Advanced company searchLink opens in new window

BITPANDA CUSTODY LTD

Company number 11625148

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)
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 1,382.5961
20 Nov 2023 TM01 Termination of appointment of Marcus George Suliman as a director on 17 October 2023
20 Nov 2023 AP01 Appointment of Ms Deirdre Anne Murphy as a director on 17 October 2023
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
06 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with updates
28 Jul 2023 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Atlantic House Holborn Viaduct London EC1A 2FG on 28 July 2023
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 1,329.8453
14 Dec 2022 AP01 Appointment of Marcus George Suliman as a director on 13 December 2022
13 Dec 2022 TM01 Termination of appointment of Mark Hornsby as a director on 1 December 2022
01 Nov 2022 MR04 Satisfaction of charge 116251480001 in full
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 1,291.7475
08 Apr 2022 AP04 Appointment of Sisec Limited as a secretary on 16 March 2022
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 21/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 CERTNM Company name changed trustology LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
04 Mar 2022 SH08 Change of share class name or designation
03 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
02 Mar 2022 PSC08 Notification of a person with significant control statement
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 1,262.4415
02 Mar 2022 PSC07 Cessation of Alex Batlin as a person with significant control on 22 February 2022
01 Mar 2022 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 21 Holborn Viaduct London EC1A 2DY on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Matt Jacobus as a director on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of Jeremy Stephen Millar as a director on 22 February 2022