Background WavePink WaveYellow Wave

BRAINSTORM INVESTMENTS LIMITED (09310389)

BRAINSTORM INVESTMENTS LIMITED (09310389) is a dissolved UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAINSTORM INVESTMENTS LIMITED has been registered for 11 years. Current directors include BELL, Christopher, LEAHY, Keith Shane, TIERNEY, Ray.

Company Number
09310389
Status
dissolved
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Studio 311 Highgate Studios 53-79 Highgate Road, London, NW5 1TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Christopher, LEAHY, Keith Shane, TIERNEY, Ray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINSTORM INVESTMENTS LIMITED

BRAINSTORM INVESTMENTS LIMITED is an dissolved company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAINSTORM INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09310389

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 21 September 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Studio 311 Highgate Studios 53-79 Highgate Road London, NW5 1TL,

Previous Addresses

12th Floor Lyndon House 58-62 Hagley Road Birmingham West Midlands B16 8PE
From: 13 November 2014To: 26 November 2019
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Capital Reduction
Oct 15
Funding Round
Oct 15
Share Buyback
Nov 15
Funding Round
Apr 20
Funding Round
Jul 20
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BELL, Christopher

Active
21-22 Grafton Street, Dublin 2
Secretary
Appointed 15 Dec 2021

BELL, Christopher

Active
21-22 Grafton Street, Dublin 2
Born February 1967
Director
Appointed 20 Dec 2021

LEAHY, Keith Shane

Active
53-79 Highgate Road, LondonNW5 1TL
Born November 1971
Director
Appointed 13 Nov 2014

TIERNEY, Ray

Active
21-22 Grafton Street, Dublin 2
Born October 1975
Director
Appointed 20 Dec 2021

JERROM SECRETARIAL SERVICES LIMITED

Resigned
Blythe Gate, SolihullB90 8AH
Corporate secretary
Appointed 07 Nov 2019
Resigned 15 Dec 2021

CORBETT, Gary John

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born May 1960
Director
Appointed 13 Nov 2014
Resigned 10 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
53-79 Highgate Road, LondonNW5 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022

Mr Gary John Corbett

Ceased
53-79 Highgate Road, LondonNW5 1TL
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
26 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 May 2022
DS01DS01
Resolution
18 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
22 December 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Resolution
21 July 2020
RESOLUTIONSResolutions
Legacy
9 June 2020
RP04CS01RP04CS01
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Resolution
5 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
9 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2018
SH10Notice of Particulars of Variation
Resolution
8 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2016
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Cancellation Shares
28 October 2015
SH06Cancellation of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Incorporation Company
13 November 2014
NEWINCIncorporation