ITI CAPITAL LIMITED
Overview
| Company Name | ITI CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02926252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITI CAPITAL LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is ITI CAPITAL LIMITED located?
| Registered Office Address | 38 Threadneedle Street Level 3 EC2R 8AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITI CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALBROOK CAPITAL MARKETS LIMITED | Dec 18, 2015 | Dec 18, 2015 |
| FXCM SECURITIES LIMITED | May 09, 2011 | May 09, 2011 |
| ODL SECURITIES LIMITED | Apr 16, 2002 | Apr 16, 2002 |
| OPTIONS DIRECT (EUROPE) LIMITED | Jun 06, 1995 | Jun 06, 1995 |
| OPTIONS DIRECT EUROPE LTD. | Jul 29, 1994 | Jul 29, 1994 |
| REVMARK INVESTMENTS LIMITED | May 05, 1994 | May 05, 1994 |
What are the latest accounts for ITI CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITI CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for ITI CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Mr Jan Paul Yngve Muhr as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Martin O'brien as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Martin O'brien as a director on Jul 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Jonnathon Marc Hutt as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oleg Victor Jelesko as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 38 Threadneedle Street Level 3 London EC2R 8AY | 1 pages | AD04 | ||||||||||
Termination of appointment of Joao Pedro Ribeiro Correia Cunha as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Svetlana Ghadiri as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 10, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Iti Group Limited as a person with significant control on Aug 20, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Dennis Fulling as a person with significant control on Aug 20, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Oleg Jelesko as a person with significant control on Aug 20, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 20, 2024 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Joao Pedro Ribeiro Correia Cunha as a director on Jul 22, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Registered office address changed from Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 38 Threadneedle Street Level 3 London EC2R 8AY on Jun 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Termination of appointment of Andrea Antonio Negri as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of ITI CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLING, Dennis | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | United Kingdom | Irish | 266629780001 | |||||
| MUHR, Jan Paul Yngve | Director | Threadneedle Street Level 3 EC2R 8AY London 38 England | United Arab Emirates | Swedish | 340386050001 | |||||
| AKANBI, Idowu | Secretary | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | 202431310001 | |||||||
| CLIVAZ, Jeremy | Secretary | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | British | 152445810001 | ||||||
| FORDER, Derek | Secretary | 11 Runnacles Street Silver End CM8 3NQ Witham Essex | British | 47595970001 | ||||||
| HARTLEY, Charles Alexander | Secretary | Grove House Wilderness Road RH8 9HS Oxted Surrey | British | 72582510002 | ||||||
| HUGHES, Karl Alexander | Secretary | Radbourne House Waterperry Lane, Chobham GU24 8PU Woking Surrey | British | 63982760003 | ||||||
| NEWTON, William Timothy Milton | Secretary | Ardmagowan High Street SG10 6DE Much Hadham Hertfordshire | British | 63982710001 | ||||||
| OULD, Bernard John | Secretary | Vineyard Lane TN5 7LR Ticehurst The Ponds Kent | British | 133663700001 | ||||||
| REEVES, Steven Robert | Secretary | Lime Tree House 4 Lime Avenue Blackmore End AL4 8LG Wheathampstead Hertfordshire | British | 58008420003 | ||||||
| THURGOOD, Ian | Secretary | 8 Downes Road AL4 9NT St Albans Hertfordshire | British | 39756630001 | ||||||
| VELEZ, Jared, Mr. | Secretary | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | 157007110001 | |||||||
| WALSH, Geoffrey | Secretary | Braybank Bray On Thames SL6 2BH Maidenhead 29 Berkshire | British | 129626410001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| AGARWAL, Rahul Kumar | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | England | English | 242975530001 | |||||
| BARKER, John Robert Mark | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | United Kingdom | British | 171158070001 | |||||
| BARKER, John Robert Mark | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | United Kingdom | British | 171158070001 | |||||
| CALLAN, Brendan, Mr. | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | United Kingdom | American | 155550740002 | |||||
| CUNHA, Joao Pedro Ribeiro Correia | Director | Threadneedle Street Level 3 EC2R 8AY London 38 England | United Arab Emirates | Portuguese | 325653830001 | |||||
| DONTSOV, Nikolai | Director | 25 Old Broad Street EC2N 1HQ London Iti Capital Ltd, Level 33 Tower 42 United Kingdom | Spain | Russian | 236695920001 | |||||
| ELLIOTT, Giles Roderick Mcgregor | Director | 10 Lower Thames Street EC3R 6AD London Northern And Snell Building | England | British | 48150230001 | |||||
| FRANCIS, Damien | Director | Widbury Farmhouse Widbury Hill SG12 7QE Ware Hertfordshire | United Kingdom | British | 92682950001 | |||||
| GAZITUA, Andrew Sergio | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | Usa | British | 204041720001 | |||||
| GHADIRI, Svetlana | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | England | British | 283140540001 | |||||
| GLOVER, Timothy Paul | Director | 26 Shortcroft CM23 5QY Bishops Stortford Hertfordshire | England | English | 109956870001 | |||||
| GOLLAN, Jim | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | United Kingdom | British | 171501430001 | |||||
| GRUEN, Arthur, Ned | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | Usa | Usa | 163726610001 | |||||
| HARTLEY, Charles Alexander | Director | Grove House Wilderness Road RH8 9HS Oxted Surrey | United Kingdom | British | 72582510002 | |||||
| HATCHER, Mark Charles | Director | Hartwell House Hartwell Drive HP9 1JA Beaconsfield Buckinghamshire | British | 26699760001 | ||||||
| HAWKSWORTH, Stephen Elton | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | England | British | 262315320001 | |||||
| HAYDEN, Martin Frederick | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | England | British | 240086530001 | |||||
| HEDAYATI, Mehrzad Max | Director | Cedar Lodge, Spekes Road ME7 3RS Gillingham | England | British | 93970300001 | |||||
| HIGGINS, Thomas Clive | Director | 2 Pewley Hill GU1 3SQ Guildford Surrey | British | 99476390001 | ||||||
| HUGHES, Karl Alexander | Director | Radbourne House Waterperry Lane, Chobham GU24 8PU Woking Surrey | United Kingdom | British | 63982760003 | |||||
| HUTT, Nicholas Jonnathon Marc | Director | Threadneedle Street Level 3 EC2R 8AY London 38 England | England | British | 146921790001 |
Who are the persons with significant control of ITI CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Oleg Victor Jelesko | Aug 20, 2024 | Threadneedle Street Level 3 EC2R 8AY London 38 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dennis Fulling | Aug 20, 2024 | Threadneedle Street Level 3 EC2R 8AY London 38 England | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Iti Group Limited | Aug 20, 2024 | Rue D'Aval 343 GY1 3UR Vale Obsidian House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iti Group Limited | Aug 10, 2017 | St Peter Port GY1 2PF Guernsey 11 New Street Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Igor Vladimirovich Kim | Apr 06, 2016 | Kalanchevskaya Street 29 Building 2 107078 Moscow Llc Expobank Russian Federation | Yes | ||||||||||
Nationality: Russian Country of Residence: Russian Federation | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ITI CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 2017 | Aug 20, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Aug 10, 2017 | Aug 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0