UKBizDB.co.uk

BRAIN LABS TOPCO LIMITED

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

This company is commonly known as Brain Labs Topco Limited. The company was founded 5 years ago and was given the registration number 11859509. The firm's registered office is in LONDON. You can find them at Building 4, 2 Old Street Yard, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRAIN LABS TOPCO LIMITED
Company Number:11859509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director23 November 2021Active
Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director28 June 2021Active
Building 4 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director12 March 2019Active
Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director27 August 2020Active
Building 4 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director12 March 2019Active
100, Wood Street, London, United Kingdom, EC2V 7AN

Director12 March 2019Active
Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director02 March 2020Active
Building 4 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director12 March 2019Active
7th Floor, 82 King Street, Manchester, United Kingdom, M2 4WQ

Director04 October 2022Active
Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF

Director24 May 2019Active
100, Wood Street, London, United Kingdom, EC2V 7AN

Director04 March 2019Active

People with Significant Control

Cranium Uk Intermediate Bidco, Ltd
Notified on:11 September 2023
Status:Active
Country of residence:United Kingdom
Address:Building 4, 2 Old Street Yard, London, United Kingdom, EC1Y 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Livingbridge Enterprise Gp Llp
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Livingbridge Enterprise Llp
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Significant influence or control as firm
Mr Daniel Leon Gilbert
Notified on:04 March 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Building 4 2 Old Street Yard, London, United Kingdom, EC1Y 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Fis Nominee Limited
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Resolution

Resolution.

Download
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.