UKBizDB.co.uk

BRAINOMIX LIMITED

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

This company is commonly known as Brainomix Limited. The company was founded 13 years ago and was given the registration number 07426406. The firm's registered office is in OXFORD. You can find them at Suffolk House Suites 11-14, 263 Banbury Road, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRAINOMIX LIMITED
Company Number:07426406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suffolk House Suites 11-14, 263 Banbury Road, Oxford, OX2 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Secretary09 September 2022Active
First Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director01 April 2014Active
First Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director01 August 2020Active
First Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director02 November 2010Active
First Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director03 December 2021Active
Warwick House, 25 Buckingham Palace Road, London, England, SW1W 0PP

Corporate Director20 August 2019Active
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director19 February 2018Active
Suffolk House, Suites 11-14, 263 Banbury Road, Oxford, England, OX2 7HN

Director26 September 2014Active
Boehringer Ingelheim Gmbh, 173, Binger Str., Ingelheim Am Rhein, Germany, 55216

Director19 February 2018Active
First Floor, Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director01 August 2020Active

People with Significant Control

Boehringer Ingelheim Venture Fund Gmbh
Notified on:25 June 2021
Status:Active
Country of residence:Germany
Address:Boehringer Ingelheim Gmbh, 173, Ingelheim Am Rhein, Germany, 55216
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mnl (Parkwalk) Nominees Limited
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:44, Southampton Buildings, London, England, WC2A 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michail Papadakis
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:Greek
Address:Suffolk House, Suites 11-14, Oxford, OX2 7HN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Change account reference date company current extended.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-03-16Address

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

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Capital

Capital allotment shares.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.