BITPANDA CUSTODY LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Resolutions |
10/03/2510 March 2025 | Director's details changed for Alex Batlin on 2025-02-28 |
03/03/253 March 2025 | Appointment of Mr Thomas Howard Dolan as a director on 2025-02-28 |
16/01/2516 January 2025 | Director's details changed for Alex Batlin on 2022-08-25 |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2024-02-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Termination of appointment of Marcus George Suliman as a director on 2023-10-17 |
20/11/2320 November 2023 | Appointment of Ms Deirdre Anne Murphy as a director on 2023-10-17 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-08 with updates |
28/07/2328 July 2023 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Atlantic House Holborn Viaduct London EC1A 2FG on 2023-07-28 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-06-08 |
14/12/2214 December 2022 | Appointment of Marcus George Suliman as a director on 2022-12-13 |
13/12/2213 December 2022 | Termination of appointment of Mark Hornsby as a director on 2022-12-01 |
01/11/221 November 2022 | Satisfaction of charge 116251480001 in full |
08/04/228 April 2022 | Appointment of Sisec Limited as a secretary on 2022-03-16 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
04/03/224 March 2022 | Change of share class name or designation |
03/03/223 March 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
02/03/222 March 2022 | Cessation of Alex Batlin as a person with significant control on 2022-02-22 |
02/03/222 March 2022 | Notification of a person with significant control statement |
01/03/221 March 2022 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 21 Holborn Viaduct London EC1A 2DY on 2022-03-01 |
01/03/221 March 2022 | Termination of appointment of Edward Callaghan as a secretary on 2022-02-22 |
01/03/221 March 2022 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2022-02-22 |
01/03/221 March 2022 | Termination of appointment of Matt Jacobus as a director on 2022-02-22 |
01/03/221 March 2022 | Termination of appointment of Jeremy Stephen Millar as a director on 2022-02-22 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
20/12/1820 December 2018 | 13/12/18 STATEMENT OF CAPITAL GBP 1107.9554 |
28/11/1828 November 2018 | ADOPT ARTICLES 12/11/2018 |
21/11/1821 November 2018 | 12/11/18 STATEMENT OF CAPITAL GBP 669.7913 |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR JEREMY STEPHEN MILLAR |
21/11/1821 November 2018 | DIRECTOR APPOINTED MATT JACOBUS |
24/10/1824 October 2018 | SECRETARY APPOINTED BORIS SPREMO |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
19/10/1819 October 2018 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company