London
EC2M 4PL
Director Name | Mr Darren Minness |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 December 2021) |
Role | Chief Compliance Officer And Mlro |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square Spitalfields London EC2M 4PL |
Website | cryptopay.me |
---|
Registered Address | 8 Devonshire Square Spitalfields London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Seedco Ventures Limited 5.00% Ordinary C |
---|---|
85 at £1 | Dmitrii Guniashov 42.50% Ordinary A |
85 at £1 | Georgii Basiladze 42.50% Ordinary A |
20 at £1 | Seedco Holdings Limited 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£30,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
10 February 2021 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 2 February 2021 (2 pages) |
---|---|
10 February 2021 | Cessation of Georgii Basiladze as a person with significant control on 2 February 2021 (1 page) |
3 February 2021 | Director's details changed for Mr Dmitrii Guniashov on 2 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from The Wework Building 12 Hammersmith Grove London W6 7AP England to 8 Devonshire Square Spitalfields London EC2M 4PL on 2 February 2021 (1 page) |
20 January 2021 | Appointment of Mr Darren Minness as a director on 18 January 2021 (2 pages) |
13 January 2021 | Accounts made up to 31 December 2019 (8 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 July 2020 | Change of details for Mr Georgii Basiladze as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Dmitrii Guniashov on 17 July 2020 (2 pages) |
17 July 2020 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 17 July 2020 (2 pages) |
17 June 2020 | Cessation of Roman Shpakov as a person with significant control on 16 June 2020 (1 page) |
14 February 2020 | Cessation of Denis Sorokin as a person with significant control on 13 February 2020 (1 page) |
14 February 2020 | Notification of Roman Shpakov as a person with significant control on 16 October 2016 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 July 2019 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Georgii Basiladze as a person with significant control on 8 July 2019 (2 pages) |
27 February 2019 | Notification of Denis Sorokin as a person with significant control on 7 February 2019 (2 pages) |
27 February 2019 | Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to The Wework Building 12 Hammersmith Grove London W6 7AP on 27 February 2019 (1 page) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
17 January 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
16 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 September 2017 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Georgii Basiladze as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Georgii Basiladze as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 July 2017 | Registered office address changed from C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to 145/147 Hatfield Road St. Albans AL1 4JY on 4 July 2017 (1 page) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Dmitrii Guniashov on 14 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Dmitrii Guniashov on 14 December 2016 (2 pages) |
30 September 2016 | Registered office address changed from Flat 3 92 Wilton Road London SW1V 1DW to C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Flat 3 92 Wilton Road London SW1V 1DW to C/O the Accountancy Cloud Unit 2.05 12 -18 Hoxton Street London N1 6NG on 30 September 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 February 2016 | Director's details changed for Mr Dmitrii Guniashov on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Dmitrii Guniashov on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr Dmitrii Guniashov on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Dmitrii Guniashov on 1 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Director's details changed for Mr Dmitrii Guniashov on 14 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Dmitrii Guniashov on 14 April 2015 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
22 January 2015 | Resolutions
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 July 2014 | Director's details changed for Mr Dmitry Gunyashov on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Dmitry Gunyashov on 17 July 2014 (2 pages) |
25 October 2013 | Director's details changed for Dmitrii Guniashov on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Dmitrii Guniashov on 25 October 2013 (2 pages) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|