BITCOIN GLOBAL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BITCOIN GLOBAL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09930781

Incorporation date

29/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Cestrian House, Marlow Road Cadmore End, High Wycombe HP14 3PECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2015)
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon21/10/2024
Micro company accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/10/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/10/2021
Accounts for a dormant company made up to 2018-12-31
dot icon08/10/2021
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2021
Notice of completion of voluntary arrangement
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon21/08/2021
Registered office address changed from Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU to Cestrian House Marlow Road Cadmore End High Wycombe HP14 3PE on 2021-08-21
dot icon18/08/2021
Resolutions
dot icon05/08/2021
Notification of Philip Hall as a person with significant control on 2021-06-15
dot icon30/07/2021
Cessation of Cameron Bath as a person with significant control on 2021-06-15
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon22/06/2021
Notice of automatic end of Administration
dot icon10/06/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-24
dot icon22/04/2021
Notice of order removing administrator from office
dot icon18/03/2021
Termination of appointment of Timothy Piers Horlick as a director on 2020-04-24
dot icon28/01/2021
Administrator's progress report
dot icon29/10/2020
Notice of extension of period of Administration
dot icon14/07/2020
Administrator's progress report
dot icon14/04/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/01/2020
Registered office address changed from C/O Mha Maclntyre New Bridge Street House 30-34 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon03/01/2020
Administrator's progress report
dot icon14/08/2019
Notice of extension of period of Administration
dot icon16/07/2019
Administrator's progress report
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon19/02/2019
Cessation of Blockchain Group Limited as a person with significant control on 2019-01-29
dot icon19/02/2019
Notification of Cameron Bath as a person with significant control on 2019-01-29
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon14/01/2019
Administrator's progress report
dot icon21/09/2018
Result of meeting of creditors
dot icon24/08/2018
Notice of appointment of a replacement or additional administrator
dot icon21/08/2018
Statement of administrator's proposal
dot icon05/07/2018
Registered office address changed from 85 Fleet Street C/O Radcliffeslebrasseur London EC4Y 1AE England to C/O Mha Maclntyre New Bridge Street House 30-34 30-34 New Bridge Street London EC4V 6BJ on 2018-07-05
dot icon28/06/2018
Appointment of an administrator
dot icon18/05/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon18/05/2018
Cessation of Cameron Bath as a person with significant control on 2017-05-17
dot icon18/05/2018
Notification of Blockchain Group Limited as a person with significant control on 2017-05-17
dot icon05/03/2018
Director's details changed for Mr Cameron Bath on 2018-02-20
dot icon13/02/2018
Director's details changed for Mr Timothy Piers Horlick on 2018-02-06
dot icon06/02/2018
Registered office address changed from 180 Piccadilly London W1J 9HF England to 85 Fleet Street C/O Radcliffeslebrasseur London EC4Y 1AE on 2018-02-06
dot icon01/02/2018
Appointment of Mr Peter Stephen Buckfield as a director on 2018-01-30
dot icon01/02/2018
Appointment of Mr Stephen Dodds as a director on 2018-01-30
dot icon27/11/2017
Director's details changed for Mr Cameron Bath on 2017-10-12
dot icon18/10/2017
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road Camden London NW6 7JR to 180 Piccadilly London W1J 9HF on 2017-10-18
dot icon09/10/2017
Registered office address changed from 180 Piccadilly Mayfair London W1J 9HF England to Unit 5 Drakes Courtyard 291 Kilburn High Road Camden London NW6 7JR on 2017-10-09
dot icon21/09/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/09/2017
Resolutions
dot icon19/09/2017
Resolutions
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Sub-division of shares on 2016-12-22
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon05/01/2017
Appointment of Mr Timothy Piers Horlick as a director on 2016-12-22
dot icon28/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon29/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.84M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlick, Timothy Piers
Director
22/12/2016 - 24/04/2020
45
Bath, Cameron
Director
29/12/2015 - Present
12
Buckfield, Peter Stephen
Director
30/01/2018 - Present
6
Dodds, Stephen
Director
30/01/2018 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITCOIN GLOBAL CAPITAL LIMITED

BITCOIN GLOBAL CAPITAL LIMITED is an(a) Active company incorporated on 29/12/2015 with the registered office located at Cestrian House, Marlow Road Cadmore End, High Wycombe HP14 3PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BITCOIN GLOBAL CAPITAL LIMITED?

toggle

BITCOIN GLOBAL CAPITAL LIMITED is currently Active. It was registered on 29/12/2015 .

Where is BITCOIN GLOBAL CAPITAL LIMITED located?

toggle

BITCOIN GLOBAL CAPITAL LIMITED is registered at Cestrian House, Marlow Road Cadmore End, High Wycombe HP14 3PE.

What does BITCOIN GLOBAL CAPITAL LIMITED do?

toggle

BITCOIN GLOBAL CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BITCOIN GLOBAL CAPITAL LIMITED?

toggle

The latest filing was on 28/09/2025: Micro company accounts made up to 2024-12-31.