ITE ENTERPRISES LIMITED

ITE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameITE ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03372928
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ITE ENTERPRISES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ITE ENTERPRISES LIMITED located?

    Registered Office Address
    1-2 Studley Court Mews
    Studley Court, Guildford Road
    GU24 8EB Chobham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITE ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYVE ENTERPRISES LIMITEDSep 20, 2019Sep 20, 2019
    ITE ENTERPRISES LIMITEDMar 19, 1998Mar 19, 1998
    ITE GROUP LIMITEDJun 11, 1997Jun 11, 1997
    HARPGEM LIMITEDMay 19, 1997May 19, 1997

    What are the latest accounts for ITE ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for ITE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Notification of Rise Expo Limited as a person with significant control on May 13, 2022

    1 pagesPSC02

    Cessation of Christoph Renevier as a person with significant control on May 13, 2022

    1 pagesPSC07

    Registered office address changed from 89 Elizabeth Street London SW1W 9PG England to 1-2 Studley Court Mews Studley Court, Guildford Road Chobham Surrey GU24 8EB on Nov 08, 2022

    1 pagesAD01

    Second filing of Confirmation Statement dated May 19, 2022

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on May 13, 2022

    • Capital: GBP 820.444
    4 pagesSH01

    Confirmation statement made on May 19, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 23, 2022Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2022

    Registered office address changed from 2 Kingdom Street London England W2 6JG England to 89 Elizabeth Street London SW1W 9PG on Jun 01, 2022

    1 pagesAD01

    Termination of appointment of James Richard Warsop as a director on May 13, 2022

    1 pagesTM01

    Termination of appointment of William David Hudson as a director on May 13, 2022

    1 pagesTM01

    Appointment of Mr Christoph Renevier as a director on May 13, 2022

    2 pagesAP01

    Cessation of Hyve Holdings Limited as a person with significant control on May 13, 2022

    1 pagesPSC07

    Termination of appointment of Jared Stephen Cranney as a secretary on May 13, 2022

    1 pagesTM02

    Notification of Christoph Renevier as a person with significant control on May 13, 2022

    2 pagesPSC01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 033729280010 in full

    1 pagesMR04

    Satisfaction of charge 033729280013 in full

    1 pagesMR04

    Satisfaction of charge 033729280007 in full

    1 pagesMR04

    Satisfaction of charge 033729280012 in full

    1 pagesMR04

    Satisfaction of charge 033729280014 in full

    1 pagesMR04

    Second filing of a statement of capital following an allotment of shares on Nov 25, 2021

    • Capital: GBP 820,443.00
    7 pagesRP04SH01

    Who are the officers of ITE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEVIER, Christoph
    Elizabeth Street
    SW1W 9PG London
    89
    United Kingdom
    Director
    Elizabeth Street
    SW1W 9PG London
    89
    United Kingdom
    GermanyGerman296237060001
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Secretary
    4 Elmfield Avenue
    N8 8QG London
    Irish56175950003
    CRANNEY, Jared Stephen
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    England
    264722420001
    GADHIA, Anil Harilal
    Salusbury Road
    NW6 6RG London
    105
    United Kingdom
    Secretary
    Salusbury Road
    NW6 6RG London
    105
    United Kingdom
    British53260050002
    KINGAN, Anneka
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    201703710002
    SHASHOUA, Roger
    15 Farrier Walk
    SW10 9FW London
    Secretary
    15 Farrier Walk
    SW10 9FW London
    American69622490003
    TAYLOR, Russell William
    26 Dryburgh Road
    SW15 1BH London
    Secretary
    26 Dryburgh Road
    SW15 1BH London
    British59045180002
    TOMKINS, Ian
    33 Hopefield Avenue
    NW6 6LJ London
    Secretary
    33 Hopefield Avenue
    NW6 6LJ London
    Australian68967860002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEACH, Andrew William
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish216564210001
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    British58932210001
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Director
    4 Elmfield Avenue
    N8 8QG London
    EnglandIrish56175950003
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Director
    4 Elmfield Avenue
    N8 8QG London
    EnglandIrish56175950003
    DYE, William
    4 St Peters Villas
    W6 9BQ London
    Director
    4 St Peters Villas
    W6 9BQ London
    American124513010001
    GULLIVER, John Keith
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    United Kingdom
    Director
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    United Kingdom
    EnglandBritish247283970001
    HUDSON, William David
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    EnglandBritish152506630001
    JONES, Neil Garth
    Salusbury Road
    NW6 6RG London
    105
    United Kingdom
    Director
    Salusbury Road
    NW6 6RG London
    105
    United Kingdom
    EnglandBritish204774750001
    LEWIS, Lawrie
    Houston Palace
    Avenue Princess Grace, Monte Carlo
    FOREIGN Mc98000, Monaco
    Director
    Houston Palace
    Avenue Princess Grace, Monte Carlo
    FOREIGN Mc98000, Monaco
    British66576250001
    MCEWAN, Desmond William James
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    England
    United KingdomBritish336481180001
    SHASHOUA, Deanne
    29 Circus Road
    NW8 9JG London
    Director
    29 Circus Road
    NW8 9JG London
    American58932450001
    SHASHOUA, Mark Samuel
    Apartment No 1 Korpus 11
    Minskaya Str
    Moscow
    Russia
    Director
    Apartment No 1 Korpus 11
    Minskaya Str
    Moscow
    Russia
    American106760240001
    SHASHOUA, Rody Samuel
    31 Warrington Crescent
    W9 1EJ London
    Director
    31 Warrington Crescent
    W9 1EJ London
    Great BritainUsa53578190001
    SHASHOUA, Roger
    15 Farrier Walk
    SW10 9FW London
    Director
    15 Farrier Walk
    SW10 9FW London
    American69622490003
    TAYLOR, Russell William
    Salusbury Road
    NW6 6RG London
    105
    United Kingdom
    Director
    Salusbury Road
    NW6 6RG London
    105
    United Kingdom
    EnglandBritish59045180003
    THOMAS, Ian Leslie Maurice
    Silver Birches
    Quill Hall Lane
    HP6 6LU Amersham
    Buckinghamshire
    Director
    Silver Birches
    Quill Hall Lane
    HP6 6LU Amersham
    Buckinghamshire
    United KingdomBritish60462400002
    TOMKINS, Ian
    66 Blenheim Gardens
    NW2 4NT London
    Director
    66 Blenheim Gardens
    NW2 4NT London
    Australian68967860004
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritish62476900001
    WARSOP, James Richard
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    United Kingdom
    Director
    Kingdom Street
    W2 6JG London
    2
    United Kingdom
    United Kingdom
    EnglandBritish258228120002
    WEBBER, Mark Simon
    27 Sutherland Place
    W2 5BZ London
    Director
    27 Sutherland Place
    W2 5BZ London
    Australian53577750003
    WREFORD, Spencer James
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    Director
    57 Beaconsfield Road
    TW1 3HX Twickenham
    Middlesex
    United KingdomBritish84892340002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ITE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christoph Renevier
    Elizabeth Street
    SW1W 9PG London
    89
    United Kingdom
    May 13, 2022
    Elizabeth Street
    SW1W 9PG London
    89
    United Kingdom
    Yes
    Nationality: German
    Country of Residence: Germany
    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.
    Rise Expo Limited
    Issa Al Gurg
    Regga Buteen
    P.O Box 186549
    Office No 1301
    Dubai
    United Arab Emirates
    May 13, 2022
    Issa Al Gurg
    Regga Buteen
    P.O Box 186549
    Office No 1301
    Dubai
    United Arab Emirates
    No
    Legal FormLimited Company
    Legal AuthorityUnited Arab Emirates Corporate Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Apr 06, 2016
    Kingdom Street
    W2 6JG London
    2
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06975153
    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.

    Does ITE ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 13, 2022
    Delivered On May 17, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hyve Holdings Limited
    Transactions
    • May 17, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 05, 2020
    Delivered On Jun 08, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 08, 2020Registration of a charge (MR01)
    • May 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2019
    Delivered On Dec 19, 2019
    Satisfied
    Brief description
    Please refer to charge instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2019Registration of a charge (MR01)
    • May 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 13, 2018
    Delivered On Sep 14, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2018Registration of a charge (MR01)
    • May 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 08, 2018
    Delivered On Jun 20, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2018Registration of a charge (MR01)
    • May 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2017
    Delivered On Dec 18, 2017
    Outstanding
    Brief description
    Please refer to charge instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The "Pledgee")
    Transactions
    • Dec 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 22, 2017
    Delivered On Dec 01, 2017
    Outstanding
    Brief description
    Please refer to charge instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The "Pledgee")
    Transactions
    • Dec 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 22, 2017
    Delivered On Dec 01, 2017
    Satisfied
    Brief description
    Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Dec 01, 2017Registration of a charge (MR01)
    • May 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jun 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 23, 2015Registration of a charge (MR01)
    • May 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jun 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 22, 2015Registration of a charge (MR01)
    • May 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 05, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)
    • May 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 01, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2014Registration of a charge (MR01)
    • May 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Jul 31, 2014
    Satisfied
    Brief description
    The intellectual property being:. Title: ite travel exhibitions; official number: 3334471 and title: bubble; official number: 7015761 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (The "Security Agent")
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • May 20, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2010
    Delivered On Dec 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    • May 19, 2022Satisfaction of a charge (MR04)

    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