BITPANDA CUSTODY LTD

Company Documents

DateDescription
30/04/2530 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

10/03/2510 March 2025 Director's details changed for Alex Batlin on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Thomas Howard Dolan as a director on 2025-02-28

View Document

16/01/2516 January 2025 Director's details changed for Alex Batlin on 2022-08-25

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Marcus George Suliman as a director on 2023-10-17

View Document

20/11/2320 November 2023 Appointment of Ms Deirdre Anne Murphy as a director on 2023-10-17

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

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

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

14/12/2214 December 2022 Appointment of Marcus George Suliman as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Mark Hornsby as a director on 2022-12-01

View Document

01/11/221 November 2022 Satisfaction of charge 116251480001 in full

View Document

08/04/228 April 2022 Appointment of Sisec Limited as a secretary on 2022-03-16

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

02/03/222 March 2022 Cessation of Alex Batlin as a person with significant control on 2022-02-22

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

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

View Document

01/03/221 March 2022 Termination of appointment of Edward Callaghan as a secretary on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Matt Jacobus as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Jeremy Stephen Millar as a director on 2022-02-22

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

20/12/1820 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 1107.9554

View Document

28/11/1828 November 2018 ADOPT ARTICLES 12/11/2018

View Document

21/11/1821 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 669.7913

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR JEREMY STEPHEN MILLAR

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MATT JACOBUS

View Document

24/10/1824 October 2018 SECRETARY APPOINTED BORIS SPREMO

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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