Company Name10027965 Limited
Company StatusActive
Company Number10027965
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)
Previous NameCoinfirm Limited

Business Activity

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

Directors

Director NamePascal Bouvier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed29 July 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestor
Country of ResidenceLuxembourg
Correspondence Address9 Rue Du Laboratoire
L-1911
Luxembourg
Director NameDr Mircea Mihaescu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed11 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Chairman
Country of ResidenceCanada
Correspondence Address16 Great Chapel Street
London
W1F 8FL
Director NameMr Alexander Christen
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed09 September 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Great Chapel Street
London
W1F 8FL
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 July 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NamePawel Kuskowski
Date of BirthMay 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidencePoland
Correspondence AddressDrwecka 15
Golub Dobrzyn
Poland
Director NamePawel Aleksander
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidencePoland
Correspondence Address22/11 Zolkiewskiego
Warsaw
04 305
Director NameMr Martin Henrik Johansson
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 2020(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 July 2020)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Bartosz Lipnicki
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed29 January 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2021)
RoleManaging Partner
Country of ResidencePoland
Correspondence AddressNorwida 2 80-280
Gdansk
Poland
Director NameMr Daniel David O'Brien
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2021)
RoleManaging Partner
Country of ResidenceJersey
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2016(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered Address189 Brompton Road
London
SW3 1NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

12 February 2021Change of details for Mr Pawel Kuskowski as a person with significant control on 9 July 2020 (2 pages)
12 February 2021Cessation of Pawel Aleksander as a person with significant control on 9 July 2020 (1 page)
10 February 2021Statement of capital following an allotment of shares on 9 July 2020
  • EUR 2,749.435
(3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2020Termination of appointment of Martin Henrik Johansson as a director on 29 July 2020 (1 page)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2020Cancellation of shares. Statement of capital on 21 August 2020
  • EUR 2,717.818
(4 pages)
10 September 2020Memorandum and Articles of Association (46 pages)
9 September 2020Purchase of own shares. (3 pages)
12 August 2020Appointment of Pascal Bouvier as a director on 29 July 2020 (2 pages)
12 August 2020Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 29 July 2020 (2 pages)
30 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 March 2020Confirmation statement made on 27 February 2020 with updates (8 pages)
13 February 2020Statement of capital following an allotment of shares on 5 November 2019
  • EUR 2,835.523
(3 pages)
4 February 2020Appointment of Mr Martin Henrik Johansson as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mr Bartosz Lipnicki as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mr Daniel David O'brien as a director on 29 January 2020 (2 pages)
19 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 September 2019Second filing of Confirmation Statement dated 27/02/2019 (7 pages)
28 August 2019Notification of Pawel Aleksander as a person with significant control on 6 April 2016 (2 pages)
28 August 2019Withdrawal of a person with significant control statement on 28 August 2019 (2 pages)
28 August 2019Notification of Pawel Kuskowski as a person with significant control on 6 April 2016 (2 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 August 2019Memorandum and Articles of Association (15 pages)
7 August 2019Director's details changed for Pawel Aleksander on 1 July 2019 (2 pages)
7 August 2019Statement of capital following an allotment of shares on 30 December 2018
  • EUR 2,160
(4 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 04/09/2019.
(4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 May 2018Registered office address changed from 75 Aston Road Shifnal Shropshire TF11 8DU England to Lansdowne House 5th Floor 57 Berkeley Square London W1J 6ER on 15 May 2018 (2 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 August 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
7 August 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
21 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 May 2017 (1 page)
21 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 May 2017 (1 page)
18 May 2017Registered office address changed from 3 High Street Poole Dorset BH15 1AB England to 75 Aston Road Shifnal Shropshire TF11 8DU on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 3 High Street Poole Dorset BH15 1AB England to 75 Aston Road Shifnal Shropshire TF11 8DU on 18 May 2017 (1 page)
29 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
2 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 3 High Street Poole Dorset BH15 1AB on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 3 High Street Poole Dorset BH15 1AB on 2 June 2016 (1 page)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • EUR 1,000
(6 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • EUR 1,000
(6 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • EUR 1,000
(27 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • EUR 1,000
(27 pages)