Company NameDSX Global (UK) Limited
DirectorMikhail Rymanov
Company StatusLiquidation
Company Number08927164
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NamesDigital Asset Exchange Limited and Digital Securities Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Mikhail Rymanov
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

89 at £1Mikhail Rymanov
44.50%
Ordinary
89 at £1Sergey Eremeev
44.50%
Ordinary
20 at £1Advertising Greenworld Llc
10.00%
Ordinary
2 at £1Robert Edmund Courtneidge
1.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due7 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End7 April

Returns

Latest Return6 March 2020 (4 years, 1 month ago)
Next Return Due17 April 2021 (overdue)

Filing History

27 October 2017Director's details changed for Mr Mikhail Rymanov on 20 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 28 March 2016 (4 pages)
29 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(3 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(3 pages)
4 December 2014Company name changed digital asset exchange LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 200
(3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(22 pages)