ITIVITI UK LTD

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

    Company NameITIVITI UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03906149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ITIVITI UK LTD?

    Previous Company Names
    Company NameFromUntil
    ORC SOFTWARE LTD.Feb 16, 2000Feb 16, 2000
    EUROPEWEBB LIMITEDJan 13, 2000Jan 13, 2000

    What are the latest accounts for ITIVITI UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ITIVITI UK LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2022

    What are the latest filings for ITIVITI UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2023

    8 pagesLIQ03

    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 pagesAD02

    Register inspection address has been changed to Tmf Global Services Uk Limited Farrington Street London EC4A 4AB

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2022

    LRESSP

    Statement of capital on Dec 13, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Mr Justin William Erskine Scott as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of Thomas Patrick Carey as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of David John Kelly as a director on Aug 22, 2022

    1 pagesTM01

    Confirmation statement made on Jun 12, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Ms Laura Perz Matlin as a director on Jul 15, 2021

    2 pagesAP01

    Termination of appointment of Antonie Pieter Van Tiggelen as a director on Jul 15, 2021

    1 pagesTM01

    Termination of appointment of Robert Mackay as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Patrick Carey as a director on Jun 16, 2021

    2 pagesAP01

    Who are the officers of ITIVITI UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATLIN, Laura Perz
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United StatesAmericanDirector285715520001
    SCOTT, Justin William Erskine
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    Director
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    United KingdomBritishChief Financial Officer199781400001
    HAGDAHL, Ulrika Birgitta
    Golfvaegen 12
    Lidingoe S-181 30
    FOREIGN Sweden
    Secretary
    Golfvaegen 12
    Lidingoe S-181 30
    FOREIGN Sweden
    British68398370001
    GOODWILLE LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800011
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSSON, Per Haakan Marinus
    19 Riverview Gardens
    SW13 8QY London
    Director
    19 Riverview Gardens
    SW13 8QY London
    SwedishSales And Service Manager68398260001
    BENTLEY, Richard Michael
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    Director
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    EnglandBritishCompany Director254456790001
    BERG, Mats Anders
    Hasselstigen 13a
    Alvsjo
    Se-125 53
    Sweden
    Director
    Hasselstigen 13a
    Alvsjo
    Se-125 53
    Sweden
    SwedenSwedishCfo97954900001
    BILL, Per Thomas Jacob
    Dromstigen 41
    167 61 Bromma
    Sweden
    Director
    Dromstigen 41
    167 61 Bromma
    Sweden
    SwedenSwedishCeo117443320001
    CAREY, Thomas Patrick
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United KingdomBritishDirector134548440002
    FALCK, Nils Gunnar Tony
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    Director
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    SwedenSwedishCompany Director181431810001
    JOHANSSON, Lars Borje
    1 Ostermalmsgatan
    Stockholm
    Se-114 24
    Sweden
    Director
    1 Ostermalmsgatan
    Stockholm
    Se-114 24
    Sweden
    SwedishGroup Cfo84592520001
    KELLY, David John
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United KingdomBritishDirector78296650001
    LINDSTRÖM, Stina Maria
    Johanneshovsvägen
    Enskede Gard
    120 47 Stockholm
    147
    Sweden
    Director
    Johanneshovsvägen
    Enskede Gard
    120 47 Stockholm
    147
    Sweden
    SwedenSwedishDirector261983700001
    LJUNGLÖF, Nils Gustav Tomas
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    Director
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    SwedenSwedishNone189920780001
    MACKAY, Robert Neil
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    Director
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    EnglandBritishChief Executive257106780001
    MUNCH, Torben Brandt
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    Director
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    DenmarkDanishCfo194780090001
    ROTHERWICK, Tania
    66 Abingdon Villas
    W8 6XB London
    Director
    66 Abingdon Villas
    W8 6XB London
    BritishCompany Director71744010001
    VAN TIGGELEN, Antonie Pieter
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    Director
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    EnglandDutchDirector198237120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ITIVITI UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Neil Mackay
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Michael Bentley
    Camomile Street, 3rd Floor
    Camomile Court
    EC3A 7LL London
    23
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ITIVITI UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2019The 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, 2017Jan 10, 2019The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2022Commencement of winding up
    Oct 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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