BEST INTENTIONS ANALYTICS LIMITED

BEST INTENTIONS ANALYTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBEST INTENTIONS ANALYTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 16262731
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEST INTENTIONS ANALYTICS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BEST INTENTIONS ANALYTICS LIMITED located?

    Registered Office Address
    Vantage London
    Great West Road
    TW8 9AG Brentford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEST INTENTIONS ANALYTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WITH BEST INTENTIONS LIMITEDFeb 19, 2025Feb 19, 2025

    What are the latest accounts for BEST INTENTIONS ANALYTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnNov 19, 2026

    What is the status of the latest confirmation statement for BEST INTENTIONS ANALYTICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    OverdueYes

    What are the latest filings for BEST INTENTIONS ANALYTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Prakash Arjandas Melwani as a director on Feb 27, 2026

    2 pagesAP01

    Appointment of Sir Lucian Grainge Cbe as a director on Feb 27, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 27, 2026

    • Capital: GBP 18,002,640.5
    3 pagesSH01

    Appointment of Mr Nityajit Saidev Raj as a secretary on Dec 14, 2025

    2 pagesAP03

    Termination of appointment of Lisa Jane Skelhorn as a secretary on Dec 14, 2025

    1 pagesTM02

    Appointment of Mr Eldon Beinart as a director on Aug 23, 2025

    2 pagesAP01

    Appointment of Mr Andrew Charles Redman as a director on Aug 23, 2025

    2 pagesAP01

    Appointment of Mr Gary Lubner as a director on Aug 20, 2025

    2 pagesAP01

    Appointment of Mr Matthew Allard De Vere Drummond as a director on Aug 20, 2025

    2 pagesAP01

    Sub-division of shares on Jul 15, 2025

    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: subdivision 15/07/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of redemption of redeemable shares

    RES16
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: subdivison 15/07/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of redemption of redeemable shares

    RES16
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jul 15, 2025

    • Capital: GBP 15,732,289
    6 pagesSH02

    Memorandum and Articles of Association

    33 pagesMA

    Registration of charge 162627310001, created on Jul 15, 2025

    33 pagesMR01

    Appointment of Mr Jonathan Peter Leslie Varney as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Philip Robert Giles as a director on Jul 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 15, 2025

    • Capital: GBP 40,286,897
    3 pagesSH01

    Notification of Me and Olja Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC02

    Cessation of Matthew Alexander Benham as a person with significant control on Apr 28, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    18 pagesMA

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 38,486,633
    3 pagesSH01

    Certificate of change of name

    Company name changed with best intentions LIMITED\certificate issued on 03/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2025

    RES15

    Who are the officers of BEST INTENTIONS ANALYTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAJ, Nityajit Saidev
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Secretary
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    344099880001
    BEINART, Eldon
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    EnglandSouth African339719960001
    CROWN, Clifford
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    United KingdomBritish154991360001
    DE VERE DRUMMOND, Matthew Allard
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    EnglandBritish325710050001
    GILES, Philip Robert
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    EnglandBritish338061520001
    GRAINGE CBE, Lucian, Sir
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    United StatesBritish346104480001
    LUBNER, Gary
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    EnglandBritish339719210001
    MELWANI, Prakash Arjandas
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    United StatesAmerican346104910001
    RAJ, Nityajit Saidev
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    United KingdomBritish135296050001
    REDMAN, Andrew Charles
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    United StatesAmerican273721390001
    VARNEY, Jonathan Peter Leslie
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Director
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    EnglandBritish338061810001
    SKELHORN, Lisa Jane
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Secretary
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    332534220001

    Who are the persons with significant control of BEST INTENTIONS ANALYTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great West Road
    TW8 9AG Brentford
    Vantage London
    England
    Apr 28, 2025
    Great West Road
    TW8 9AG Brentford
    Vantage London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16262738
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Matthew Alexander Benham
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Feb 19, 2025
    Great West Road
    TW8 9AG Brentford
    Vantage London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BEST INTENTIONS ANALYTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2025
    Delivered On Jul 17, 2025
    Outstanding
    Brief description
    The security document includes fixed security over leasehold property, including at lionel road south, brentford (title number AGL451118) and at capital interchange way, brentford (title number AGL451102). For more details, refer to schedule 2 of the security document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent
    Transactions
    • Jul 17, 2025Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0