UKBizDB.co.uk

COINSHARES (UK) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 70210 - Public relations and communications activities
  • 73120 - Media representation services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Hill Street, St. Helier, Jersey, Jersey, JE2 4UA

Corporate Secretary30 June 2020Active
1st Floor, 3 Lombard Street, London, England, EC3V 9AQ

Director01 April 2021Active
1st Floor, 3 Lombard Street, London, England, EC3V 9AQ

Director25 March 2020Active
F3 Building, The Forum, Grenville Street, St. Helier, Channel Islands, JE2 4UF

Secretary17 March 2017Active
3rd Floor, 2, Hill Street, St. Helier, Jersey, Jersey, JE2 4UA

Secretary14 June 2018Active
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB

Secretary21 April 1997Active
38, St. Martin's Lane, Apt 4.1, London, England, WC2N 4ER

Secretary16 April 1999Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary24 March 1997Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary28 October 1996Active
90a Mortimer Road, London, N1 4LA

Director25 June 2002Active
Flat 1 8a Blenheim Terrace, St Johns Wood, London, NW8 0EB

Director21 April 1997Active
19, Melville Street, Edinburgh, Scotland, EH3 7PE

Director05 January 2017Active
98 The Chine, London, N21 2EH

Director20 August 1999Active
F3 Building, The Forum, Grenville Street, St. Helier, Jersey, JE2 4UF

Director24 April 2017Active
Octagon Point, 5 Cheapside, St Paul's, London, England, EC2V 6AA

Director31 December 2019Active
38, St. Martin's Lane, Apt 4.1, London, England, WC2N 4ER

Director12 May 2010Active
Octagon Point, 5 Cheapside, St Paul's, London, England, EC2V 6AA

Director25 July 2018Active
Apartment 10,, Seagrove Court, La Rue De La Corbiere St Brelade, Jersey, JE3 8HN

Director24 February 1999Active
Octagon Point, 5 Cheapside, St Paul's, London, England, EC2V 6AA

Director24 April 2017Active
F3 Building, The Forum, Grenville Street, St. Helier, Jersey, JE2 4UF

Director27 November 2017Active
168 Abbots Road, Abbots Langley, WD5 0BL

Director01 April 2005Active
Wells House 80 Upper Street, Islington, London, N1 0NU

Corporate Director24 March 1997Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director28 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-08-01Address

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

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint corporate secretary company with name date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Miscellaneous

Legacy.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.