BITPANDA UK LIMITED

Register to unlock more data on OkredoRegister

BITPANDA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11106704

Incorporation date

12/12/2017

Size

Small

Contacts

Registered address

Registered address

Atlantic House, Holborn Viaduct, London EC1A 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2017)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon31/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Withdraw the company strike off application
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon29/05/2024
Application to strike the company off the register
dot icon19/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon22/11/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2023
Appointment of Alex Batlin as a director on 2023-09-19
dot icon20/09/2023
Appointment of Deidre Anne Murphy as a director on 2023-09-19
dot icon20/09/2023
Termination of appointment of Marcus George Suliman as a director on 2023-09-19
dot icon28/07/2023
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Atlantic House Holborn Viaduct London EC1A 2FG on 2023-07-28
dot icon14/02/2023
Cessation of Eric Demuth as a person with significant control on 2021-11-30
dot icon14/02/2023
Cessation of Paul Klanschek as a person with significant control on 2021-11-30
dot icon14/02/2023
Notification of a person with significant control statement
dot icon31/01/2023
Termination of appointment of Ross Osborne as a director on 2023-01-23
dot icon14/12/2022
Change of details for Mr Paul Klanschek as a person with significant control on 2021-12-24
dot icon14/12/2022
Change of details for Mr Eric Demuth as a person with significant control on 2021-12-24
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon03/11/2022
Appointment of Mr Ross Osborne as a director on 2022-10-06
dot icon03/11/2022
Appointment of Marcus George Suliman as a director on 2022-10-06
dot icon03/11/2022
Termination of appointment of Matthias Bauer-Langgartner as a director on 2022-10-06
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon28/07/2022
Director's details changed for Mr Matthias Bauer-Langgartner on 2022-01-25
dot icon11/02/2022
Termination of appointment of Paul Klanschek as a director on 2022-02-01
dot icon11/02/2022
Termination of appointment of Eric Demuth as a director on 2022-02-01
dot icon12/01/2022
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 21 Holborn Viaduct London EC1A 2DY on 2022-01-12
dot icon31/12/2021
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-01-01
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Appointment of Mr Matthias Bauer-Langgartner as a director on 2021-08-16
dot icon28/08/2021
Resolutions
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon21/04/2020
Notification of Paul Klanschek as a person with significant control on 2020-04-10
dot icon21/04/2020
Notification of Eric Demuth as a person with significant control on 2020-04-10
dot icon16/04/2020
Withdrawal of a person with significant control statement on 2020-04-16
dot icon25/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon16/12/2019
Amended accounts for a small company made up to 2018-12-31
dot icon16/12/2019
Amended accounts for a small company made up to 2018-12-31
dot icon11/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon23/05/2018
Registered office address changed from 68 Hanbury Street London E1 5JL United Kingdom to 5 New Street Square London EC4A 3TW on 2018-05-23
dot icon22/05/2018
Termination of appointment of Sara Rita as a director on 2018-05-15
dot icon21/12/2017
Appointment of Sara Rita as a director on 2017-12-19
dot icon18/12/2017
Termination of appointment of Huntsmoor Limited as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of Huntsmoor Nominees Limited as a director on 2017-12-12
dot icon12/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR LIMITED
Corporate Director
12/12/2017 - 12/12/2017
1012
Bauer-Langgartner, Matthias
Director
16/08/2021 - 06/10/2022
1
Rita, Sara
Director
19/12/2017 - 15/05/2018
-
Batlin, Alex
Director
19/09/2023 - Present
7
HUNTSMOOR NOMINEES LIMITED
Corporate Director
12/12/2017 - 12/12/2017
1012

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITPANDA UK LIMITED

BITPANDA UK LIMITED is an(a) Dissolved company incorporated on 12/12/2017 with the registered office located at Atlantic House, Holborn Viaduct, London EC1A 2FG. There are currently 2 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 BITPANDA UK LIMITED?

toggle

BITPANDA UK LIMITED is currently Dissolved. It was registered on 12/12/2017 and dissolved on 22/07/2025.

Where is BITPANDA UK LIMITED located?

toggle

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

What does BITPANDA UK LIMITED do?

toggle

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

What is the latest filing for BITPANDA UK LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.