UKBizDB.co.uk

BRAINWAVEBANK LTD.

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

This company is commonly known as Brainwavebank Ltd.. The company was founded 9 years ago and was given the registration number NI628481. The firm's registered office is in BELFAST. You can find them at The Innovation Centre, Unit 4, Queens Road, Belfast, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRAINWAVEBANK LTD.
Company Number:NI628481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2015
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 December 2022Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director21 December 2023Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director14 December 2020Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director21 December 2023Active
32-36, Dublin Road, Belfast, Northern Ireland, BT2 7HN

Secretary10 October 2017Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director04 September 2019Active
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director17 June 2021Active
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director05 January 2015Active
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 May 2018Active
Lifearc, Lynton House, 7 - 12 Tavistock Square, London, England, WC1H 9LT

Director01 February 2022Active
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director14 December 2020Active
36, Ridgeway Park South, Portadown, Craigavon, Northern Ireland, BT62 3DQ

Director01 October 2016Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director05 January 2015Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director14 December 2020Active
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 April 2022Active
32-36, Dublin Road, Belfast, Northern Ireland, BT2 7HN

Director01 January 2016Active
Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 October 2017Active
32-36, Dublin Road, Belfast, Northern Ireland, BT2 7HN

Director05 January 2015Active
The Innovation Centre, Unit 4, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director01 October 2017Active

People with Significant Control

Dr. Brian Edmond Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Irish
Country of residence:Northern Ireland
Address:32-36, Dublin Road, Belfast, Northern Ireland, BT2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ronan Anthony Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:Irish
Country of residence:Northern Ireland
Address:32-36, Dublin Road, Belfast, Northern Ireland, BT2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Urs Markus Ernst Streidl
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:German
Country of residence:Northern Ireland
Address:32-36, Dublin Road, Belfast, Northern Ireland, BT2 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-01-19Officers

Change person director company with change date.

Download
2024-01-18Incorporation

Memorandum articles.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Capital

Capital allotment shares.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-09Resolution

Resolution.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Address

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

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2023-03-02Address

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

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.