BRAINWAVEBANK LTD. - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Address. New address: Unit 5, Concourse Building 3 Queens Road Belfast Antrim BT3 9DT. Change date: 2023-03-02. Old address: The Innovation Centre Unit 4 Queens Road Belfast BT3 9DT Northern Ireland. 2023-03-02 View Report
Accounts. Accounts type dormant. 2023-02-21 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Accounts. Accounts type dormant. 2022-08-17 View Report
Persons with significant control. Psc name: Cumulus Neuroscience Limited. Notification date: 2021-11-24. 2022-05-05 View Report
Persons with significant control. Cessation date: 2021-11-24. Psc name: Jason Mark Thompson. 2022-05-04 View Report
Officers. Officer name: Ronan Anthony Cunningham. Termination date: 2022-03-31. 2022-05-04 View Report
Officers. Officer name: Mr Sigurdur Saevarsson. Appointment date: 2022-03-31. 2022-05-04 View Report
Officers. Termination date: 2021-11-24. Officer name: Jason Mark Thompson. 2021-11-25 View Report
Address. Change date: 2021-11-25. Old address: C/O a&Lgoodbody 42-46 Fountain Street Belfast BT1 5EF United Kingdom. New address: The Innovation Centre Unit 4 Queens Road Belfast BT3 9DT. 2021-11-25 View Report
Officers. Appointment date: 2021-11-24. Officer name: Mr Ronan Cunningham. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Resolution. Description: Resolutions. 2020-12-17 View Report
Change of name. Change of name notice. 2020-12-17 View Report
Incorporation. Incorporation company. 2020-10-08 View Report