BRAIN SOURCE INTERNATIONAL LIMITED

42-44 Bishopsgate, London, EC2N 4AH, United Kingdom
StatusACTIVE
Company No.03845281
CategoryPrivate Limited Company
Incorporated21 Sep 1999
Age24 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRAIN SOURCE INTERNATIONAL LIMITED is an active private limited company with number 03845281. It was incorporated 24 years, 9 months, 16 days ago, on 21 September 1999. The company address is 42-44 Bishopsgate, London, EC2N 4AH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 05 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Nikolay Ganzha

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: Basement Suite 42-44 Bishopsgate London EC2N 4AH United Kingdom

New address: 42-44 Bishopsgate London EC2N 4AH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Nikolay Ganzha

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Nikolay Ganzha

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-16

Officer name: Welbeck Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Muhammad Hanif Younus

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Hanif Younus

Appointment date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: C/O C/O Pkf Littlejohn Welbeck Associates 1 Westferry Circus, Canary Wharf London E14 4HD United Kingdom

New address: Basement Suite 42-44 Bishopsgate London EC2N 4AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

Old address: 30 Percy Street London W1T 2DB

New address: C/O C/O Pkf Littlejohn Welbeck Associates 1 Westferry Circus, Canary Wharf London E14 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-18

Officer name: Welbeck Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergiy Lesyk

Termination date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergiy Lesyk

Appointment date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taras Rybak

Termination date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taras Rybak

Appointment date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-06

Old address: 31 Harley Street London W1G 9QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrii Kryvokorytov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Welbeck Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Nikolay Ganzha

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Andrii Kryvokorytov

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-01-01

Officer name: Welbeck Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrii kryvokorytov / 05/05/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nikolai ganzha / 28/04/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrei krivokorytov / 28/04/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed welbeck secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary willowbank professional services LIMITED

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 18/10/01 from: no 5 bermondsey exchange 179-181 bermondsey street london SE1 3UW

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/01/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zetamind LIMITED\certificate issued on 24/01/00

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 20 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 20/10/99 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 21 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASG INTERNATIONAL LTD

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:06070965
Status:ACTIVE
Category:Private Limited Company

FRUTEX UK PVT LIMITED

50 SALISBURY ROAD,HOUNSLOW,TW4 6JQ

Number:11342564
Status:ACTIVE
Category:Private Limited Company

GILLY MOUSE LIMITED

TEMPLE WALK,DERBYSHIRE,DE4 3PG

Number:06560237
Status:ACTIVE
Category:Private Limited Company

IDEA LOBE LIMITED

4 HILLVIEW STUDIOS 160 ELTHAM HILL,ELTHAM,SE9 5EA

Number:11723319
Status:ACTIVE
Category:Private Limited Company

INVESTACAST LIMITED

INVESTACAST LTD,ILFRACOMBE,EX34 8PL

Number:01238636
Status:ACTIVE
Category:Private Limited Company

SMC FINANCE LIMITED

9 GERY COURT,ST. NEOTS,PE19 8TA

Number:09995172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source