Munich
81671
Director Name | Bernhard Woebker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Johannes Hertz |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 33 Cannon Street London EC4M 5SB |
Director Name | Marie Pawelzik |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 2020) |
Role | Director Finance |
Country of Residence | Germany |
Correspondence Address | Brainloop Ag Franziskanerstrasse 14 81669 Munich Germany |
Director Name | Karolina Wintermann |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American,Polish |
Status | Resigned |
Appointed | 15 July 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 April 2021) |
Role | Corporate Counsel |
Country of Residence | Germany |
Correspondence Address | Brainloop Ag MÜHldorfstrasse 8a Munich 81671 |
Director Name | Thomas Deutschmann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2019) |
Role | Computer Scientist |
Country of Residence | Austria |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Dr Eike Schmidt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 November 2020) |
Role | Computer Engineer |
Country of Residence | Germany |
Correspondence Address | Franziskanerstrasse 14 81669 Munich Germany |
Director Name | Arne Juergen Petersen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 March 2021) |
Role | Cco |
Country of Residence | Germany |
Correspondence Address | Brainloop Ag MÜHldorfstrasse 8a Munich 81671 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | brainloop.com |
---|---|
Telephone | 020 71838285 |
Telephone region | London |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brainloop Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,544 |
Cash | £51,287 |
Current Liabilities | £91,580 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | Voluntary strike-off action has been suspended (1 page) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2022 | Application to strike the company off the register (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
6 September 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 6 September 2021 (1 page) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
23 April 2021 | Termination of appointment of Arne Juergen Petersen as a director on 15 March 2021 (1 page) |
23 April 2021 | Termination of appointment of Karolina Wintermann as a director on 15 April 2021 (1 page) |
4 December 2020 | Appointment of Ulf Gartzke as a director on 13 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Karolina Wintermann on 1 October 2020 (2 pages) |
3 December 2020 | Appointment of Arne Juergen Petersen as a director on 13 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Eike Schmidt as a director on 13 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Marie Pawelzik as a director on 19 October 2020 (1 page) |
29 October 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
4 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
4 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 September 2019 | Termination of appointment of Eversecretary Limited as a secretary on 7 August 2019 (1 page) |
23 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (20 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 June 2019 | Registered office address changed from , 4th Floor 33 Cannon Street, London, EC4M 5SB, United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Thomas Deutschmann as a director on 31 May 2019 (1 page) |
19 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 October 2018 | Notification of a person with significant control statement (2 pages) |
23 October 2018 | Cessation of Hans Strack-Zimmermann as a person with significant control on 2 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (16 pages) |
16 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
1 March 2018 | Termination of appointment of Johannes Hertz as a director on 28 February 2018 (1 page) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
9 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
9 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
9 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 January 2017 | Appointment of Dr Eike Schmidt as a director on 10 January 2017 (2 pages) |
19 January 2017 | Appointment of Dr Eike Schmidt as a director on 10 January 2017 (2 pages) |
5 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
5 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 October 2015 | Registered office address changed from , 80 Coleman Street, London, EC2R 5BJ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to 4th Floor 33 Cannon Street London EC4M 5SB on 28 October 2015 (1 page) |
2 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages) |
22 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages) |
2 April 2015 | Appointment of Thomas Deutschmann as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Thomas Deutschmann as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Bernhard Woebker as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Bernhard Woebker as a director on 31 March 2015 (1 page) |
25 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 September 2013 | Director's details changed for Johannes Hertz on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Bernhard Woebker on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Bernhard Woebker on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Johannes Hertz on 19 September 2013 (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
24 July 2013 | Registered office address changed from One Wood Street London EC2V 7WS United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Appointment of Marie Pawelzik as a director (2 pages) |
24 July 2013 | Registered office address changed from , One Wood Street London, EC2V 7WS, United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Appointment of Marie Pawelzik as a director (2 pages) |
24 July 2013 | Appointment of Karolina Wintermann as a director (2 pages) |
24 July 2013 | Appointment of Karolina Wintermann as a director (2 pages) |
3 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
3 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|