BITSTAMP LIMITED

Register to unlock more data on OkredoRegister

BITSTAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08157033

Incorporation date

25/07/2012

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon11/09/2025
Resolutions
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Resolutions
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon18/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon17/07/2025
Purchase of own shares.
dot icon17/07/2025
Cancellation of shares. Statement of capital on 2025-05-30
dot icon17/07/2025
Appointment of Nicola White as a director on 2025-07-14
dot icon17/07/2025
Director's details changed for Mr Johann Kerbrat on 2025-07-14
dot icon17/07/2025
Termination of appointment of Jean-Baptiste Graftieaux as a director on 2025-07-14
dot icon17/07/2025
Director's details changed for Mr Johann Kerbrat on 2025-07-14
dot icon06/06/2025
Cessation of Ministry of Economy and Finance as a person with significant control on 2025-06-03
dot icon05/06/2025
Cessation of Yoo Jung-Hyun as a person with significant control on 2025-06-03
dot icon05/06/2025
Notification of Robinhood Markets, Inc. as a person with significant control on 2025-06-05
dot icon03/06/2025
Termination of appointment of Jean-David Thiebaut as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Nicolas Raoul Georges Huss as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Olov Petersson as a director on 2025-06-02
dot icon03/06/2025
Appointment of Jean-Baptiste Graftieaux as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Hanmin Cho as a director on 2025-06-02
dot icon03/06/2025
Appointment of Mr Johann Kerbrat as a director on 2025-06-02
dot icon01/04/2025
Purchase of own shares.
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-17
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon30/11/2023
Termination of appointment of Hendrik Ghys as a director on 2023-11-30
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon04/07/2023
Termination of appointment of Jong Hyun Hong as a director on 2023-06-27
dot icon04/07/2023
Appointment of Mr Hanmin Cho as a director on 2023-06-27
dot icon04/07/2023
Appointment of Mr Olov Petersson as a director on 2023-06-27
dot icon05/05/2023
Notification of Ministry of Economy and Finance as a person with significant control on 2023-02-23
dot icon05/05/2023
Cessation of Jungmin Kim as a person with significant control on 2023-02-03
dot icon05/05/2023
Change of details for Yoo Jung-Hyun as a person with significant control on 2023-02-03
dot icon05/05/2023
Cessation of Jungyun Kim as a person with significant control on 2023-02-03
dot icon28/12/2022
Change of share class name or designation
dot icon28/12/2022
Particulars of variation of rights attached to shares
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Notification of Jungmin Kim as a person with significant control on 2022-09-08
dot icon29/11/2022
Notification of Jungyun Kim as a person with significant control on 2022-09-08
dot icon29/11/2022
Change of details for Yoo Jung-Hyun as a person with significant control on 2022-09-08
dot icon21/11/2022
Memorandum and Articles of Association
dot icon28/10/2022
Termination of appointment of Oliver William Blower as a director on 2022-10-24
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Change of share class name or designation
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon16/06/2022
Director's details changed for Mr Jean-David Thiebaut on 2022-06-16
dot icon21/04/2022
Notification of Yoo Jung-Hyun as a person with significant control on 2022-02-27
dot icon21/04/2022
Cessation of Jungju Kim as a person with significant control on 2022-02-27
dot icon21/03/2022
Termination of appointment of Nejc Kodric as a director on 2022-02-18
dot icon17/08/2021
Change of details for Jungju Kim as a person with significant control on 2018-10-25
dot icon11/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Appointment of Mr Nicolas Raoul Georges Huss as a director on 2021-06-10
dot icon05/08/2021
Appointment of Mr Jean-David Thiebaut as a director on 2021-06-10
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/06/2020
Appointment of Mr Oliver William Blower as a director on 2020-01-01
dot icon20/12/2019
Full accounts made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Resolutions
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon14/11/2018
Notification of Jungju Kim as a person with significant control on 2018-10-25
dot icon14/11/2018
Withdrawal of a person with significant control statement on 2018-11-14
dot icon14/11/2018
Cessation of Damijan Merlak as a person with significant control on 2018-10-25
dot icon14/11/2018
Cessation of Nejc Kodric as a person with significant control on 2018-10-25
dot icon08/11/2018
Particulars of variation of rights attached to shares
dot icon08/11/2018
Change of share class name or designation
dot icon06/11/2018
Resolutions
dot icon01/11/2018
Termination of appointment of Daniel Wayne Morehead as a director on 2018-10-25
dot icon01/11/2018
Termination of appointment of Damijan Merlak as a director on 2018-10-25
dot icon01/11/2018
Appointment of Jong Hyun Hong as a director on 2018-10-25
dot icon01/11/2018
Appointment of Hendrik Ghys as a director on 2018-10-25
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon25/06/2018
Termination of appointment of George Frost as a secretary on 2018-03-09
dot icon27/10/2017
Resolutions
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-05-25
dot icon30/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon10/07/2017
Notification of Damijan Merlak as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Nejc Kodric as a person with significant control on 2016-04-06
dot icon23/02/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon03/01/2017
Total exemption small company accounts made up to 2015-10-31
dot icon14/11/2016
Confirmation statement made on 2016-07-05 with updates
dot icon12/10/2016
Confirmation statement made on 2016-07-25 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon11/10/2016
Termination of appointment of Arthur Britto as a director on 2015-09-18
dot icon11/10/2016
Termination of appointment of Steve Waterhouse as a director on 2016-06-25
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/12/2015
Resolutions
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon14/12/2015
Memorandum and Articles of Association
dot icon10/12/2015
Resolutions
dot icon10/11/2015
Statement of capital following an allotment of shares on 2014-11-01
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/08/2014
Appointment of Steve Waterhouse as a director on 2014-01-27
dot icon28/08/2014
Appointment of Daniel Wayne Morehead as a director on 2014-01-27
dot icon28/08/2014
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 5 New Street Square London EC4A 3TW on 2014-08-28
dot icon28/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/08/2014
Appointment of Arthur Britto as a director on 2014-05-21
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon22/08/2014
Appointment of George Frost as a secretary on 2014-01-27
dot icon23/07/2014
Compulsory strike-off action has been discontinued
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2014
Previous accounting period extended from 2013-07-31 to 2013-10-31
dot icon17/02/2014
Resolutions
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon14/02/2014
Sub-division of shares on 2014-01-27
dot icon14/02/2014
Resolutions
dot icon20/01/2014
Appointment of Cto Damijan Merlak as a director
dot icon30/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon25/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merlak, Damijan, Cto
Director
17/01/2014 - 25/10/2018
-
Kodric, Nejc
Director
25/07/2012 - 18/02/2022
-
Blower, Oliver William
Director
01/01/2020 - 24/10/2022
3
Huss, Nicolas Raoul Georges
Director
10/06/2021 - 02/06/2025
2
Hong, Jong Hyun
Director
25/10/2018 - 27/06/2023
3

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BITSTAMP LIMITED

BITSTAMP LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 BITSTAMP LIMITED?

toggle

BITSTAMP LIMITED is currently Active. It was registered on 25/07/2012 .

Where is BITSTAMP LIMITED located?

toggle

BITSTAMP LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does BITSTAMP LIMITED do?

toggle

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

What is the latest filing for BITSTAMP LIMITED?

toggle

The latest filing was on 11/09/2025: Resolutions.