Company NameBitstamp Limited
Company StatusActive
Company Number08157033
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicolas Raoul Georges Huss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceFrance
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jean-David Thiebaut
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed10 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Hanmin Cho
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySouth Korean
StatusCurrent
Appointed27 June 2023(10 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Olov Petersson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed27 June 2023(10 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Nejc Kodric
Date of BirthFebruary 1989 (Born 35 years ago)
NationalitySlovenian
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCto Damijan Merlak
Date of BirthApril 1986 (Born 38 years ago)
NationalitySlovenian
StatusResigned
Appointed17 January 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2018)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSteve Waterhouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2016)
RolePartner, Pantera Capital
Country of ResidenceUnited States
Correspondence AddressOne Market Plaza Spear Tower
Suite 4050
San Francisco
Ca
94105
Director NameDaniel Wayne Morehead
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2018)
RoleCeo Of Pentera Capital
Country of ResidenceUnited States
Correspondence AddressOne Market Plaza Spear Tower
Suite 4050
San Francisco
Ca
94105
Secretary NameGeorge Frost
StatusResigned
Appointed27 January 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2018)
RoleCompany Director
Correspondence Address2930 Magnolia Street
Berkley
Ca
94062
Director NameArthur Britto
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2015)
RoleChief Strategist
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHendrik Ghys
Date of BirthJune 1986 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2023)
RoleInvestment Executive
Country of ResidenceBelgium
Correspondence AddressKunstlaan 53
Brussels
B-1000
Director NameMr Jong Hyun Hong
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth Korean
StatusResigned
Appointed25 October 2018(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2023)
RoleInvestment Executive
Country of ResidenceBelgium
Correspondence AddressKunstlaan 53
Brussels
B-1000
Director NameMr Oliver William Blower
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitehttps://www.bitstamp.net/

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10k at £0.01Pantera Venture Fund Lp
8.45%
Ordinary
45k at £0.01Damijan Merlak
38.03%
Ordinary
45k at £0.01Nejc Kodric
38.03%
Ordinary
16.4k at £0.01Daniel Wayne Morehead
13.83%
Ordinary
1.1k at £0.01George Frost
0.94%
Ordinary
588 at £0.01Jean-baptiste Graftieaux
0.50%
Ordinary
139 at £0.01Luka Kodric
0.12%
Ordinary
139 at £0.01Miha Grcar
0.12%
Ordinary

