Advanced company searchLink opens in new window

COINSHARES (UK) LIMITED

Company number 03269801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 3,117,525
30 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
22 Jan 2019 CH01 Director's details changed for Mr Ryan Wayne Radloff on 22 January 2019
03 Dec 2018 ANNOTATION Rectified the TM01 was removed from the public register on 08/04/2019 as it was invalid or ineffective
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CH01 Director's details changed for Mr Ryan Wayne Radloff on 14 June 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 1,417,525
24 Sep 2018 TM01 Termination of appointment of Russell Paul Newton as a director on 20 September 2018
29 Jul 2018 AP01 Appointment of Mr Russell Paul Newton as a director on 25 July 2018
15 Jun 2018 AD01 Registered office address changed from C/O Daniel Masters 38 st. Martin's Lane Apt 4.1 London WC2N 4ER England to Octagon Point 5 Cheapside St Paul's London EC2V 6AA on 15 June 2018
14 Jun 2018 AP03 Appointment of Miss Jeri-Lea Brown as a secretary on 14 June 2018
14 Jun 2018 TM02 Termination of appointment of Simon Mark Allen as a secretary on 14 June 2018
13 Jun 2018 TM01 Termination of appointment of Paul Antony Russell as a director on 13 June 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2017 TM01 Termination of appointment of Jean-Marie Mognetti as a director on 6 December 2017
06 Dec 2017 AP01 Appointment of Mr Paul Antony Russell as a director on 27 November 2017
11 Aug 2017 CH01 Director's details changed for Mr Jean-Marie Mognetti on 24 April 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
20 May 2017 AP01 Appointment of Mr Ryan Wayne Radloff as a director on 24 April 2017
20 May 2017 AP01 Appointment of Mr Jean-Marie Mognetti as a director on 24 April 2017
19 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 17/03/2017
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17