ITI CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameITI CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02926252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ITI CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALBROOK CAPITAL MARKETS LIMITEDDec 18, 2015Dec 18, 2015
    FXCM SECURITIES LIMITEDMay 09, 2011May 09, 2011
    ODL SECURITIES LIMITEDApr 16, 2002Apr 16, 2002
    OPTIONS DIRECT (EUROPE) LIMITED Jun 06, 1995Jun 06, 1995
    OPTIONS DIRECT EUROPE LTD.Jul 29, 1994Jul 29, 1994
    REVMARK INVESTMENTS LIMITEDMay 05, 1994May 05, 1994

    What are the latest accounts for ITI CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITI CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for ITI CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Appointment of Mr Jan Paul Yngve Muhr as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Thomas Martin O'brien as a director on Sep 17, 2025

    1 pagesTM01

    Appointment of Mr Thomas Martin O'brien as a director on Jul 16, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Jonnathon Marc Hutt as a director on Jun 25, 2025

    1 pagesTM01

    Termination of appointment of Oleg Victor Jelesko as a director on Jun 16, 2025

    1 pagesTM01

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 38 Threadneedle Street Level 3 London EC2R 8AY

    1 pagesAD04

    Termination of appointment of Joao Pedro Ribeiro Correia Cunha as a director on Feb 25, 2025

    1 pagesTM01

    Termination of appointment of Svetlana Ghadiri as a director on Dec 31, 2024

    1 pagesTM01

    Statement of capital on Sep 10, 2024

    • Capital: GBP 3.37
    • Capital: USD 294
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Iti Group Limited as a person with significant control on Aug 20, 2024

    2 pagesPSC02

    Notification of Dennis Fulling as a person with significant control on Aug 20, 2024

    2 pagesPSC01

    Notification of Oleg Jelesko as a person with significant control on Aug 20, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Aug 20, 2024

    2 pagesPSC09

    Appointment of Mr Joao Pedro Ribeiro Correia Cunha as a director on Jul 22, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    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 pagesAD01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Termination of appointment of Andrea Antonio Negri as a director on Jan 03, 2024