Financials

Year2014
Net Worth£1,305,747
Cash£60,309,789
Current Liabilities£60,445,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 November 2023Termination of appointment of Hendrik Ghys as a director on 30 November 2023 (1 page)
8 August 2023Full accounts made up to 31 December 2022 (43 pages)
6 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
4 July 2023Appointment of Mr Hanmin Cho as a director on 27 June 2023 (2 pages)
4 July 2023Appointment of Mr Olov Petersson as a director on 27 June 2023 (2 pages)
4 July 2023Termination of appointment of Jong Hyun Hong as a director on 27 June 2023 (1 page)
5 May 2023Cessation of Jungyun Kim as a person with significant control on 3 February 2023 (1 page)
5 May 2023Notification of Ministry of Economy and Finance as a person with significant control on 23 February 2023 (1 page)
5 May 2023Cessation of Jungmin Kim as a person with significant control on 3 February 2023 (1 page)
5 May 2023Change of details for Yoo Jung-Hyun as a person with significant control on 3 February 2023 (2 pages)
28 December 2022Particulars of variation of rights attached to shares (2 pages)
28 December 2022Change of share class name or designation (2 pages)
29 November 2022Change of details for Yoo Jung-Hyun as a person with significant control on 8 September 2022 (2 pages)
29 November 2022Notification of Jungmin Kim as a person with significant control on 8 September 2022 (2 pages)
29 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
29 November 2022Notification of Jungyun Kim as a person with significant control on 8 September 2022 (2 pages)
21 November 2022Memorandum and Articles of Association (44 pages)
28 October 2022Termination of appointment of Oliver William Blower as a director on 24 October 2022 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (41 pages)
9 September 2022Change of share class name or designation (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
16 June 2022Director's details changed for Mr Jean-David Thiebaut on 16 June 2022 (2 pages)
21 April 2022Notification of Yoo Jung-Hyun as a person with significant control on 27 February 2022 (2 pages)
21 April 2022Cessation of Jungju Kim as a person with significant control on 27 February 2022 (1 page)
21 March 2022Termination of appointment of Nejc Kodric as a director on 18 February 2022 (1 page)
17 August 2021Change of details for Jungju Kim as a person with significant control on 25 October 2018 (2 pages)
11 August 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
9 August 2021Full accounts made up to 31 December 2020 (38 pages)
5 August 2021Appointment of Mr Jean-David Thiebaut as a director on 10 June 2021 (2 pages)
5 August 2021Appointment of Mr Nicolas Raoul Georges Huss as a director on 10 June 2021 (2 pages)
5 November 2020Full accounts made up to 31 December 2019 (38 pages)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Oliver William Blower as a director on 1 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 December 2018 (35 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (7 pages)
14 November 2018Cessation of Damijan Merlak as a person with significant control on 25 October 2018 (1 page)
14 November 2018Cessation of Nejc Kodric as a person with significant control on 25 October 2018 (1 page)
14 November 2018Notification of Jungju Kim as a person with significant control on 25 October 2018 (2 pages)
14 November 2018Withdrawal of a person with significant control statement on 14 November 2018 (2 pages)
8 November 2018Change of share class name or designation (2 pages)
8 November 2018Particulars of variation of rights attached to shares (2 pages)
6 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
1 November 2018Termination of appointment of Damijan Merlak as a director on 25 October 2018 (1 page)
1 November 2018Appointment of Hendrik Ghys as a director on 25 October 2018 (2 pages)
1 November 2018Termination of appointment of Daniel Wayne Morehead as a director on 25 October 2018 (1 page)
1 November 2018Appointment of Jong Hyun Hong as a director on 25 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (6 pages)
25 June 2018Termination of appointment of George Frost as a secretary on 9 March 2018 (1 page)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
23 October 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1,464.16
(4 pages)
23 October 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1,464.16
(4 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
10 July 2017Notification of Nejc Kodric as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Damijan Merlak as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Nejc Kodric as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Damijan Merlak as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
23 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 November 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
11 October 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,383.45
(4 pages)
11 October 2016Termination of appointment of Arthur Britto as a director on 18 September 2015 (1 page)
11 October 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,383.45
(4 pages)
11 October 2016Termination of appointment of Arthur Britto as a director on 18 September 2015 (1 page)
11 October 2016Termination of appointment of Steve Waterhouse as a director on 25 June 2016 (1 page)
11 October 2016Termination of appointment of Steve Waterhouse as a director on 25 June 2016 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 December 2015Memorandum and Articles of Association (49 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 December 2015Memorandum and Articles of Association (49 pages)
14 December 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,383.41
(6 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,383.41
(6 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,183.41
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,183.41
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,183.41
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,183.41
(8 pages)
30 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,183.41
(8 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,177.53
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Appointment of Daniel Wayne Morehead as a director on 27 January 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,163.62
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Appointment of Daniel Wayne Morehead as a director on 27 January 2014 (2 pages)
28 August 2014Appointment of Arthur Britto as a director on 21 May 2014 (2 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,177.53
(8 pages)
28 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 5 New Street Square London EC4A 3TW on 28 August 2014 (1 page)
28 August 2014Appointment of Steve Waterhouse as a director on 27 January 2014 (2 pages)
28 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 5 New Street Square London EC4A 3TW on 28 August 2014 (1 page)
28 August 2014Appointment of Steve Waterhouse as a director on 27 January 2014 (2 pages)
28 August 2014Appointment of Arthur Britto as a director on 21 May 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,163.62
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,177.53
(3 pages)
22 August 2014Appointment of George Frost as a secretary on 27 January 2014 (2 pages)
22 August 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,177.53
(3 pages)
22 August 2014Appointment of George Frost as a secretary on 27 January 2014 (2 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
22 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
17 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,163.62
(5 pages)
17 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,163.62
(5 pages)
14 February 2014Sub-division of shares on 27 January 2014 (5 pages)
14 February 2014Sub-division of shares on 27 January 2014 (5 pages)
14 February 2014Resolutions
  • RES13 ‐ Sub-division shares 27/01/2014
(2 pages)
14 February 2014Resolutions
  • RES13 ‐ Sub-division shares 27/01/2014
(2 pages)
20 January 2014Appointment of Cto Damijan Merlak as a director (2 pages)
20 January 2014Appointment of Cto Damijan Merlak as a director (2 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)