ALLIED MINDS PLC

Register to unlock more data on OkredoRegister

ALLIED MINDS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08998697

Incorporation date

15/04/2014

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon19/03/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon18/03/2026
Purchase of own shares.
dot icon27/11/2025
Appointment of Mr Samuel Timothy Dobbyn as a secretary on 2025-09-26
dot icon02/10/2025
Termination of appointment of S&W Partners Group Limited as a secretary on 2025-09-26
dot icon26/09/2025
Appointment of S&W Partners Group Limited as a secretary on 2025-09-26
dot icon26/09/2025
Termination of appointment of Ocorian Administration (Uk) Limited as a secretary on 2025-09-26
dot icon26/09/2025
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to 45 Gresham Street London EC2V 7BG on 2025-09-26
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-04-14 with updates
dot icon15/03/2024
Appointment of Mr Mark David Lerdal as a director on 2024-02-29
dot icon14/03/2024
Termination of appointment of Bruce F. Failing as a director on 2024-02-29
dot icon10/08/2023
Secretary's details changed for Ocorian Administration (Uk) Limited on 2023-08-10
dot icon02/08/2023
Termination of appointment of Joan Morera Calveras as a director on 2023-07-26
dot icon03/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Jtc (Uk) Limited as a secretary on 2023-04-16
dot icon28/04/2023
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2023-04-16
dot icon28/04/2023
Registered office address changed from 6th Floor, 65 Gresham Street London EC2V 7NQ England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-04-28
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon14/04/2023
Notification of a person with significant control statement
dot icon30/01/2023
Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP England to 6th Floor, 65 Gresham Street London EC2V 7NQ on 2023-01-31
dot icon20/12/2022
Termination of appointment of Casey Mcdonald as a director on 2022-12-09
dot icon21/11/2022
Resolutions
dot icon28/10/2022
Appointment of Mr Joan Morera Calveras as a director on 2022-10-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
09/11/2021 - 16/04/2023
441
Dobbyn, Samuel Timothy
Director
27/06/2022 - Present
8
S&W PARTNERS GROUP LIMITED
Corporate Secretary
26/09/2025 - 26/09/2025
24
Morera Calveras, Joan
Director
26/10/2022 - 26/07/2023
1
Lerdal, Mark
Director
11/12/2019 - 10/03/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED MINDS PLC

ALLIED MINDS PLC is an(a) Active company incorporated on 15/04/2014 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED MINDS PLC?

toggle

ALLIED MINDS PLC is currently Active. It was registered on 15/04/2014 .

Where is ALLIED MINDS PLC located?

toggle

ALLIED MINDS PLC is registered at 45 Gresham Street, London EC2V 7BG.

What does ALLIED MINDS PLC do?

toggle

ALLIED MINDS PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ALLIED MINDS PLC?

toggle

The latest filing was on 19/03/2026: Cancellation of shares. Statement of capital on 2025-12-23.