    1 pagesTM01

    Who are the officers of ITI CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLING, Dennis
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    United KingdomIrish266629780001
    MUHR, Jan Paul Yngve
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    Director
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    United Arab EmiratesSwedish340386050001
    AKANBI, Idowu
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Secretary
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    202431310001
    CLIVAZ, Jeremy
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Secretary
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    British152445810001
    FORDER, Derek
    11 Runnacles Street
    Silver End
    CM8 3NQ Witham
    Essex
    Secretary
    11 Runnacles Street
    Silver End
    CM8 3NQ Witham
    Essex
    British47595970001
    HARTLEY, Charles Alexander
    Grove House
    Wilderness Road
    RH8 9HS Oxted
    Surrey
    Secretary
    Grove House
    Wilderness Road
    RH8 9HS Oxted
    Surrey
    British72582510002
    HUGHES, Karl Alexander
    Radbourne House
    Waterperry Lane, Chobham
    GU24 8PU Woking
    Surrey
    Secretary
    Radbourne House
    Waterperry Lane, Chobham
    GU24 8PU Woking
    Surrey
    British63982760003
    NEWTON, William Timothy Milton
    Ardmagowan
    High Street
    SG10 6DE Much Hadham
    Hertfordshire
    Secretary
    Ardmagowan
    High Street
    SG10 6DE Much Hadham
    Hertfordshire
    British63982710001
    OULD, Bernard John
    Vineyard Lane
    TN5 7LR Ticehurst
    The Ponds
    Kent
    Secretary
    Vineyard Lane
    TN5 7LR Ticehurst
    The Ponds
    Kent
    British133663700001
    REEVES, Steven Robert
    Lime Tree House 4 Lime Avenue
    Blackmore End
    AL4 8LG Wheathampstead
    Hertfordshire
    Secretary
    Lime Tree House 4 Lime Avenue
    Blackmore End
    AL4 8LG Wheathampstead
    Hertfordshire
    British58008420003
    THURGOOD, Ian
    8 Downes Road
    AL4 9NT St Albans
    Hertfordshire
    Secretary
    8 Downes Road
    AL4 9NT St Albans
    Hertfordshire
    British39756630001
    VELEZ, Jared, Mr.
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Secretary
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    157007110001
    WALSH, Geoffrey
    Braybank
    Bray On Thames
    SL6 2BH Maidenhead
    29
    Berkshire
    Secretary
    Braybank
    Bray On Thames
    SL6 2BH Maidenhead
    29
    Berkshire
    British129626410001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    AGARWAL, Rahul Kumar
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    EnglandEnglish242975530001
    BARKER, John Robert Mark
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    United KingdomBritish171158070001
    BARKER, John Robert Mark
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    United KingdomBritish171158070001
    CALLAN, Brendan, Mr.
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Director
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    United KingdomAmerican155550740002
    CUNHA, Joao Pedro Ribeiro Correia
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    Director
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    United Arab EmiratesPortuguese325653830001
    DONTSOV, Nikolai
    25 Old Broad Street
    EC2N 1HQ London
    Iti Capital Ltd, Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Iti Capital Ltd, Level 33 Tower 42
    United Kingdom
    SpainRussian236695920001
    ELLIOTT, Giles Roderick Mcgregor
    10 Lower Thames Street
    EC3R 6AD London
    Northern And Snell Building
    Director
    10 Lower Thames Street
    EC3R 6AD London
    Northern And Snell Building
    EnglandBritish48150230001
    FRANCIS, Damien
    Widbury Farmhouse
    Widbury Hill
    SG12 7QE Ware
    Hertfordshire
    Director
    Widbury Farmhouse
    Widbury Hill
    SG12 7QE Ware
    Hertfordshire
    United KingdomBritish92682950001
    GAZITUA, Andrew Sergio
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Director
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    UsaBritish204041720001
    GHADIRI, Svetlana
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    EnglandBritish283140540001
    GLOVER, Timothy Paul
    26 Shortcroft
    CM23 5QY Bishops Stortford
    Hertfordshire
    Director
    26 Shortcroft
    CM23 5QY Bishops Stortford
    Hertfordshire
    EnglandEnglish109956870001
    GOLLAN, Jim
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Director
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    United KingdomBritish171501430001
    GRUEN, Arthur, Ned
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    Director
    The Northern And Shell Building
    Eight Floor
    EC3R 6AD 10 Lower Thames Street
    London Greater London
    UsaUsa163726610001
    HARTLEY, Charles Alexander
    Grove House
    Wilderness Road
    RH8 9HS Oxted
    Surrey
    Director
    Grove House
    Wilderness Road
    RH8 9HS Oxted
    Surrey
    United KingdomBritish72582510002
    HATCHER, Mark Charles
    Hartwell House
    Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    Director
    Hartwell House
    Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    British26699760001
    HAWKSWORTH, Stephen Elton
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    EnglandBritish262315320001
    HAYDEN, Martin Frederick
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Level 33 Tower 42
    United Kingdom
    EnglandBritish240086530001
    HEDAYATI, Mehrzad Max
    Cedar Lodge, Spekes Road
    ME7 3RS Gillingham
    Director
    Cedar Lodge, Spekes Road
    ME7 3RS Gillingham
    EnglandBritish93970300001
    HIGGINS, Thomas Clive
    2 Pewley Hill
    GU1 3SQ Guildford
    Surrey
    Director
    2 Pewley Hill
    GU1 3SQ Guildford
    Surrey
    British99476390001
    HUGHES, Karl Alexander
    Radbourne House
    Waterperry Lane, Chobham
    GU24 8PU Woking
    Surrey
    Director
    Radbourne House
    Waterperry Lane, Chobham
    GU24 8PU Woking
    Surrey
    United KingdomBritish63982760003
    HUTT, Nicholas Jonnathon Marc
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    Director
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    EnglandBritish146921790001

    Who are the persons with significant control of ITI CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oleg Victor Jelesko
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    Aug 20, 2024
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dennis Fulling
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    Aug 20, 2024
    Threadneedle Street
    Level 3
    EC2R 8AY London
    38
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Iti Group Limited
    Rue D'Aval
    343
    GY1 3UR Vale
    Obsidian House
    Guernsey
    Aug 20, 2024
    Rue D'Aval
    343
    GY1 3UR Vale
    Obsidian House
    Guernsey
    No
    Legal FormNon Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Place RegisteredGuernsey Companies Register
    Registration Number57498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Iti Group Limited
    St Peter Port
    GY1 2PF Guernsey
    11 New Street
    Channel Islands
    Aug 10, 2017
    St Peter Port
    GY1 2PF Guernsey
    11 New Street
    Channel Islands
    Yes
    Legal FormLimited Company
    Country RegisteredBailiwick Of Guernsey
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number57498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Igor Vladimirovich Kim
    Kalanchevskaya Street 29
    Building 2
    107078 Moscow
    Llc Expobank
    Russian Federation
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ITI CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2017Aug 20, 2024The 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, 2017Aug 10, 2017The 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