Company NameBrain Labs Bidco Limited
DirectorsDaniel Leon Gilbert and Olivier Jacques Marie De Canson
Company StatusActive
Company Number11861655
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 1 month 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 after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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 Matthew David Grosvenor Upton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 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 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 after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2021)
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 after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr David Rigby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2021)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
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 Duration10 months (resigned 28 June 2021)
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 MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

27 April 2022Delivered on: 27 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Second supplemental all-asset debenture.
Outstanding
6 October 2021Delivered 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 2021Delivered 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 2021Delivered on: 14 September 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
2 August 2021Delivered 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 2021Delivered 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 2020Delivered on: 1 September 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2020Delivered on: 27 August 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 February 2020Delivered 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

Filing History

21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 September 2023Registration of charge 118616550011, created on 11 September 2023 (30 pages)
31 July 2023Registration of charge 118616550010, created on 17 July 2023 (60 pages)
17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (23 pages)
27 May 2022Satisfaction of charge 118616550001 in full (1 page)
27 May 2022Satisfaction of charge 118616550004 in full (1 page)
24 May 2022Satisfaction of charge 118616550003 in full (1 page)
24 May 2022Satisfaction of charge 118616550002 in full (1 page)
27 April 2022Registration of charge 118616550009, created on 27 April 2022 (62 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (23 pages)
7 October 2021Registration of charge 118616550008, created on 6 October 2021 (21 pages)
7 October 2021Registration of charge 118616550007, created on 6 October 2021 (25 pages)
14 September 2021Registration of charge 118616550006, created on 10 September 2021 (56 pages)
4 August 2021Second filing of Confirmation Statement dated 4 March 2021 (3 pages)
3 August 2021Notification of Bl Midholdco Limited as a person with significant control on 18 August 2020 (2 pages)
3 August 2021Cessation of Brain Labs Midco Limited as a person with significant control on 18 August 2020 (1 page)
2 August 2021Registration of charge 118616550005, created on 2 August 2021 (56 pages)
27 July 2021Appointment of Mr Olivier Jacques Marie De Canson as a director on 28 June 2021 (2 pages)
28 June 2021Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 (1 page)
28 June 2021Termination of appointment of David Rigby as a director on 28 June 2021 (1 page)
28 June 2021Termination of appointment of Matthew Edward Adams as a director on 28 June 2021 (1 page)
28 June 2021Termination of appointment of James Robert Brigden as a director on 28 June 2021 (1 page)
15 June 2021Accounts for a small company made up to 31 March 2020 (21 pages)
1 April 2021Confirmation statement made on 4 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/08/21
(4 pages)
4 March 2021Registration of charge 118616550004, created on 22 February 2021 (16 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 January 2021Memorandum and Articles of Association (19 pages)
15 October 2020Appointment of Mr Matthew Edward Adams as a director on 27 August 2020 (2 pages)
21 September 2020Termination of appointment of David John Kirby as a director on 17 September 2020 (1 page)
1 September 2020Registration of charge 118616550003, created on 18 August 2020 (32 pages)
27 August 2020Registration of charge 118616550002, created on 18 August 2020 (33 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 4 March 2020 with updates (5 pages)
17 February 2020Registration of charge 118616550001, created on 10 February 2020 (78 pages)
23 December 2019Termination of appointment of Sophie Clara Francesca Newton as a director on 6 December 2019 (1 page)
23 December 2019Termination of appointment of Matthew David Grosvenor Upton as a director on 28 October 2019 (1 page)
23 December 2019Appointment of Mr David Rigby as a director on 24 May 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 David John Kirby as a director on 12 March 2019 (2 pages)
19 March 2019Appointment of Mr James Robert Brigden 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)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1
(31 pages)