Company NameBitpay Limited
DirectorStephen Vincent Pair
Company StatusActive
Company Number08527423
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Vincent Pair
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Anthony Joseph Gallippi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Contact

Websitebitpay.com
Email address[email protected]
Telephone01600 160160
Telephone regionMonmouth

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Bitpay Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

25 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 May 2019Director's details changed for Stephen Vincent Pair on 28 May 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
20 May 2019Notification of a person with significant control statement (2 pages)
17 May 2019Cessation of Anthony Joseph Gallipi as a person with significant control on 6 April 2016 (1 page)
17 May 2019Cessation of Stephen Vincent Pair as a person with significant control on 6 April 2016 (1 page)
1 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
1 May 2019Termination of appointment of Anthony Joseph Gallippi as a director on 24 April 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Accounts made up to 31 May 2014 (5 pages)
21 February 2015Accounts made up to 31 May 2014 (5 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)