BITWISE EUROPE MANAGEMENT LTD.

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

26/08/2526 August 2025 NewRegister inspection address has been changed from 4th Floor, Kingsborne House 229-231 High Holborn London WC1V 7DA England to Bitwise @ Myo, 4th Floor 3 New Street Square London EC4A 3BF

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

30/04/2530 April 2025 Register inspection address has been changed from 3rd Floor Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP England to 4th Floor, Kingsborne House 229-231 High Holborn London WC1V 7DA

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Bradley Wayne Duke as a director on 2024-08-23

View Document

21/08/2421 August 2024 Appointment of Ms Katherine Dowling as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr Paul Fusaro as a director on 2024-08-16

View Document

20/08/2420 August 2024 Termination of appointment of Timothy Bevan as a director on 2024-08-10

View Document

20/08/2420 August 2024 Termination of appointment of Leyla Sharifullina as a director on 2024-08-16

View Document

20/08/2420 August 2024 Termination of appointment of Julian Robert Kelly as a director on 2024-08-16

View Document

25/03/2425 March 2024 Cessation of Etc Holdings Ltd as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Notification of a person with significant control statement

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Register inspection address has been changed to 3rd Floor Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP

View Document

18/08/2318 August 2023 Register(s) moved to registered inspection location 3rd Floor Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

20/07/2320 July 2023 Appointment of Mr Julian Robert Kelly as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Bradley Wayne Duke as a director on 2023-07-20

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/216 May 2021 Appointment of Mrs Layla Sharifullina as a director on 2021-04-26

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR TIMOTHY BEVAN

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 96 PRIORY GARDENS LONDON N6 5QT ENGLAND

View Document

10/10/1910 October 2019 CESSATION OF BRADLEY WAYNE DUKE AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETC HOLDINGS LTD

View Document

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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