BLOCKCHAIN ACCESS UK LTD

Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mr Al Turnbull on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr Nicolas Cary on 2025-07-14

View Document (might not be available)

14/07/2514 July 2025 Director's details changed for Mr Nicolas Claude Cary on 2025-07-14

View Document (might not be available)

14/07/2514 July 2025 Director's details changed for Mr Alasdair John Turnbull on 2025-07-14

View Document (might not be available)

19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document (might not be available)

12/10/2412 October 2024 Full accounts made up to 2020-12-31

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document (might not be available)

29/08/2429 August 2024 Cessation of Blockchain.Com Group Holdings, Inc. as a person with significant control on 2024-08-27

View Document

29/08/2429 August 2024 Cessation of Simon Peter Smith as a person with significant control on 2024-08-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document (might not be available)

02/08/232 August 2023 Satisfaction of charge 113376270003 in full

View Document (might not be available)

02/08/232 August 2023 Satisfaction of charge 113376270001 in full

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

02/06/232 June 2023 Registration of charge 113376270003, created on 2023-05-24

View Document

02/06/232 June 2023 Satisfaction of charge 113376270002 in full

View Document

25/05/2325 May 2023 Registration of charge 113376270002, created on 2023-05-24

View Document

11/11/2211 November 2022 Termination of appointment of Simon Peter Smith as a director on 2022-11-08

View Document

11/11/2211 November 2022 Termination of appointment of Caroline Michelle Long as a secretary on 2022-11-08

View Document

02/11/222 November 2022 Appointment of Caroline Michelle Long as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Al Turnbull as a director on 2022-11-01

View Document

15/02/2215 February 2022 Change of details for Blockchain.Com Group Holdings, Inc. as a person with significant control on 2022-02-15

View Document

10/02/2210 February 2022 Change of details for Blockchain Luxembourg S.A. as a person with significant control on 2021-10-22

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Mr Nicolas Cary on 2021-10-27

View Document

18/10/2118 October 2021 Full accounts made up to 2018-12-31

View Document

07/10/217 October 2021 Appointment of Ocs Corporate Secretaries Limited as a secretary on 2021-09-29

View Document

01/10/211 October 2021 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 2021-09-29

View Document

26/05/2126 May 2021 CORPORATE SECRETARY APPOINTED OCS CORPORATE SECRETARIES LIMITED

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM C/O LEGALINX LIMITED TALLIS HOUSE 2 TALLIS STREET, TEMPLE LONDON EC4Y 0AB UNITED KINGDOM

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOCKCHAIN LUXEMBOURG S.A.

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER SMITH

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

22/06/2022 June 2020 CESSATION OF ROGER KEITH VER AS A PSC

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CARY / 30/04/2018

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O LEGALINX LIMITED ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

24/08/1824 August 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NICOLAS CARY

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 3RD FLOOR, 86 - 90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

04/07/184 July 2018 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

02/07/182 July 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/06/1814 June 2018 CESSATION OF BLOCKCHAIN LUXEMBOURG S.A. R.L. AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM LATHAM & WATKINS LLP 99 BISHOPSGATE LONDON EC2M 3XF ENGLAND

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 3RD FLOOR, 86 - 90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document (might not be available)

30/04/1830 April 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