UKBizDB.co.uk

BLOCKCHAIN ACCESS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blockchain Access Uk Ltd. The company was founded 6 years ago and was given the registration number 11337627. The firm's registered office is in LONDON. You can find them at C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLOCKCHAIN ACCESS UK LTD
Company Number:11337627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, United Kingdom, EC4Y 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary29 September 2021Active
Minshull House, 67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director30 April 2018Active
Minshull House, 67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director01 November 2022Active
Minshull House, 67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Secretary01 November 2022Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary02 July 2018Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary24 May 2021Active
Minshull House, 67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Director30 April 2018Active

People with Significant Control

Mr Simon Peter Smith
Notified on:15 July 2019
Status:Active
Date of birth:May 1989
Nationality:American
Country of residence:United Kingdom
Address:Minshull House, 67, Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Keith Ver
Notified on:30 April 2018
Status:Active
Date of birth:January 1979
Nationality:Kittitian
Country of residence:United Kingdom
Address:C/O Legalinx Limited, Tallis House, London, United Kingdom, EC4Y 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blockchain Luxembourg S.A. R.L.
Notified on:30 April 2018
Status:Active
Country of residence:Luxembourg
Address:4eme Etage A L-2340, Rue Philippe Ii, Luxembourg 1, Luxembourg, L-2340
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blockchain.Com Group Holdings, Inc.
Notified on:30 April 2018
Status:Active
Country of residence:Cayman Islands
Address:190, Elgin Avenue, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-11-02Officers

Appoint person secretary company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Appoint corporate secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Appoint corporate secretary company with name date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.