BRAIN LABS BIDCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 118616550013, created on 2025-07-11

View Document

10/07/2510 July 2025 NewRegister(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF

View Document

09/05/259 May 2025 Accounts for a small company made up to 2024-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

05/02/255 February 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

23/01/2523 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

01/11/241 November 2024 Registration of charge 118616550012, created on 2024-10-31

View Document

23/09/2423 September 2024 Appointment of Paul John Avery as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Mr Henry James Bennett as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20

View Document

02/04/242 April 2024 Cessation of Bl Midholdco Limited as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Notification of Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 2024-03-28

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Statement of capital on 2024-03-27

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

13/09/2313 September 2023 Registration of charge 118616550011, created on 2023-09-11

View Document

31/07/2331 July 2023 Registration of charge 118616550010, created on 2023-07-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Registration of charge 118616550008, created on 2021-10-06

View Document

07/10/217 October 2021 Registration of charge 118616550007, created on 2021-10-06

View Document

04/08/214 August 2021 Second filing of Confirmation Statement dated 2021-03-04

View Document

03/08/213 August 2021 Notification of Bl Midholdco Limited as a person with significant control on 2020-08-18

View Document

03/08/213 August 2021 Cessation of Brain Labs Midco Limited as a person with significant control on 2020-08-18

View Document

02/08/212 August 2021 Registration of charge 118616550005, created on 2021-08-02

View Document

27/07/2127 July 2021 Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Matthew Edward Adams as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of David Rigby as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of James Robert Brigden as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-03-31

View Document

01/04/211 April 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ALISTAIR EDWARD JOHN MCCANN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118616550001

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR DAVID RIGBY

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEWTON

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW UPTON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DANIEL LEON GILBERT

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED DAVID JOHN KIRBY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MISS SOPHIE CLARA FRANCESCA NEWTON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company