Advanced company searchLink opens in new window

BITGO UK LTD

Company number 12506111

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 PSC05 Change of details for Bitgo Holdings Emea, Ltd as a person with significant control on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 8 March 2023
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
22 Mar 2022 CH01 Director's details changed for Mr Michael Allen Belshe on 8 March 2022
09 Mar 2022 PSC05 Change of details for Bitgo Holdings Emea, Ltd as a person with significant control on 8 March 2022
23 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
28 May 2021 TM02 Termination of appointment of James Morgan as a secretary on 28 May 2021
28 May 2021 TM01 Termination of appointment of James Morgan as a director on 28 May 2021
28 May 2021 AP01 Appointment of Mr Michael Allen Belshe as a director on 25 May 2021
27 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
26 May 2021 AP03 Appointment of Mr Michael Allen Belshe as a secretary on 25 May 2021
01 Feb 2021 TM01 Termination of appointment of Robert Rutherford as a director on 31 January 2021
03 Sep 2020 TM01 Termination of appointment of Thomas Bryan Pageler as a director on 30 June 2020
23 Jun 2020 CH03 Secretary's details changed for Mr James Morgan on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Thomas Bryan Pageler on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr James Morgan on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Robert Rutherford on 18 June 2020
09 Mar 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 1