BRAIN LABS TOPCO LIMITED

Company Documents

DateDescription
24/01/2524 January 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

06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-04

View Document

19/12/2419 December 2024 Satisfaction of charge 118595090001 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 118595090002 in full

View Document

09/12/249 December 2024 Termination of appointment of Daniel Leon Gilbert as a director on 2024-12-09

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

01/11/241 November 2024 Registration of charge 118595090002, created on 2024-10-31

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

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

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

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 Statement of capital on 2024-03-27

View Document

27/03/2427 March 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

05/03/245 March 2024 Change of details for Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 2024-02-06

View Document

27/02/2427 February 2024 Cessation of Livingbridge Enterprise Gp Llp as a person with significant control on 2023-09-11

View Document

27/02/2427 February 2024 Cessation of Daniel Leon Gilbert as a person with significant control on 2023-09-11

View Document

27/02/2427 February 2024 Cessation of Livingbridge Enterprise Llp as a person with significant control on 2023-09-11

View Document

27/02/2427 February 2024 Notification of Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 2023-09-11

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Termination of appointment of David Rigby as a director on 2023-09-11

View Document

29/09/2329 September 2023 Termination of appointment of Vernan Richards as a director on 2023-09-11

View Document

13/09/2313 September 2023 Registration of charge 118595090001, created on 2023-09-11

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

23/03/2323 March 2023 Cessation of Fis Nominee Limited as a person with significant control on 2019-03-04

View Document

23/03/2323 March 2023 Notification of Daniel Leon Gilbert as a person with significant control on 2019-03-04

View Document

23/03/2323 March 2023 Notification of Livingbridge Enterprise Llp as a person with significant control on 2019-03-04

View Document

23/03/2323 March 2023 Change of details for Livingbridge Enterprise Gp Llp as a person with significant control on 2019-03-04

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

14/11/2214 November 2022 Appointment of Vernan Richards as a director on 2022-10-04

View Document

11/11/2211 November 2022 Termination of appointment of James Robert Brigden as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of David John Kirby as a director on 2022-10-04

View Document

11/11/2211 November 2022 Termination of appointment of Matthew Edward Adams as a director on 2022-10-04

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/01/229 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-25

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

23/11/2123 November 2021 Appointment of Mr Stephen David Allan as a director on 2021-11-23

View Document

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

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-04-23

View Document

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

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 56778.834

View Document

04/05/204 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 55787.997

View Document

04/05/204 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 55431.826

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 03/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 ADOPT ARTICLES 31/01/2020

View Document

28/01/2028 January 2020 ALTER ARTICLES 15/11/2019

View Document

28/01/2028 January 2020 ALTER ARTICLES 19/11/2019

View Document

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

View Document

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

View Document

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

View Document

03/12/193 December 2019 ALTER ARTICLES 19/11/2019

View Document

20/09/1920 September 2019 04/07/19 STATEMENT OF CAPITAL GBP 55075.655

View Document

29/04/1929 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 53575.655

View Document

10/04/1910 April 2019 ADOPT ARTICLES 12/03/2019

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/03/194 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