BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC598737

Incorporation date

01/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2018)
dot icon21/09/2024
Final Gazette dissolved following liquidation
dot icon21/06/2024
Court order for early dissolution in a winding-up by the court
dot icon03/10/2023
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2023-10-03
dot icon22/09/2023
Resolutions
dot icon11/08/2023
Appointment of Mr Wouter Volckaert as a director on 2023-08-10
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-09
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Memorandum and Articles of Association
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon03/04/2023
Termination of appointment of Paul David Forrest as a director on 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Appointment of Mr Thibault D’Hondt as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Sri Ayangar as a director on 2022-08-18
dot icon15/02/2022
Appointment of Dr Georg Stricker as a director on 2022-02-15
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon13/12/2021
Memorandum and Articles of Association
dot icon13/12/2021
Resolutions
dot icon25/10/2021
Termination of appointment of Georg Stricker as a director on 2021-10-10
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Appointment of Mr Sri Ayangar as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Arjun Singh Kandola as a director on 2021-09-10
dot icon06/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon05/08/2021
Director's details changed for Mr Paul David Forrest on 2021-07-19
dot icon05/08/2021
Director's details changed for Arjun Singh Kandola on 2021-07-02
dot icon05/08/2021
Director's details changed for Mr Duncan Johnston-Watt on 2021-07-19
dot icon05/08/2021
Director's details changed for Mr Kevin Timothy O'donnell on 2021-07-19
dot icon05/08/2021
Director's details changed for Dr Georg Stricker on 2021-07-26
dot icon05/08/2021
Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-05
dot icon27/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-16
dot icon21/07/2021
Appointment of Dr Georg Stricker as a director on 2021-07-20
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon16/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon07/04/2021
Notification of a person with significant control statement
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon06/04/2021
Appointment of Arjun Singh Kandola as a director on 2021-03-25
dot icon06/04/2021
Cessation of Duncan Johnston-Watt as a person with significant control on 2021-03-29
dot icon06/04/2021
Cessation of Kevin Timothy O'donnell as a person with significant control on 2021-03-29
dot icon31/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon29/03/2021
Resolutions
dot icon05/03/2021
Director's details changed for Mr Paul David Forrest on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Kevin Timothy O'donnell on 2021-03-05
dot icon05/03/2021
Change of details for Mr Duncan Johnston-Watt as a person with significant control on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Duncan Johnston-Watt on 2021-03-05
dot icon24/02/2021
Appointment of Mbm Secretarial Services Limited as a secretary on 2021-02-24
dot icon22/02/2021
Registered office address changed from 13 Dryden Place Edinburgh EH9 1RP United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 2021-02-22
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon10/12/2020
Registration of charge SC5987370001, created on 2020-12-07
dot icon12/10/2020
Resolutions
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon15/05/2020
Director's details changed for Mr Paul David Forrest on 2020-05-14
dot icon14/05/2020
Appointment of Mr Kevin Timothy O'donnell as a director on 2020-05-14
dot icon14/05/2020
Appointment of Mr Paul David Forrest as a director on 2020-05-14
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Resolutions
dot icon31/12/2018
Change of details for Kevin Timothy O'donnell as a person with significant control on 2018-12-14
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon30/12/2018
Notification of Kevin Timothy O'donnell as a person with significant control on 2018-06-01
dot icon30/12/2018
Statement of capital following an allotment of shares on 2018-12-28
dot icon17/08/2018
Certificate of change of name
dot icon17/08/2018
Resolutions
dot icon13/08/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon01/06/2018
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
31/12/2022
dot iconNext confirmation date
04/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.42M
-
0.00
1.28M
-
2022
6
468.55K
-
0.00
242.72K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stricker, Georg, Dr
Director
20/07/2021 - 10/10/2021
-
Stricker, Georg, Dr
Director
15/02/2022 - Present
-
Kandola, Arjun Singh
Director
25/03/2021 - 10/09/2021
-
D'hondt, Thibault
Director
18/08/2022 - Present
5
Ayangar, Sri
Director
10/09/2021 - 18/08/2022
-

Persons with Significant Control

2
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 BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED

BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED is an(a) Dissolved company incorporated on 01/06/2018 with the registered office located at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 6 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 BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED?

toggle

BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED is currently Dissolved. It was registered on 01/06/2018 and dissolved on 21/09/2024.

Where is BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED located?

toggle

BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED is registered at C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED do?

toggle

BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLOCKCHAIN TECHNOLOGY PARTNERS LIMITED?

toggle

The latest filing was on 21/09/2024: Final Gazette dissolved following liquidation.