COINSHARES CAPITAL MARKETS (UK) LIMITED
Company number 11646039
- Company Overview for COINSHARES CAPITAL MARKETS (UK) LIMITED (11646039)
- Filing history for COINSHARES CAPITAL MARKETS (UK) LIMITED (11646039)
- People for COINSHARES CAPITAL MARKETS (UK) LIMITED (11646039)
- Registers for COINSHARES CAPITAL MARKETS (UK) LIMITED (11646039)
- More for COINSHARES CAPITAL MARKETS (UK) LIMITED (11646039)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
06 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Aug 2023 | AD01 | Registered office address changed from 82 Baker Street London W1U 6TE England to 1st Floor 3 Lombard Street London EC3V 9AQ on 1 August 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Graeme Grattan Dickson as a director on 30 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Francis Charles Mario Spiteri as a director on 30 June 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
28 Oct 2022 | PSC03 | Notification of Coinshares International Limited as a person with significant control on 10 January 2022 | |
28 Oct 2022 | PSC07 | Cessation of Gabi Capital Limited as a person with significant control on 10 January 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Jul 2022 | AP01 | Appointment of Mr Pierre Albert Gervais Porthaux as a director on 4 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Jean-Marie Andre Gerard Guy Mognetti as a director on 4 July 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Octagon Point 5 Cheapside St Paul's London EC2V 6AA England to 82 Baker Street London W1U 6TE on 17 January 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | AP02 | Appointment of Coinshares Corporate Services (Jersey) Limited as a director on 2 July 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Global Advisors Corporate Services Limited as a secretary on 2 July 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Global Advisors Corporate Services Limited as a director on 2 July 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
28 Oct 2019 | PSC05 | Change of details for Global Advisors Blockchain Investments Limited as a person with significant control on 26 November 2018 | |
24 Sep 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
01 May 2019 | TM01 | Termination of appointment of Laurent Christian Joseph Kssis as a director on 1 May 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Laurent Christian Joseph Kssis as a director on 28 November 2018 |