London
EC4M 7JN
Director Name | Mr Zihao Xu |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Anthony Lascelles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Simone Devika Maini |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(7 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Richard Seewald |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Venture Capital |
Country of Residence | Czech Republic |
Correspondence Address | 15 Boulevard F.W. Raiffeisen Luxembourg L-2411 |
Director Name | Mr Thomas Robinson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Dr Adam Jack Joyce |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mr Christopher Steed |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2020 K Street Nw Suite 400 Washington Dv 20006 |
Director Name | Ms Rebecca Hunt |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Eyal Rabinovich |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Israeli,Austrian |
Status | Resigned |
Appointed | 24 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2019) |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Walter German Kortschak |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2020) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Suite 190 333 Bryant Street San Francisco California 94107 |
Director Name | Christopher Scoggins |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2021) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Tomoyuki Nii |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Executive Officer |
Country of Residence | Japan |
Correspondence Address | Itzumi Garden Tower 19f 1-6-1 Roppongi Minato-Ku Tokyo 106-6019 |
Website | www.elliptic.co |
---|
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
591.5k at £0.000001 | Octupus Titan Vct PLC 26.29% Ordinary A |
---|---|
500k at £0.000001 | Adam Jack Joyce 22.22% Ordinary |
500k at £0.000001 | James Sullivan Smith 22.22% Ordinary |
500k at £0.000001 | Thomas Robinson 22.22% Ordinary |
63.1k at £0.000001 | Octopus Investments Nominees LTD 2.80% Ordinary A |
15k at £0.000001 | Chris Mairs 0.67% Ordinary A |
15k at £0.000001 | Daniel Masters 0.67% Ordinary A |
15k at £0.000001 | Ivan Mazour 0.67% Ordinary A |
15k at £0.000001 | John Power 0.67% Ordinary A |
15k at £0.000001 | Paul Smith 0.67% Ordinary A |
15k at £0.000001 | Robin Grant 0.67% Ordinary A |
6k at £0.000001 | Richard Brown 0.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £978,007 |
Cash | £406,187 |
Current Liabilities | £24,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
14 January 2024 | Group of companies' accounts made up to 31 March 2023 (42 pages) |
---|---|
8 January 2024 | Resolutions
|
20 November 2023 | Registration of charge 084582100003, created on 14 November 2023 (9 pages) |
17 November 2023 | Registration of charge 084582100002, created on 14 November 2023 (10 pages) |
17 November 2023 | Registration of charge 084582100001, created on 14 November 2023 (40 pages) |
25 April 2023 | Confirmation statement made on 22 March 2023 with updates (13 pages) |
6 April 2023 | Statement of capital following an allotment of shares on 16 November 2022
|
4 January 2023 | Group of companies' accounts made up to 31 March 2022 (44 pages) |
28 April 2022 | Resolutions
|
28 April 2022 | Resolutions
|
28 April 2022 | Memorandum and Articles of Association (56 pages) |
27 April 2022 | Resolutions
|
27 April 2022 | Resolutions
|
27 April 2022 | Resolutions
|
27 April 2022 | Resolutions
|
26 April 2022 | Confirmation statement made on 22 March 2022 with updates (11 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
25 April 2022 | Termination of appointment of Christopher Scoggins as a director on 1 October 2021 (1 page) |
25 April 2022 | Termination of appointment of Tomoyuki Nii as a director on 1 October 2021 (1 page) |
25 April 2022 | Statement of capital following an allotment of shares on 6 October 2021
|
25 April 2022 | Appointment of Richard Seewald as a director on 6 October 2021 (2 pages) |
22 April 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
21 April 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
19 April 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
13 April 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
12 April 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
6 April 2022 | Total exemption full accounts made up to 31 March 2021 (39 pages) |
21 September 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
11 May 2021 | Appointment of Christopher Charles Pilling as a director on 1 January 2021 (2 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
7 May 2021 | Confirmation statement made on 22 March 2021 with updates (9 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
16 October 2020 | Cessation of Octopus Titan Vct Plc as a person with significant control on 22 December 2017 (1 page) |
16 October 2020 | Notification of a person with significant control statement (2 pages) |
30 July 2020 | Particulars of variation of rights attached to shares (1 page) |
30 July 2020 | Change of share class name or designation (1 page) |
30 July 2020 | Change of share class name or designation (1 page) |
30 July 2020 | Particulars of variation of rights attached to shares (1 page) |
30 July 2020 | Second filing of a statement of capital following an allotment of shares on 12 December 2019
|
27 July 2020 | Appointment of Simone Devika Maini as a director on 7 April 2020 (2 pages) |
27 July 2020 | Termination of appointment of Thomas Robinson as a director on 7 April 2020 (1 page) |
27 July 2020 | Termination of appointment of Walter German Kortschak as a director on 7 April 2020 (1 page) |
24 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
8 April 2020 | Confirmation statement made on 22 March 2020 with updates (9 pages) |
20 January 2020 | Resolutions
|
17 January 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 September 2019 | Resolutions
|
6 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
6 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
6 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
5 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
5 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
5 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
4 September 2019 | Appointment of Tomoyuki Nii as a director on 22 August 2019 (2 pages) |
4 September 2019 | Appointment of Mr Edward William Anthony Lascelles as a director on 22 August 2019 (2 pages) |
9 July 2019 | Resolutions
|
5 April 2019 | Confirmation statement made on 22 March 2019 with updates (7 pages) |
19 February 2019 | Appointment of Mr Zihao Xu as a director on 18 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Eyal Rabinovich as a director on 18 February 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 November 2018 | Resolutions
|
5 November 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
3 August 2018 | Appointment of Christopher Scoggins as a director on 31 July 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
6 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
5 April 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
12 January 2018 | Resolutions
|
4 January 2018 | Appointment of Mr Walter German Kortschak as a director on 22 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Christopher Steed as a director on 22 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 April 2017 | Termination of appointment of Rebecca Claire Hunt as a director on 24 January 2017 (1 page) |
4 April 2017 | Appointment of Mr Eyal Rabinovich as a director on 24 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 April 2017 | Appointment of Mr Eyal Rabinovich as a director on 24 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 April 2017 | Termination of appointment of Rebecca Claire Hunt as a director on 24 January 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Registered office address changed from 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 December 2016 (1 page) |
25 November 2016 | Registered office address changed from PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN England to 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN England to 35-37 35-37 Ludgate Hill Office 7 London EC4M 7JN on 25 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 22 Upper Ground London SE1 9PD to PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 22 Upper Ground London SE1 9PD to PO Box Office 7 35-37 Ludgate Hill London EC4M 7JN on 23 November 2016 (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Memorandum and Articles of Association (43 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Memorandum and Articles of Association (43 pages) |
17 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Second filing of SH01 previously delivered to Companies House
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Appointment of Christopher Steed as a director on 22 February 2016 (3 pages) |
19 April 2016 | Appointment of Christopher Steed as a director on 22 February 2016 (3 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Termination of appointment of Adam Jack Joyce as a director on 22 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Adam Jack Joyce as a director on 22 February 2016 (2 pages) |
17 March 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
17 March 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of Mrs Rebecca Claire Hunt as a director on 22 February 2016 (3 pages) |
17 March 2016 | Appointment of Mrs Rebecca Claire Hunt as a director on 22 February 2016 (3 pages) |
17 March 2016 | Resolutions
|
10 December 2015 | Director's details changed for Mr James Sullivan Smith on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Dr Thomas Robinson on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Dr Adam Jack Joyce on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Dr Adam Jack Joyce on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr James Sullivan Smith on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Dr Thomas Robinson on 10 December 2015 (2 pages) |
4 November 2015 | Change of share class name or designation (2 pages) |
4 November 2015 | Memorandum and Articles of Association (30 pages) |
4 November 2015 | Change of share class name or designation (2 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Memorandum and Articles of Association (30 pages) |
4 November 2015 | Resolutions
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Director's details changed for Mr Adam Jack Joyce on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Thomas Robinson on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Thomas Robinson on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Adam Jack Joyce on 12 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr James Sullivan Smith on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr James Sullivan Smith on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr James Sullivan Smith on 5 May 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Dr James Sullivan Smith on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Dr James Sullivan Smith on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Adam Jack Joyce on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Adam Jack Joyce on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Registered office address changed from Weston House 5Th Floor 246 High Holborn London WC1V 7EX to 22 Upper Ground London SE1 9PD on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Weston House 5Th Floor 246 High Holborn London WC1V 7EX to 22 Upper Ground London SE1 9PD on 23 September 2014 (1 page) |
12 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
12 August 2014 | Sub-division of shares on 14 July 2014 (5 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
12 August 2014 | Sub-division of shares on 14 July 2014 (5 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
26 March 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
19 December 2013 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 19 December 2013 (1 page) |
10 December 2013 | Company name changed bitxchange LTD\certificate issued on 10/12/13
|
10 December 2013 | Company name changed bitxchange LTD\certificate issued on 10/12/13
|
18 October 2013 | Registered office address changed from 15 Tangerine House 119 Weston Street London SE1 4XE United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 15 Tangerine House 119 Weston Street London SE1 4XE United Kingdom on 18 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mr Adam Jack Joyce on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Adam Jack Joyce on 17 October 2013 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
4 October 2013 | Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 (2 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 October 2013 | Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 (2 pages) |
4 October 2013 | Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 (2 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
27 March 2013 | Appointment of Mr James Smith as a director on 27 March 2013 (2 pages) |
27 March 2013 | Appointment of Mr James Smith as a director on 27 March 2013 (2 pages) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|