This company is commonly known as Coinshares (uk) Limited. The company was founded 27 years ago and was given the registration number 03269801. The firm's registered office is in LONDON. You can find them at Octagon Point 5 Cheapside, St Paul's, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | COINSHARES (UK) LIMITED |
---|---|---|
Company Number | : | 03269801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Octagon Point 5 Cheapside, St Paul's, London, England, EC2V 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hill Street, St. Helier, Jersey, Jersey, JE2 4UA | Corporate Secretary | 30 June 2020 | Active |
1st Floor, 3 Lombard Street, London, England, EC3V 9AQ | Director | 01 April 2021 | Active |
1st Floor, 3 Lombard Street, London, England, EC3V 9AQ | Director | 25 March 2020 | Active |
F3 Building, The Forum, Grenville Street, St. Helier, Channel Islands, JE2 4UF | Secretary | 17 March 2017 | Active |
3rd Floor, 2, Hill Street, St. Helier, Jersey, Jersey, JE2 4UA | Secretary | 14 June 2018 | Active |
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB | Secretary | 21 April 1997 | Active |
38, St. Martin's Lane, Apt 4.1, London, England, WC2N 4ER | Secretary | 16 April 1999 | Active |
Wells House, 80 Upper Street Islington, London, N1 0NU | Corporate Secretary | 24 March 1997 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 28 October 1996 | Active |
90a Mortimer Road, London, N1 4LA | Director | 25 June 2002 | Active |
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB | Director | 21 April 1997 | Active |
19, Melville Street, Edinburgh, Scotland, EH3 7PE | Director | 05 January 2017 | Active |
98 The Chine, London, N21 2EH | Director | 20 August 1999 | Active |
F3 Building, The Forum, Grenville Street, St. Helier, Jersey, JE2 4UF | Director | 24 April 2017 | Active |
Octagon Point, 5 Cheapside, St Paul's, London, England, EC2V 6AA | Director | 31 December 2019 | Active |
38, St. Martin's Lane, Apt 4.1, London, England, WC2N 4ER | Director | 12 May 2010 | Active |
Octagon Point, 5 Cheapside, St Paul's, London, England, EC2V 6AA | Director | 25 July 2018 | Active |
Apartment 10,, Seagrove Court, La Rue De La Corbiere St Brelade, Jersey, JE3 8HN | Director | 24 February 1999 | Active |
Octagon Point, 5 Cheapside, St Paul's, London, England, EC2V 6AA | Director | 24 April 2017 | Active |
F3 Building, The Forum, Grenville Street, St. Helier, Jersey, JE2 4UF | Director | 27 November 2017 | Active |
168 Abbots Road, Abbots Langley, WD5 0BL | Director | 01 April 2005 | Active |
Wells House 80 Upper Street, Islington, London, N1 0NU | Corporate Director | 24 March 1997 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 28 October 1996 | Active |
Ms Elizabeth Newton | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, St. Martin's Lane, London, England, WC2N 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-20 | Dissolution | Dissolution application strike off company. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-20 | Officers | Termination secretary company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Miscellaneous | Legacy. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.