Advanced company searchLink opens in new window

COINSHARES (UK) LIMITED

Company number 03269801

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
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
05 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
14 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 14 January 2022
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
15 Apr 2021 AP01 Appointment of Mr Graeme Grattan Dickson as a director on 1 April 2021
31 Mar 2021 TM01 Termination of appointment of Daniel Leonard Masters as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Richard Stephen Nash as a director on 31 March 2021
19 Mar 2021 AA Accounts for a small company made up to 31 December 2020
18 Mar 2021 AP01 Appointment of Mr Francis Charles Mario Spiteri as a director on 25 March 2020
20 Jan 2021 AP04 Appointment of Coinshares Corporate Services (Jersey) Limited as a secretary on 30 June 2020
20 Jan 2021 TM02 Termination of appointment of Jeri-Lea Brown as a secretary on 30 June 2020
17 Jul 2020 AA Accounts for a small company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Apr 2020 ANNOTATION Rectified the form AP01 was removed from the public register on 23/02/2021 as it was invalid or ineffective
14 Jan 2020 AP01 Appointment of Mr Richard Nash as a director on 31 December 2019
14 Jan 2020 TM01 Termination of appointment of Ryan Wayne Radloff as a director on 31 December 2019
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates