Company NameElliptic Enterprises Limited
Company StatusActive
Company Number08458210
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameBitxchange Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Sullivan Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(5 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Zihao Xu
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Edward William Anthony Lascelles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameSimone Devika Maini
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(7 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameRichard Seewald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleVenture Capital
Country of ResidenceCzech Republic
Correspondence Address15 Boulevard F.W. Raiffeisen
Luxembourg
L-2411
Director NameMr Thomas Robinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameDr Adam Jack Joyce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Christopher Steed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2020 K Street Nw
Suite 400
Washington Dv
20006
Director NameMs Rebecca Hunt
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Eyal Rabinovich
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIsraeli,Austrian
StatusResigned
Appointed24 January 2017(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2019)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Walter German Kortschak
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2020)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSuite 190 333 Bryant Street
San Francisco
California
94107
Director NameChristopher Scoggins
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2021)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameTomoyuki Nii
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed22 August 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressItzumi Garden Tower 19f 1-6-1 Roppongi Minato-Ku
Tokyo
106-6019

Contact

Websitewww.elliptic.co

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

591.5k at £0.000001Octupus Titan Vct PLC
26.29%
Ordinary A
500k at £0.000001Adam Jack Joyce
22.22%
Ordinary
500k at £0.000001James Sullivan Smith
22.22%
Ordinary
500k at £0.000001Thomas Robinson
22.22%
Ordinary
63.1k at £0.000001Octopus Investments Nominees LTD
2.80%
Ordinary A
15k at £0.000001Chris Mairs
0.67%
Ordinary A
15k at £0.000001Daniel Masters
0.67%
Ordinary A
15k at £0.000001Ivan Mazour
0.67%
Ordinary A
15k at £0.000001John Power
0.67%
Ordinary A
15k at £0.000001Paul Smith
0.67%
Ordinary A
15k at £0.000001Robin Grant
0.67%
Ordinary A
6k at £0.000001Richard Brown
0.27%
Ordinary A

Financials

Year2014
Net Worth£978,007
Cash£406,187
Current Liabilities£24,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

14 January 2024Group of companies' accounts made up to 31 March 2023 (42 pages)
8 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2023Registration of charge 084582100003, created on 14 November 2023 (9 pages)
17 November 2023Registration of charge 084582100002, created on 14 November 2023 (10 pages)
17 November 2023Registration of charge 084582100001, created on 14 November 2023 (40 pages)
25 April 2023Confirmation statement made on 22 March 2023 with updates (13 pages)
6 April 2023Statement of capital following an allotment of shares on 16 November 2022
  • GBP 9.600509
(6 pages)
4 January 2023Group of companies' accounts made up to 31 March 2022 (44 pages)
28 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2022Memorandum and Articles of Association (56 pages)
27 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2022Confirmation statement made on 22 March 2022 with updates (11 pages)
25 April 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 7.050878
(5 pages)
25 April 2022Termination of appointment of Christopher Scoggins as a director on 1 October 2021 (1 page)
25 April 2022Termination of appointment of Tomoyuki Nii as a director on 1 October 2021 (1 page)
25 April 2022Statement of capital following an allotment of shares on 6 October 2021
  • GBP 9.47096
(5 pages)
25 April 2022Appointment of Richard Seewald as a director on 6 October 2021 (2 pages)
22 April 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 7.04392
(5 pages)
21 April 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.683927
(5 pages)
19 April 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.68392
(5 pages)
13 April 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.683919
(5 pages)
12 April 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6.683918
(5 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (39 pages)
21 September 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 6.683917
(5 pages)
11 May 2021Appointment of Christopher Charles Pilling as a director on 1 January 2021 (2 pages)
7 May 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 6.682164
(5 pages)
7 May 2021Confirmation statement made on 22 March 2021 with updates (9 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 6.640985
(5 pages)
16 October 2020Cessation of Octopus Titan Vct Plc as a person with significant control on 22 December 2017 (1 page)
16 October 2020Notification of a person with significant control statement (2 pages)
30 July 2020Particulars of variation of rights attached to shares (1 page)
30 July 2020Change of share class name or designation (1 page)
30 July 2020Change of share class name or designation (1 page)
30 July 2020Particulars of variation of rights attached to shares (1 page)
30 July 2020Second filing of a statement of capital following an allotment of shares on 12 December 2019
  • GBP 6.612026
(15 pages)
27 July 2020Appointment of Simone Devika Maini as a director on 7 April 2020 (2 pages)
27 July 2020Termination of appointment of Thomas Robinson as a director on 7 April 2020 (1 page)
27 July 2020Termination of appointment of Walter German Kortschak as a director on 7 April 2020 (1 page)
24 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 6.634512
(5 pages)
8 April 2020Confirmation statement made on 22 March 2020 with updates (9 pages)
20 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
17 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 6.612026
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020.
(6 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
6 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 5.356385
(5 pages)
6 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 5.057817
(5 pages)
6 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4.375633
(5 pages)
5 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4.375632
(5 pages)
5 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 4.375631
(5 pages)
5 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 6.238646
(5 pages)
4 September 2019Appointment of Tomoyuki Nii as a director on 22 August 2019 (2 pages)
4 September 2019Appointment of Mr Edward William Anthony Lascelles as a director on 22 August 2019 (2 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 April 2019Confirmation statement made on 22 March 2019 with updates (7 pages)
19 February 2019Appointment of Mr Zihao Xu as a director on 18 February 2019 (2 pages)
19 February 2019Termination of appointment of Eyal Rabinovich as a director on 18 February 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
12 November 2018Resolutions
  • RES13 ‐ Company business 25/10/2018
(5 pages)
5 November 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 4.37563
(4 pages)
3 August 2018Appointment of Christopher Scoggins as a director on 31 July 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 4.334996
  • ANNOTATION Clarification This document is an exact duplicate of the SH01 registered on 27/04/2018.
(11 pages)
27 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 4.334996
(10 pages)
6 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4.201735
(4 pages)
5 April 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
30 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 4.077323
(9 pages)
15 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 4.039745
(9 pages)
12 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
4 January 2018Appointment of Mr Walter German Kortschak as a director on 22 December 2017 (2 pages)
3 January 2018Termination of appointment of Christopher Steed as a director on 22 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Termination of appointment of Rebecca Claire Hunt as a director on 24 January 2017 (1 page)
4 April 2017Appointment of Mr Eyal Rabinovich as a director on 24 January 2017 (2 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
4 April 2017Appointment of Mr Eyal Rabinovich as a director on 24 January 2017 (2 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
4 April 2017Termination of appointment of Rebecca Claire Hunt as a director on 24 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
13 July 2016Memorandum and Articles of Association (43 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
13 July 2016Memorandum and Articles of Association (43 pages)
17 May 2016Purchase of own shares. (3 pages)
17 May 2016Purchase of own shares. (3 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/03/2016 to 22/03/2016
(11 pages)
11 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/03/2016 to 22/03/2016
(11 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3.314341
(10 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3.314341
(10 pages)
19 April 2016Appointment of Christopher Steed as a director on 22 February 2016 (3 pages)
19 April 2016Appointment of Christopher Steed as a director on 22 February 2016 (3 pages)
14 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3.441945
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(10 pages)
14 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3.441945
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(11 pages)
14 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3.441945
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
(11 pages)
12 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 3.387115
(10 pages)
12 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 3.387115
(10 pages)
17 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
17 March 2016Termination of appointment of Adam Jack Joyce as a director on 22 February 2016 (2 pages)
17 March 2016Termination of appointment of Adam Jack Joyce as a director on 22 February 2016 (2 pages)
17 March 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 3.259512
(9 pages)
17 March 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 3.259512
(9 pages)
17 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
17 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
17 March 2016Appointment of Mrs Rebecca Claire Hunt as a director on 22 February 2016 (3 pages)
17 March 2016Appointment of Mrs Rebecca Claire Hunt as a director on 22 February 2016 (3 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
10 December 2015Director's details changed for Mr James Sullivan Smith on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Dr Thomas Robinson on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Dr Adam Jack Joyce on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Dr Adam Jack Joyce on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr James Sullivan Smith on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Dr Thomas Robinson on 10 December 2015 (2 pages)
4 November 2015Change of share class name or designation (2 pages)
4 November 2015Memorandum and Articles of Association (30 pages)
4 November 2015Change of share class name or designation (2 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 November 2015Memorandum and Articles of Association (30 pages)
4 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 May 2015Director's details changed for Mr Adam Jack Joyce on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Thomas Robinson on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Thomas Robinson on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Adam Jack Joyce on 12 May 2015 (2 pages)
5 May 2015Director's details changed for Mr James Sullivan Smith on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2.250614
(6 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2.250614
(6 pages)
5 May 2015Director's details changed for Mr James Sullivan Smith on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr James Sullivan Smith on 5 May 2015 (2 pages)
15 April 2015Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Dr James Sullivan Smith on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Dr James Sullivan Smith on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Adam Jack Joyce on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Adam Jack Joyce on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Thomas Robinson on 15 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2.250614
(8 pages)
12 August 2014Sub-division of shares on 14 July 2014 (5 pages)
12 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 2.250614
(8 pages)
12 August 2014Sub-division of shares on 14 July 2014 (5 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division 14/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division 14/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
26 March 2014Sub-division of shares on 20 March 2014 (5 pages)
26 March 2014Resolutions
  • RES13 ‐ Shares subdivided 20/03/2014
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1.34
(4 pages)
26 March 2014Sub-division of shares on 20 March 2014 (5 pages)
26 March 2014Resolutions
  • RES13 ‐ Shares subdivided 20/03/2014
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1.34
(4 pages)
19 December 2013Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 19 December 2013 (1 page)
10 December 2013Company name changed bitxchange LTD\certificate issued on 10/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-10
(3 pages)
10 December 2013Company name changed bitxchange LTD\certificate issued on 10/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-10
(3 pages)
18 October 2013Registered office address changed from 15 Tangerine House 119 Weston Street London SE1 4XE United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 15 Tangerine House 119 Weston Street London SE1 4XE United Kingdom on 18 October 2013 (1 page)
17 October 2013Director's details changed for Mr Adam Jack Joyce on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Adam Jack Joyce on 17 October 2013 (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 October 2013Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 (2 pages)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1.34
(3 pages)
4 October 2013Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 (2 pages)
4 October 2013Appointment of Mr Adam Jack Joyce as a director on 3 October 2013 (2 pages)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1.34
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1.34
(3 pages)
27 March 2013Appointment of Mr James Smith as a director on 27 March 2013 (2 pages)
27 March 2013Appointment of Mr James Smith as a director on 27 March 2013 (2 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)