UKBizDB.co.uk

AIMBRAIN SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aimbrain Solutions Ltd. The company was founded 9 years ago and was given the registration number 09145711. The firm's registered office is in 1-4 CUMBERLAND PLACE. You can find them at C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AIMBRAIN SOLUTIONS LTD
Company Number:09145711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2014
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP

Director24 July 2014Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP

Director24 July 2014Active
13-15, York Buildings, London, England, WC2N 6JU

Director05 September 2019Active
Bgf Ventures, 13-15 York Buildings, London, England, WC2N 6JU

Director06 June 2017Active
Aimbrain, Wework, 1 Primrose Street, London, United Kingdom, EC2A 2EX

Director10 November 2015Active

People with Significant Control

Episode (Gp) Ltd
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:112-116, New Oxford Street, London, England, WC1A 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Episode 1 Investments Lp
Notified on:25 July 2016
Status:Active
Country of residence:United Kingdom
Address:Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Andrius Sutas
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:Lithuanian
Country of residence:England
Address:4th Floor, Grove House 27 Hammersmith Gr, London, England, W6 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Alesis Novik
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:Lithuanian
Country of residence:England
Address:19 Mandarin Court, Edward Street, London, England, SE8 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-25Resolution

Resolution.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2020-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-09-11Capital

Capital name of class of shares.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-04Accounts

Change account reference date company previous shortened.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.