About

Registered Number: 08393531
Date of Incorporation: 07/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 1 Albermarle Street, Mayfair, London, W1S 4TB,

 

Bitg Ltd was founded on 07 February 2013 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 5 directors listed for Bitg Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Edward John 22 May 2018 - 1
BALDWIN, Samuel Henry William 22 May 2018 - 1
PUDDLE, Benjamin Gordon 07 May 2014 - 1
LERMER, Jeffrey Ian 19 April 2013 07 May 2014 1
MORGENSTERN, James Miles 07 February 2013 08 March 2013 1

Filing History

Document Type Date
PSC04 - N/A 14 August 2020
CH01 - Change of particulars for director 14 August 2020
CH01 - Change of particulars for director 14 August 2020
PSC04 - N/A 14 August 2020
CH01 - Change of particulars for director 14 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 29 April 2020
MR04 - N/A 02 April 2020
AA01 - Change of accounting reference date 24 March 2020
MR01 - N/A 06 March 2020
AA01 - Change of accounting reference date 24 December 2019
AD01 - Change of registered office address 11 November 2019
MR01 - N/A 07 June 2019
CS01 - N/A 30 April 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 18 December 2018
MR01 - N/A 14 November 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 23 August 2018
SH08 - Notice of name or other designation of class of shares 12 June 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 29 December 2015
AR01 - Annual Return 05 June 2015
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 May 2014
AA01 - Change of accounting reference date 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 19 April 2013
NEWINC - New incorporation documents 07 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 06 June 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 08 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.