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 56,778.834
(6 pages)
4 May 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 55,787.997
(5 pages)
4 May 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 55,431.826
(5 pages)
16 March 2020Appointment of Mr Alistair Edward John Mccann as a director on 2 March 2020 (2 pages)
6 March 2020Confirmation statement made on 3 March 2020 with updates (7 pages)
6 March 2020Confirmation statement made on 3 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2022
(8 pages)
14 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2019Termination of appointment of Sophie Clara Francesca Newton as a director on 6 December 2019 (1 page)
23 December 2019Appointment of Mr David Rigby as a director on 24 May 2019 (2 pages)
23 December 2019Termination of appointment of Matthew David Grosvenor Upton as a director on 28 October 2019 (1 page)
3 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 September 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 55,075.655
(5 pages)
29 April 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 53,575.655
(12 pages)
10 April 2019Particulars of variation of rights attached to shares (2 pages)
10 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
10 April 2019Change of share class name or designation (2 pages)
19 March 2019Appointment of Mr James Robert Brigden as a director on 12 March 2019 (2 pages)
19 March 2019Appointment of Miss Sophie Clara Francesca Newton as a director on 12 March 2019 (2 pages)
19 March 2019Appointment of Mr Daniel Leon Gilbert as a director on 12 March 2019 (2 pages)
19 March 2019Appointment of David John Kirby as a director on 12 March 2019
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 24/06/2022.
(3 pages)
19 March 2019Appointment of David John Kirby as a director on 12 March 2019 (2 pages)
4 March 2019Incorporation
Statement of capital on 2019-03-04
  • GBP .001
(32 pages)