Background WavePink WaveYellow Wave

ETHEX INVESTMENT CLUB LTD (07432030)

ETHEX INVESTMENT CLUB LTD (07432030) is an active UK company. incorporated on 8 November 2010. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ETHEX INVESTMENT CLUB LTD has been registered for 15 years. Current directors include ASHFORD, Lisa Karen, BAULT, Caroline Claudine, BOSCOLO ANZOLETTI, Roberta and 7 others.

Company Number
07432030
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2010
Age
15 years
Address
The Old Music Hall, 106-108 Cowley Road, Oxford, OX4 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASHFORD, Lisa Karen, BAULT, Caroline Claudine, BOSCOLO ANZOLETTI, Roberta, BUTLER, Christopher Andrew, DAVIES, Hugh Lloyd, LOVELL, Stephen James, MILFORD, Edward Michael, PECK, Julian Carlton, PIPPARD, Deborah Frances, Dr, WICKHAM, Carly Janine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHEX INVESTMENT CLUB LTD

ETHEX INVESTMENT CLUB LTD is an active company incorporated on 8 November 2010 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ETHEX INVESTMENT CLUB LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07432030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

The Old Music Hall, 106-108 Cowley Road Oxford, OX4 1JE,

Previous Addresses

C/O Jamie Hartzell the Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE
From: 18 April 2012To: 29 June 2017
19 Cookridge Street Leeds West Yorkshire LS2 3AG
From: 8 November 2010To: 18 April 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Joined
Apr 14
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

ASHFORD, Lisa Karen

Active
Cowley Road, OxfordOX4 1JE
Born January 1973
Director
Appointed 19 Mar 2014

BAULT, Caroline Claudine

Active
Cowley Road, OxfordOX4 1JE
Born January 1964
Director
Appointed 01 Jan 2016

BOSCOLO ANZOLETTI, Roberta

Active
Cowley Road, OxfordOX4 1JE
Born August 1966
Director
Appointed 06 Nov 2025

BUTLER, Christopher Andrew

Active
Cowley Road, OxfordOX4 1JE
Born February 1967
Director
Appointed 31 Jul 2025

DAVIES, Hugh Lloyd

Active
Cowley Road, OxfordOX4 1JE
Born December 1961
Director
Appointed 01 Jan 2016

LOVELL, Stephen James

Active
Cowley Road, OxfordOX4 1JE
Born December 1971
Director
Appointed 01 Jan 2016

MILFORD, Edward Michael

Active
Cowley Road, OxfordOX4 1JE
Born June 1959
Director
Appointed 13 Dec 2016

PECK, Julian Carlton

Active
Cowley Road, OxfordOX4 1JE
Born January 1967
Director
Appointed 06 Nov 2025

PIPPARD, Deborah Frances, Dr

Active
Cowley Road, OxfordOX4 1JE
Born June 1960
Director
Appointed 27 Sept 2016

WICKHAM, Carly Janine

Active
Cowley Road, OxfordOX4 1JE
Born August 1978
Director
Appointed 06 Nov 2025

LYNCH, Malcolm

Resigned
Cookridge Street, LeedsLS2 3AG
Secretary
Appointed 06 Jan 2011
Resigned 21 Sept 2016

CHAPMAN, Geoffrey Ian Aitken

Resigned
Crescent Road, LondonSW20 8EY
Born October 1954
Director
Appointed 03 Oct 2011
Resigned 13 Jul 2017

COOPER, Caroline Louise

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born June 1964
Director
Appointed 06 Jan 2011
Resigned 08 Dec 2015

HARTZELL, James Graham

Resigned
Cowley Road, OxfordOX4 1JE
Born September 1958
Director
Appointed 06 Jan 2011
Resigned 13 Jun 2018

JENKINS, Jonathan Maxwell

Resigned
Derbyshire House, LondonWC1H 8AG
Born August 1970
Director
Appointed 03 Oct 2011
Resigned 30 Jun 2017

SANDERSON, Joanna Elizabeth

Resigned
Cookridge Street, LeedsLS2 3AG
Born November 1977
Director
Appointed 08 Nov 2010
Resigned 06 Jan 2011

WOODELL, Vivian Stanley

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born May 1962
Director
Appointed 06 Jan 2011
Resigned 04 Nov 2012
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Legacy
15 January 2026
ANNOTATIONANNOTATION
Legacy
15 January 2026
ANNOTATIONANNOTATION
Legacy
15 January 2026
ANNOTATIONANNOTATION
Legacy
15 January 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
28 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2016
CC04CC04
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Resolution
13 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Incorporation Company
8 November 2010
NEWINCIncorporation