ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amandala Neuro Limited

Amandala Neuro Limited is an active company incorporated on 8 June 2017 with the registered office located in London, Greater London. Amandala Neuro Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10809365
Private limited company
Age
8 years
Incorporated 8 June 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 18 January 2025 (12 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (17 days remaining)
Last change occurred 2 years 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
83 Cambridge Street
Pimlico
London
SW1V 4PS
United Kingdom
Address changed on 14 Feb 2023 (2 years 11 months ago)
Previous address was 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1970
Director • British • Lives in UK • Born in Mar 1964
Atai Life Sciences N.V
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rivertime Corporate Finance Limited
Michael John Norris is a mutual person.
Active
Norris Biomedical Services Limited
Michael John Norris is a mutual person.
Active
Eleusis Therapeutics Ltd
Michael John Norris is a mutual person.
Active
Eleusis Health Solutions Ltd
Michael John Norris is a mutual person.
Active
Eleusis Therapeutics Holdings Ltd
Michael John Norris is a mutual person.
Active
Eleusis Health Solutions Holdings Ltd
Michael John Norris is a mutual person.
Active
Med Etrax Ltd
Michael John Norris is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21K
Decreased by £13K (-38%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£32.49M
Increased by £32K (0%)
Total Liabilities
-£11.01M
Increased by £150K (+1%)
Net Assets
£21.48M
Decreased by £118K (-1%)
Debt Ratio (%)
34%
Increased by 0.43% (+1%)
Latest Activity
Mr Adam George Appointed
2 Months Ago on 24 Oct 2025
Cosmo Birdie Feilding Mellen Resigned
2 Months Ago on 24 Oct 2025
Atai Life Sciences N.V. (PSC) Appointed
2 Months Ago on 24 Oct 2025
Beckley Psytech Limited (PSC) Resigned
2 Months Ago on 24 Oct 2025
Full Accounts Submitted
3 Months Ago on 19 Sep 2025
Confirmation Submitted
11 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 12 Months Ago on 18 Jan 2024
Shlomi Raz Resigned
2 Years Ago on 3 Jan 2024
Get Credit Report
Discover Amandala Neuro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 12 Jan 2026
Appointment of Mr Adam George as a director on 24 October 2025
Submitted on 25 Nov 2025
Termination of appointment of Cosmo Birdie Feilding Mellen as a director on 24 October 2025
Submitted on 25 Nov 2025
Notification of Atai Life Sciences N.V. as a person with significant control on 24 October 2025
Submitted on 3 Nov 2025
Cessation of Beckley Psytech Limited as a person with significant control on 24 October 2025
Submitted on 3 Nov 2025
Change of share class name or designation
Submitted on 23 Oct 2025
Change of share class name or designation
Submitted on 23 Oct 2025
Resolutions
Submitted on 23 Oct 2025
Sub-division of shares on 21 October 2025
Submitted on 23 Oct 2025
Memorandum and Articles of Association
Submitted on 23 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year