London
EC4A 3TW
Director Name | Mr Jean-David Thiebaut |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Hanmin Cho |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 27 June 2023(10 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Olov Petersson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 27 June 2023(10 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Nejc Kodric |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Cto Damijan Merlak |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 17 January 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2018) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Steve Waterhouse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2016) |
Role | Partner, Pantera Capital |
Country of Residence | United States |
Correspondence Address | One Market Plaza Spear Tower Suite 4050 San Francisco Ca 94105 |
Director Name | Daniel Wayne Morehead |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2018) |
Role | Ceo Of Pentera Capital |
Country of Residence | United States |
Correspondence Address | One Market Plaza Spear Tower Suite 4050 San Francisco Ca 94105 |
Secretary Name | George Frost |
---|---|
Status | Resigned |
Appointed | 27 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 2930 Magnolia Street Berkley Ca 94062 |
Director Name | Arthur Britto |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2015) |
Role | Chief Strategist |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Hendrik Ghys |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2023) |
Role | Investment Executive |
Country of Residence | Belgium |
Correspondence Address | Kunstlaan 53 Brussels B-1000 |
Director Name | Mr Jong Hyun Hong |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 25 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2023) |
Role | Investment Executive |
Country of Residence | Belgium |
Correspondence Address | Kunstlaan 53 Brussels B-1000 |
Director Name | Mr Oliver William Blower |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | https://www.bitstamp.net/ |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
10k at £0.01 | Pantera Venture Fund Lp 8.45% Ordinary |
---|---|
45k at £0.01 | Damijan Merlak 38.03% Ordinary |
45k at £0.01 | Nejc Kodric 38.03% Ordinary |
16.4k at £0.01 | Daniel Wayne Morehead 13.83% Ordinary |
1.1k at £0.01 | George Frost 0.94% Ordinary |
588 at £0.01 | Jean-baptiste Graftieaux 0.50% Ordinary |
139 at £0.01 | Luka Kodric 0.12% Ordinary |
139 at £0.01 | Miha Grcar 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,305,747 |
Cash | £60,309,789 |
Current Liabilities | £60,445,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 November 2023 | Termination of appointment of Hendrik Ghys as a director on 30 November 2023 (1 page) |
---|---|
8 August 2023 | Full accounts made up to 31 December 2022 (43 pages) |
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
4 July 2023 | Appointment of Mr Hanmin Cho as a director on 27 June 2023 (2 pages) |
4 July 2023 | Appointment of Mr Olov Petersson as a director on 27 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Jong Hyun Hong as a director on 27 June 2023 (1 page) |
5 May 2023 | Cessation of Jungyun Kim as a person with significant control on 3 February 2023 (1 page) |
5 May 2023 | Notification of Ministry of Economy and Finance as a person with significant control on 23 February 2023 (1 page) |
5 May 2023 | Cessation of Jungmin Kim as a person with significant control on 3 February 2023 (1 page) |
5 May 2023 | Change of details for Yoo Jung-Hyun as a person with significant control on 3 February 2023 (2 pages) |
28 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 December 2022 | Change of share class name or designation (2 pages) |
29 November 2022 | Change of details for Yoo Jung-Hyun as a person with significant control on 8 September 2022 (2 pages) |
29 November 2022 | Notification of Jungmin Kim as a person with significant control on 8 September 2022 (2 pages) |
29 November 2022 | Resolutions
|
29 November 2022 | Notification of Jungyun Kim as a person with significant control on 8 September 2022 (2 pages) |
21 November 2022 | Memorandum and Articles of Association (44 pages) |
28 October 2022 | Termination of appointment of Oliver William Blower as a director on 24 October 2022 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (41 pages) |
9 September 2022 | Change of share class name or designation (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
16 June 2022 | Director's details changed for Mr Jean-David Thiebaut on 16 June 2022 (2 pages) |
21 April 2022 | Notification of Yoo Jung-Hyun as a person with significant control on 27 February 2022 (2 pages) |
21 April 2022 | Cessation of Jungju Kim as a person with significant control on 27 February 2022 (1 page) |
21 March 2022 | Termination of appointment of Nejc Kodric as a director on 18 February 2022 (1 page) |
17 August 2021 | Change of details for Jungju Kim as a person with significant control on 25 October 2018 (2 pages) |
11 August 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (38 pages) |
5 August 2021 | Appointment of Mr Jean-David Thiebaut as a director on 10 June 2021 (2 pages) |
5 August 2021 | Appointment of Mr Nicolas Raoul Georges Huss as a director on 10 June 2021 (2 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (38 pages) |
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Oliver William Blower as a director on 1 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Resolutions
|
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (7 pages) |
14 November 2018 | Cessation of Damijan Merlak as a person with significant control on 25 October 2018 (1 page) |
14 November 2018 | Cessation of Nejc Kodric as a person with significant control on 25 October 2018 (1 page) |
14 November 2018 | Notification of Jungju Kim as a person with significant control on 25 October 2018 (2 pages) |
14 November 2018 | Withdrawal of a person with significant control statement on 14 November 2018 (2 pages) |
8 November 2018 | Change of share class name or designation (2 pages) |
8 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2018 | Resolutions
|
1 November 2018 | Termination of appointment of Damijan Merlak as a director on 25 October 2018 (1 page) |
1 November 2018 | Appointment of Hendrik Ghys as a director on 25 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Daniel Wayne Morehead as a director on 25 October 2018 (1 page) |
1 November 2018 | Appointment of Jong Hyun Hong as a director on 25 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (6 pages) |
25 June 2018 | Termination of appointment of George Frost as a secretary on 9 March 2018 (1 page) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
23 October 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
10 July 2017 | Notification of Nejc Kodric as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Damijan Merlak as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Nejc Kodric as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Damijan Merlak as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
23 February 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 November 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
11 October 2016 | Termination of appointment of Arthur Britto as a director on 18 September 2015 (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
11 October 2016 | Termination of appointment of Arthur Britto as a director on 18 September 2015 (1 page) |
11 October 2016 | Termination of appointment of Steve Waterhouse as a director on 25 June 2016 (1 page) |
11 October 2016 | Termination of appointment of Steve Waterhouse as a director on 25 June 2016 (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 December 2015 | Memorandum and Articles of Association (49 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Memorandum and Articles of Association (49 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
10 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
10 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Appointment of Daniel Wayne Morehead as a director on 27 January 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Appointment of Daniel Wayne Morehead as a director on 27 January 2014 (2 pages) |
28 August 2014 | Appointment of Arthur Britto as a director on 21 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered 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 2014 | Appointment of Steve Waterhouse as a director on 27 January 2014 (2 pages) |
28 August 2014 | Registered 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 2014 | Appointment of Steve Waterhouse as a director on 27 January 2014 (2 pages) |
28 August 2014 | Appointment of Arthur Britto as a director on 21 May 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
22 August 2014 | Appointment of George Frost as a secretary on 27 January 2014 (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
22 August 2014 | Appointment of George Frost as a secretary on 27 January 2014 (2 pages) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
22 April 2014 | Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
14 February 2014 | Sub-division of shares on 27 January 2014 (5 pages) |
14 February 2014 | Sub-division of shares on 27 January 2014 (5 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
20 January 2014 | Appointment of Cto Damijan Merlak as a director (2 pages) |
20 January 2014 | Appointment of Cto Damijan Merlak as a director (2 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|