UKBizDB.co.uk

BRAIN & MIND LTD

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

This company is commonly known as Brain & Mind Ltd. The company was founded 6 years ago and was given the registration number 11305217. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street 85 Great Portland Street, First Floor, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRAIN & MIND LTD
Company Number:11305217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street 85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Director29 April 2019Active
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Director23 August 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 April 2018Active

People with Significant Control

Brain & Mind Group Ltd
Notified on:23 May 2023
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Michael David Dilley
Notified on:23 August 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:85 Great Portland Street, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Mark John James Edwards
Notified on:29 April 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:85 Great Portland Street, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Valaitis
Notified on:11 April 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Persons with significant control

Change to a person with significant control.

Download
2023-06-10Persons with significant control

Change to a person with significant control.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.