Brainstorm Investments Limited

General information

Name:

Brainstorm Investments Ltd

Office Address:

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

Number: 09310389

Incorporation date: 2014-11-13

Dissolution date: 2022-07-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brainstorm Investments came into being in 2014 as a company enlisted under no 09310389, located at NW5 1TL London at Studio 311 Highgate Studios. The company's last known status was dissolved. Brainstorm Investments had been operating in this business field for eight years.

For this business, a variety of director's assignments had been performed by Christopher B., Ray T. and Keith L.. When it comes to these three individuals, Keith L. had administered the business for the longest time, having become a member of officers' team on 2014-11-13.

The companies with significant control over this firm were: Engage Hub Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 53-79 Highgate Road, NW5 1TL and was registered as a PSC under the reg no 13311056.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 20 December 2021

Latest update: 8 September 2023

Ray T.

Role: Director

Appointed: 20 December 2021

Latest update: 8 September 2023

Christopher B.

Role: Secretary

Appointed: 15 December 2021

Latest update: 8 September 2023

Keith L.

Role: Director

Appointed: 13 November 2014

Latest update: 8 September 2023

People with significant control

Engage Hub Holdings Ltd
Address: Studio 311 Highgate Studios 53-79 Highgate Road, London, NW5 1TL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 13311056
Notified on 10 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary C.
Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 27 November 2022
Confirmation statement last made up date 13 November 2021
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-11-13
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode