ITIVITI UK LTD
Overview
Company Name | ITIVITI UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03906149 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ITIVITI UK LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is ITIVITI UK LTD located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITIVITI UK LTD?
Company Name | From | Until |
---|---|---|
ORC SOFTWARE LTD. | Feb 16, 2000 | Feb 16, 2000 |
EUROPEWEBB LIMITED | Jan 13, 2000 | Jan 13, 2000 |
What are the latest accounts for ITIVITI UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ITIVITI UK LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 12, 2022 |
What are the latest filings for ITIVITI UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2023 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed from Tmf Global Services Uk Limited Farrington Street London EC4A 4AB to 193 Marsh Wall London E14 9SG | 2 pages | AD02 | ||||||||||
Register inspection address has been changed to Tmf Global Services Uk Limited Farrington Street London EC4A 4AB | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on Jan 05, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 13, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Justin William Erskine Scott as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Patrick Carey as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Kelly as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 23 Camomile Street, 3rd Floor Camomile Court London EC3A 7LL United Kingdom to 193 Marsh Wall London E14 9SG on May 17, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Appointment of Ms Laura Perz Matlin as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonie Pieter Van Tiggelen as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mackay as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Patrick Carey as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ITIVITI UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATLIN, Laura Perz | Director | Marsh Wall E14 9SG London 193 England | United States | American | Director | 285715520001 | ||||
SCOTT, Justin William Erskine | Director | Marsh Wall E14 9SG London 193 United Kingdom | United Kingdom | British | Chief Financial Officer | 199781400001 | ||||
HAGDAHL, Ulrika Birgitta | Secretary | Golfvaegen 12 Lidingoe S-181 30 FOREIGN Sweden | British | 68398370001 | ||||||
GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSSON, Per Haakan Marinus | Director | 19 Riverview Gardens SW13 8QY London | Swedish | Sales And Service Manager | 68398260001 | |||||
BENTLEY, Richard Michael | Director | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | England | British | Company Director | 254456790001 | ||||
BERG, Mats Anders | Director | Hasselstigen 13a Alvsjo Se-125 53 Sweden | Sweden | Swedish | Cfo | 97954900001 | ||||
BILL, Per Thomas Jacob | Director | Dromstigen 41 167 61 Bromma Sweden | Sweden | Swedish | Ceo | 117443320001 | ||||
CAREY, Thomas Patrick | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | Director | 134548440002 | ||||
FALCK, Nils Gunnar Tony | Director | PO BOX 7742 10395 Stockholm Orc Group Ab Sweden | Sweden | Swedish | Company Director | 181431810001 | ||||
JOHANSSON, Lars Borje | Director | 1 Ostermalmsgatan Stockholm Se-114 24 Sweden | Swedish | Group Cfo | 84592520001 | |||||
KELLY, David John | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | Director | 78296650001 | ||||
LINDSTRÖM, Stina Maria | Director | Johanneshovsvägen Enskede Gard 120 47 Stockholm 147 Sweden | Sweden | Swedish | Director | 261983700001 | ||||
LJUNGLÖF, Nils Gustav Tomas | Director | PO BOX 7742 10395 Stockholm Orc Group Ab Sweden | Sweden | Swedish | None | 189920780001 | ||||
MACKAY, Robert Neil | Director | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | England | British | Chief Executive | 257106780001 | ||||
MUNCH, Torben Brandt | Director | PO BOX 7742 10395 Stockholm Orc Group Ab Sweden | Denmark | Danish | Cfo | 194780090001 | ||||
ROTHERWICK, Tania | Director | 66 Abingdon Villas W8 6XB London | British | Company Director | 71744010001 | |||||
VAN TIGGELEN, Antonie Pieter | Director | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | England | Dutch | Director | 198237120001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ITIVITI UK LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Neil Mackay | Apr 01, 2019 | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Michael Bentley | Jan 10, 2019 | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ITIVITI UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Nov 14, 2019 | 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 | |
Jan 13, 2017 | Jan 10, 2019 | 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 |
Does ITIVITI UK LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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