Company NameSupernova Digital Assets Plc
Company StatusActive
Company Number12291603
CategoryPublic Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Mark Rutledge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed27 November 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Michael Scott Edwards
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Secretary NameMr Nicholas James Lyth
StatusCurrent
Appointed16 April 2021(1 year, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Nicholas James Lyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Jonathan Franklin Bixby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Timothy Vincent Le Druillenec
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Secretary NameMr Timothy Vincent Le Druillenec
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Michael Misha Sher
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2022)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Philip Jonathan Blows
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Digby Gordon Try
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameDr Philipp Kallerhoff
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2022(2 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG

Location

Registered Address9th Floor 16, Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
29 August 2023Termination of appointment of Philip Jonathan Blows as a director on 25 August 2023 (1 page)
29 August 2023Termination of appointment of Digby Gordon Try as a director on 25 August 2023 (1 page)
29 August 2023Termination of appointment of Philipp Kallerhoff as a director on 25 August 2023 (1 page)
18 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 28/04/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2023Group of companies' accounts made up to 31 October 2022 (46 pages)
5 December 2022Appointment of Dr Philipp Kallerhoff as a director on 1 October 2022 (2 pages)
15 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
8 July 2022Termination of appointment of Timothy Vincent Le Druillenec as a director on 23 June 2022 (1 page)
8 July 2022Notification of a person with significant control statement (2 pages)
8 July 2022Cessation of Timothy Vincent Le Druillenec as a person with significant control on 23 June 2022 (1 page)
8 July 2022Termination of appointment of Michael Misha Sher as a director on 23 June 2022 (1 page)
3 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of directors & re appointment of auditors 31/10/2021
(2 pages)
29 April 2022Group of companies' accounts made up to 31 October 2021 (43 pages)
10 January 2022Company name changed dispersion holdings PLC\certificate issued on 10/01/22
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
17 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2021Appointment of Mr Philip Jonathan Blows as a director on 29 October 2021 (2 pages)
10 November 2021Appointment of Mr Digby Gordon Try as a director on 29 October 2021 (2 pages)
10 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 1,211,225.646
(3 pages)
18 June 2021Appointment of Mr Nicholas James Lyth as a director on 2 June 2021 (2 pages)
10 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 612,500
(3 pages)
26 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
16 April 2021Appointment of Mr Nicholas James Lyth as a secretary on 16 April 2021 (2 pages)
16 April 2021Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 16 April 2021 (1 page)
7 April 2021Resolutions
  • RES13 ‐ Accounts received / directors reappointed 19/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 312,500
(3 pages)
1 April 2021Memorandum and Articles of Association (45 pages)
29 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 310,000
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 20 March 2021
  • GBP 300,000
(3 pages)
17 March 2021Trading certificate for a public company (1 page)
20 February 2021Statement of capital following an allotment of shares on 20 February 2021
  • GBP 100,000
(3 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
17 February 2021Appointment of Michael Scott Edwards as a director on 17 February 2021 (2 pages)
29 November 2020Termination of appointment of Jonathan Franklin Bixby as a director on 27 November 2020 (1 page)
29 November 2020Appointment of Robert Mark Rutledge as a director on 27 November 2020 (2 pages)
29 November 2020Appointment of Mr Michael Misha Sher as a director on 27 November 2020 (2 pages)
11 November 2020Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX to 9th Floor 16, Great Queen Street London WC2B 5DG on 11 November 2020 (1 page)
9 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
28 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
(3 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 1
(79 pages)