Advanced company searchLink opens in new window

BRAINOMIX LIMITED

Company number 07426406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
14 Jun 2024 CH02 Director's details changed for Parkwalk Advisors Ltd on 14 June 2024
30 Jan 2024 TM01 Termination of appointment of Heinz-Otto Peitgen as a director on 24 January 2024
12 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 2,862.643
09 Aug 2023 AA Accounts for a small company made up to 30 November 2022
18 Jul 2023 CH01 Director's details changed for Dr. Michail Papadakis on 18 July 2023
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 2,846.643
16 Mar 2023 AD01 Registered office address changed from Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN to First Floor Seacourt Tower West Way Oxford OX2 0JJ on 16 March 2023
05 Dec 2022 AA Accounts for a small company made up to 30 November 2021
24 Oct 2022 AP03 Appointment of Mrs Melissa Claire Strange as a secretary on 9 September 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 2,845.977
31 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2021 MA Memorandum and Articles of Association
31 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 2,831.657
21 Dec 2021 AP01 Appointment of Oliver Reuss as a director on 3 December 2021
21 Dec 2021 TM01 Termination of appointment of Frank Kalkbrenner as a director on 3 December 2021
21 Dec 2021 TM01 Termination of appointment of Mark Thomas Jaffray as a director on 3 December 2021
09 Nov 2021 AA Accounts for a small company made up to 30 November 2020
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
09 Jul 2021 PSC02 Notification of Boehringer Ingelheim Venture Fund Gmbh as a person with significant control on 25 June 2021
09 Jul 2021 PSC02 Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 21 May 2021