UKBizDB.co.uk

DEFINITY DIGITAL ASSETS LIMITED

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

This company is commonly known as Definity Digital Assets Limited. The company was founded 3 years ago and was given the registration number 12922943. The firm's registered office is in LONDON. You can find them at 1 Cornhill, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DEFINITY DIGITAL ASSETS LIMITED
Company Number:12922943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Cornhill, London, United Kingdom, EC3V 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active
1, Cornhill, London, United Kingdom, EC3V 3ND

Director02 October 2020Active

People with Significant Control

Mr Ashwind Gunness Soonarane
Notified on:02 October 2020
Status:Active
Date of birth:November 1978
Nationality:Mauritian
Country of residence:United Kingdom
Address:1, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control
Mr Manu Manav Choudhary
Notified on:02 October 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:1, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control
Mr Michael Siwek
Notified on:02 October 2020
Status:Active
Date of birth:August 1980
Nationality:German
Country of residence:United Kingdom
Address:1, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control
Mr Christopher Bruce Park
Notified on:02 October 2020
Status:Active
Date of birth:August 1969
Nationality:Scottish
Country of residence:United Kingdom
Address:1, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control
Mr Sascha Ragtschaa
Notified on:02 October 2020
Status:Active
Date of birth:July 1979
Nationality:German,Australian
Country of residence:United Kingdom
Address:1, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control
Mr Florian Martin Batliner-Staber
Notified on:02 October 2020
Status:Active
Date of birth:January 1974
Nationality:Liechtenstein Citizen
Country of residence:United Kingdom
Address:1, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

Move registers to sail company with new address.

Download
2023-04-24Address

Change sail address company with new address.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Change account reference date company previous extended.

Download
2021-09-02Resolution

Resolution.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-04-30Capital

Capital variation of rights attached to shares.

Download
2021-04-30Capital

Capital name of class of shares.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.