Company NameBVNK Technology (UK) Limited
Company StatusActive
Company Number10976041
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Previous NamesCoindirect Money Limited and Wd Global Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Sukhdev Singh Mann
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Terence William Cave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Darran Pienaar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Gareth David Twist
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Secretary NameMiss Emma Joan Strydom
StatusCurrent
Appointed29 June 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Jesse David Hemson-Struthers
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street 6th Floor
Paddington
London
W2 6BD
Director NameMr Donald Duke Jackson
Date of BirthMay 1983 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2018(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2021)
RoleDeveloper
Country of ResidenceSouth Africa
Correspondence Address2 Kingdom Street 6th Floor
Paddington
London
W2 6BD

Location

Registered Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

22 November 2023Accounts for a small company made up to 31 December 2022 (26 pages)
7 November 2023Confirmation statement made on 7 November 2023 with updates (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
29 March 2023Change of details for Bvnk Dlt Group (Uk) Limited as a person with significant control on 17 March 2023 (2 pages)
28 March 2023Change of details for Wiredirect Group Limited as a person with significant control on 15 March 2023 (2 pages)
17 March 2023Company name changed wd global services LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
(3 pages)
17 January 2023Total exemption full accounts made up to 28 February 2022 (17 pages)
22 November 2022Second filing for the appointment of Mr Maximilian Benedikt Von Both as a director (3 pages)
9 November 2022Termination of appointment of Terence William Cave as a director on 9 November 2022 (1 page)
9 November 2022Termination of appointment of Gareth David Twist as a director on 9 November 2022 (1 page)
9 November 2022Termination of appointment of Alexander Sukhdev Singh Mann as a director on 9 November 2022 (1 page)
9 November 2022Appointment of Mr Maximilian Benedikt Von Both as a director on 9 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/11/2022.
(3 pages)
5 August 2022Change of details for Wiredirect Group Limited as a person with significant control on 22 June 2022 (2 pages)
5 August 2022Director's details changed for Mr Alexander Sukhdev Singh Mann on 5 August 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 June 2022Appointment of Miss Emma Joan Strydom as a secretary on 29 June 2022 (2 pages)
22 June 2022Registered office address changed from 2 Kingdom Street 6th Floor Paddington London W2 6BD England to 89 Charterhouse Street Third Floor London EC1M 6PE on 22 June 2022 (1 page)
27 April 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
25 January 2022Appointment of Mr Darran Pienaar as a director on 24 January 2022 (2 pages)
25 January 2022Appointment of Mr Gareth David Twist as a director on 24 January 2022 (2 pages)
17 September 2021Second filing of Confirmation Statement dated 30 June 2021 (3 pages)
8 September 2021Total exemption full accounts made up to 28 February 2021 (18 pages)
9 August 2021Termination of appointment of Jesse David Hemson-Struthers as a director on 6 August 2021 (1 page)
9 August 2021Termination of appointment of Donald Duke Jackson as a director on 6 August 2021 (1 page)
6 August 2021Appointment of Mr Terence William Cave as a director on 6 August 2021 (2 pages)
16 July 2021Notification of Wiredirect Group Limited as a person with significant control on 30 April 2021 (2 pages)
16 July 2021Cessation of Jesse David Hemson-Struthers as a person with significant control on 30 April 2021 (1 page)
2 July 202130/06/21 Statement of Capital gbp 730885 30/06/21 Statement of Capital eur 720885
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/09/21
(7 pages)
30 June 2021Change of details for Mr Jesse David Hemson-Struthers as a person with significant control on 30 June 2021 (2 pages)
19 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
10 February 2021Current accounting period extended from 30 September 2020 to 28 February 2021 (1 page)
12 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 730,885
(4 pages)
18 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2020Cancellation of shares. Statement of capital on 24 August 2020
  • GBP 866,800
(4 pages)
17 November 2020Cancellation of shares. Statement of capital on 31 July 2020
  • GBP 939,985
(4 pages)
17 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 November 2020Cancellation of shares. Statement of capital on 17 August 2020
  • GBP 878,020
(4 pages)
17 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 November 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 965,485
(4 pages)
17 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 730,885
(4 pages)
17 November 2020Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 804,325
(4 pages)
17 November 2020Cancellation of shares. Statement of capital on 17 August 2020
  • GBP 878,020
(4 pages)
17 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 November 2020Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 804,325
(4 pages)
17 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 730,885
(4 pages)
16 November 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 965,485
(4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
(3 pages)
19 June 2020Registered office address changed from 79 New Cavendish Street London W1W 6XB England to 2 Kingdom Street 6th Floor Paddington London W2 6BD on 19 June 2020 (1 page)
5 May 2020Withdrawal of a person with significant control statement on 5 May 2020 (2 pages)
5 May 2020Notification of Jesse David Hemson-Struthers as a person with significant control on 22 September 2017 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (6 pages)
5 February 2020Statement of capital following an allotment of shares on 31 August 2019
  • GBP 10,000
  • EUR 902,930
(4 pages)
28 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 10,000
  • EUR 1,002,930
(3 pages)
28 January 2020Statement of capital following an allotment of shares on 31 May 2019
  • GBP 10,000
  • EUR 787,950
(3 pages)
28 January 2020Statement of capital following an allotment of shares on 31 August 2019
  • GBP 10,000
  • EUR 902,930
(3 pages)
24 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
28 August 2019Resolutions
  • RES13 ‐ Dirs conflicts of interest be dis-applied 10/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
28 August 2019Statement of company's objects (2 pages)
20 June 2019Appointment of Mr Alexander Sukhdev Singh Mann as a director on 20 June 2019 (2 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 December 2018Registered office address changed from , Flat 2 108 Horseferry Road, London, SW1P 2EF, United Kingdom to 79 New Cavendish Street London W1W 6XB on 27 December 2018 (1 page)
12 March 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
8 March 2018Appointment of Mr Donald Duke Jackson as a director on 1 March 2018 (2 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)