COINSHARES (UK) LIMITED
LONDON GLOBAL ADVISORS LIMITED

Hellopages » Greater London » Westminster » WC2N 4ER

Company number 03269801
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address DANIEL MASTERS, 38 ST. MARTIN'S LANE, APT 4.1, LONDON, ENGLAND, WC2N 4ER
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 70210 - Public relations and communications activities, 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-17 ; Appointment of Mr Simon Mark Allen as a secretary on 17 March 2017; Termination of appointment of Elizabeth Newton as a director on 3 March 2017. The most likely internet sites of COINSHARES (UK) LIMITED are www.coinsharesuk.co.uk, and www.coinshares-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coinshares Uk Limited is a Private Limited Company. The company registration number is 03269801. Coinshares Uk Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Coinshares Uk Limited is Daniel Masters 38 St Martin S Lane Apt 4 1 London England Wc2n 4er. . ALLEN, Simon Mark is a Secretary of the company. MASTERS, Daniel Leonard is a Director of the company. Secretary CARLTON, Marc has been resigned. Secretary NEWTON, Elizabeth has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director BERNARD, Olivia has been resigned. Director CARLTON, Michael Gary has been resigned. Director MASTERS, Daniel Leonard has been resigned. Director NEWTON, Elizabeth has been resigned. Director NEWTON, Russell Paul has been resigned. Director RUSSELL, Paul Anthony has been resigned. Director COLCOY LIMITED has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ALLEN, Simon Mark
Appointed Date: 17 March 2017

Director
MASTERS, Daniel Leonard
Appointed Date: 05 January 2017
62 years old

Resigned Directors

Secretary
CARLTON, Marc
Resigned: 16 April 1999
Appointed Date: 21 April 1997

Secretary
NEWTON, Elizabeth
Resigned: 03 March 2017
Appointed Date: 16 April 1999

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1997
Appointed Date: 24 March 1997

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 28 October 1996

Director
BERNARD, Olivia
Resigned: 16 May 2008
Appointed Date: 25 June 2002
52 years old

Director
CARLTON, Michael Gary
Resigned: 14 February 2002
Appointed Date: 21 April 1997
62 years old

Director
MASTERS, Daniel Leonard
Resigned: 29 May 2013
Appointed Date: 20 August 1999
62 years old

Director
NEWTON, Elizabeth
Resigned: 03 March 2017
Appointed Date: 12 May 2010
60 years old

Director
NEWTON, Russell Paul
Resigned: 14 May 2010
Appointed Date: 24 February 1999
60 years old

Director
RUSSELL, Paul Anthony
Resigned: 27 September 2007
Appointed Date: 01 April 2005
58 years old

Director
COLCOY LIMITED
Resigned: 21 April 1997
Appointed Date: 24 March 1997

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 01 April 1997
Appointed Date: 28 October 1996

Persons With Significant Control

Ms Elizabeth Newton
Notified on: 22 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COINSHARES (UK) LIMITED Events

20 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17

18 Mar 2017
Appointment of Mr Simon Mark Allen as a secretary on 17 March 2017
17 Mar 2017
Termination of appointment of Elizabeth Newton as a director on 3 March 2017
17 Mar 2017
Termination of appointment of Elizabeth Newton as a secretary on 3 March 2017
17 Jan 2017
Registered office address changed from 98 the Chine London N21 2EH to C/O Daniel Masters 38 st. Martin's Lane Apt 4.1 London WC2N 4ER on 17 January 2017
...
... and 103 more events
10 Apr 1997
New director appointed
10 Apr 1997
Secretary resigned
10 Apr 1997
Director resigned
10 Apr 1997
Registered office changed on 10/04/97 from: rayleigh house 32 high street, great bookham, surrey KT23 4AX
28 Oct 1996
Incorporation