London
EC1Y 8AF
Director Name | Mr Olivier Jacques Marie De Canson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Matthew David Grosvenor Upton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Miss Sophie Clara Francesca Newton |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 December 2019) |
Role | Innovations Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr James Robert Brigden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr David John Kirby |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr David Rigby |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2021) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Alistair Edward John McCann |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Director Name | Mr Matthew Edward Adams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 June 2021) |
Role | Global Managing Director |
Country of Residence | England |
Correspondence Address | Building 4 2 Old Street Yard London EC1Y 8AF |
Registered Address | Building 4 2 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 April 2022 | Delivered on: 27 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Second supplemental all-asset debenture. Outstanding |
---|---|
6 October 2021 | Delivered on: 7 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets pledge agreement. Outstanding |
6 October 2021 | Delivered on: 7 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets pledge agreement. Outstanding |
10 September 2021 | Delivered on: 14 September 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
2 August 2021 | Delivered on: 2 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security agreement. Outstanding |
22 February 2021 | Delivered on: 4 March 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed. Outstanding |
18 August 2020 | Delivered on: 1 September 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 August 2020 | Delivered on: 27 August 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 February 2020 | Delivered on: 17 February 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property and intellectual property. For more details please refer to the instrument. Outstanding |
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
21 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
13 September 2023 | Registration of charge 118616550011, created on 11 September 2023 (30 pages) |
31 July 2023 | Registration of charge 118616550010, created on 17 July 2023 (60 pages) |
17 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
27 May 2022 | Satisfaction of charge 118616550001 in full (1 page) |
27 May 2022 | Satisfaction of charge 118616550004 in full (1 page) |
24 May 2022 | Satisfaction of charge 118616550003 in full (1 page) |
24 May 2022 | Satisfaction of charge 118616550002 in full (1 page) |
27 April 2022 | Registration of charge 118616550009, created on 27 April 2022 (62 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (23 pages) |
7 October 2021 | Registration of charge 118616550008, created on 6 October 2021 (21 pages) |
7 October 2021 | Registration of charge 118616550007, created on 6 October 2021 (25 pages) |
14 September 2021 | Registration of charge 118616550006, created on 10 September 2021 (56 pages) |
4 August 2021 | Second filing of Confirmation Statement dated 4 March 2021 (3 pages) |
3 August 2021 | Notification of Bl Midholdco Limited as a person with significant control on 18 August 2020 (2 pages) |
3 August 2021 | Cessation of Brain Labs Midco Limited as a person with significant control on 18 August 2020 (1 page) |
2 August 2021 | Registration of charge 118616550005, created on 2 August 2021 (56 pages) |
27 July 2021 | Appointment of Mr Olivier Jacques Marie De Canson as a director on 28 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 (1 page) |
28 June 2021 | Termination of appointment of David Rigby as a director on 28 June 2021 (1 page) |
28 June 2021 | Termination of appointment of Matthew Edward Adams as a director on 28 June 2021 (1 page) |
28 June 2021 | Termination of appointment of James Robert Brigden as a director on 28 June 2021 (1 page) |
15 June 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
1 April 2021 | Confirmation statement made on 4 March 2021 with no updates
|
4 March 2021 | Registration of charge 118616550004, created on 22 February 2021 (16 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Memorandum and Articles of Association (19 pages) |
15 October 2020 | Appointment of Mr Matthew Edward Adams as a director on 27 August 2020 (2 pages) |
21 September 2020 | Termination of appointment of David John Kirby as a director on 17 September 2020 (1 page) |
1 September 2020 | Registration of charge 118616550003, created on 18 August 2020 (32 pages) |
27 August 2020 | Registration of charge 118616550002, created on 18 August 2020 (33 pages) |
16 March 2020 | Appointment of Mr Alistair Edward John Mccann as a director on 2 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
17 February 2020 | Registration of charge 118616550001, created on 10 February 2020 (78 pages) |
23 December 2019 | Termination of appointment of Sophie Clara Francesca Newton as a director on 6 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Matthew David Grosvenor Upton as a director on 28 October 2019 (1 page) |
23 December 2019 | Appointment of Mr David Rigby as a director on 24 May 2019 (2 pages) |
19 March 2019 | Appointment of Miss Sophie Clara Francesca Newton as a director on 12 March 2019 (2 pages) |
19 March 2019 | Appointment of David John Kirby as a director on 12 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr James Robert Brigden as a director on 12 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Daniel Leon Gilbert as a director on 12 March 2019 (2 pages) |
5 March 2019 | Incorporation Statement of capital on 2019-03-05
|