BITPANDA BROKER UK LTD

Register to unlock more data on OkredoRegister

BITPANDA BROKER UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11412485

Incorporation date

13/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Atlantic House, Holborn Viaduct, London EC1A 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2018)
dot icon04/02/2026
Director's details changed for Ms Deirdre Anne Murphy on 2026-02-02
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon22/10/2025
Appointment of Maik Alexander Brodowski as a director on 2025-10-20
dot icon03/10/2025
Appointment of Sebastian Aigner as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Thomas Howard Dolan as a director on 2025-09-29
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon04/06/2025
Appointment of Bernadette Leuzinger as a director on 2025-06-02
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Memorandum and Articles of Association
dot icon03/04/2025
Previous accounting period extended from 2024-12-12 to 2024-12-31
dot icon24/03/2025
Micro company accounts made up to 2024-12-12
dot icon07/02/2025
Notification of Bitpanda Uk Holding Ltd. as a person with significant control on 2025-01-30
dot icon07/02/2025
Termination of appointment of Austin Stewart Kimm as a director on 2025-01-30
dot icon07/02/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon05/02/2025
Cessation of Crypterium As as a person with significant control on 2025-01-30
dot icon04/02/2025
Registered office address changed from Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England to Atlantic House Holborn Viaduct London EC1A 2FG on 2025-02-04
dot icon04/02/2025
Appointment of Sisec Limited as a secretary on 2025-01-30
dot icon04/02/2025
Appointment of Mr Thomas Howard Dolan as a director on 2025-01-30
dot icon04/02/2025
Appointment of Ms Deirdre Anne Murphy as a director on 2025-01-30
dot icon04/02/2025
Certificate of change of name
dot icon15/08/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr Austin Stewart Kimm on 2024-08-15
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-12-12
dot icon09/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-12
dot icon01/06/2022
Termination of appointment of Steven John Parker as a director on 2022-05-01
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-12
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon03/11/2020
Appointment of Mr Steven John Parker as a director on 2020-11-01
dot icon03/11/2020
Termination of appointment of Pavol Jankeje as a director on 2020-10-31
dot icon13/03/2020
Micro company accounts made up to 2019-12-12
dot icon13/02/2020
Appointment of Mr Pavol Jankeje as a director on 2020-02-01
dot icon13/12/2019
Change of details for Crypterium Ou Limited as a person with significant control on 2019-12-04
dot icon13/12/2019
Previous accounting period extended from 2019-06-30 to 2019-12-12
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon17/06/2019
Notification of Crypterium Ou Limited as a person with significant control on 2019-03-04
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon26/04/2019
Cessation of James Llewelyn Davies as a person with significant control on 2019-03-04
dot icon04/03/2019
Resolutions
dot icon22/11/2018
Termination of appointment of Marc O'brien as a director on 2018-11-08
dot icon22/11/2018
Termination of appointment of James Llewelyn Davies as a director on 2018-11-19
dot icon08/09/2018
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Herefordshire HP4 2AF England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2018-09-08
dot icon13/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
12/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
12/12/2024
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
0
39.95K
-
0.00
-
-
2022
0
21.13K
-
0.00
-
-
2022
0
21.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.13K £Descended-47.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
30/01/2025 - Present
108
Aigner, Sebastian
Director
02/10/2025 - Present
2
Parker, Steven John
Director
01/11/2020 - 01/05/2022
13
Mr Austin Stewart Kimm
Director
13/06/2018 - 30/01/2025
8
Dolan, Thomas Howard
Director
30/01/2025 - 29/09/2025
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITPANDA BROKER UK LTD

BITPANDA BROKER UK LTD is an(a) Active company incorporated on 13/06/2018 with the registered office located at Atlantic House, Holborn Viaduct, London EC1A 2FG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITPANDA BROKER UK LTD?

toggle

BITPANDA BROKER UK LTD is currently Active. It was registered on 13/06/2018 .

Where is BITPANDA BROKER UK LTD located?

toggle

BITPANDA BROKER UK LTD is registered at Atlantic House, Holborn Viaduct, London EC1A 2FG.

What does BITPANDA BROKER UK LTD do?

toggle

BITPANDA BROKER UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BITPANDA BROKER UK LTD?

toggle

The latest filing was on 04/02/2026: Director's details changed for Ms Deirdre Anne Murphy on 2026-02-02.