ITIVITI UK SERVICES LTD

ITIVITI UK SERVICES LTD

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

    Company NameITIVITI UK SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03981436
    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 ITIVITI UK SERVICES LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ITIVITI UK SERVICES LTD located?

    Registered Office Address
    12 Arthur Street
    EC4R 9AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITIVITI UK SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    CAMERONTEC SERVICES LIMITEDMay 12, 2014May 12, 2014
    E2E INFOTECH LIMITEDApr 27, 2000Apr 27, 2000

    What are the latest accounts for ITIVITI UK SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for ITIVITI UK SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    20 pagesAA

    Appointment of Mr Hafiz Wong as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Laura Perz Matlin as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    21 pagesAA

    Director's details changed for Ms Laura Perz Matlin on Mar 18, 2025

    2 pagesCH01

    Director's details changed for Mr Thomas Patrick Carey on Mar 18, 2025

    2 pagesCH01

    Appointment of Mr Jonathan Campion as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Steven Keith Rowe as a director on Jan 17, 2025

    1 pagesTM01

    Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on Jan 22, 2025

    1 pagesAD01

    Appointment of Mr Steven Keith Rowe as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Justin William Erskine Scott as a director on Jan 17, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    4 pagesCS01

    Notification of Broadridge Financial Solutions, Inc. as a person with significant control on May 31, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 09, 2023

    2 pagesPSC09

    Accounts for a small company made up to Jun 30, 2022

    20 pagesAA

    Appointment of Mr Craig Andrew Brighten as a secretary on Feb 08, 2023

    2 pagesAP03

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 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 Jun 30, 2021

    21 pagesAA

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

    1 pagesAA01

    Who are the officers of ITIVITI UK SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHTEN, Craig Andrew
    Arthur Street
    EC4R 9AB London
    12
    England
    Secretary
    Arthur Street
    EC4R 9AB London
    12
    England
    305563660001
    CAMPION, Jonathan
    Arthur Street
    EC4R 9AB London
    12
    England
    Director
    Arthur Street
    EC4R 9AB London
    12
    England
    EnglandBritish331346390001
    CAREY, Thomas Patrick
    Arthur Street
    EC4R 9AB London
    12
    England
    Director
    Arthur Street
    EC4R 9AB London
    12
    England
    EnglandBritish134548440002
    WONG, Hafiz
    Arthur Street
    EC4R 9AB London
    12
    England
    Director
    Arthur Street
    EC4R 9AB London
    12
    England
    EnglandBritish337560550001
    KHUNGAR, Amit
    131 Mcleod Road
    SE2 0BN London
    Secretary
    131 Mcleod Road
    SE2 0BN London
    Indian100789940001
    SHAH, Dewangi
    199a Hither Green Lane
    SE13 6RP London
    Secretary
    199a Hither Green Lane
    SE13 6RP London
    British70172750001
    SHUKLA, Vaibhav
    18 Crathie Road
    Lee
    SE12 8BX London
    Secretary
    18 Crathie Road
    Lee
    SE12 8BX London
    British96777320001
    GOODWILLE LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800011
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    EnglandBritish254456790001
    FALCK, Nils Gunnar Tony
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    Director
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    SwedenSwedish181431810001
    HENRIKSSON, Per Anders Gunnar
    Camomile Street
    EC3A 7LL London
    23
    United Kingdom
    Director
    Camomile Street
    EC3A 7LL London
    23
    United Kingdom
    AustriaSwedish179952380001
    HENRIKSSON, Per Anders Gunnar
    Stadiongasse 5/7
    FOREIGN Vienna
    1010
    Austria
    Director
    Stadiongasse 5/7
    FOREIGN Vienna
    1010
    Austria
    AustriaSwedish147731720001
    HJORTH, Fredrik Sverker Assar Olof
    Himalbacken 8
    SE17078 Solna
    17078 Solna
    Sweden
    Director
    Himalbacken 8
    SE17078 Solna
    17078 Solna
    Sweden
    Swedish83073940001
    KAPOOR, Monika
    18 Crathie Road
    SE12 8BX London
    Director
    18 Crathie Road
    SE12 8BX London
    Indian70172520001
    KELLY, David John
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United KingdomBritish78296650001
    KHUNGAR, Amit
    26 Lakeside Avenue
    Thamesmead
    SE28 8RU London
    Director
    26 Lakeside Avenue
    Thamesmead
    SE28 8RU London
    Indian98108250001
    LINDSTRÖM, Stina Maria
    Johanneshovsvägen
    Enskede Gard
    120 47 Stockholm
    147
    Sweden
    Director
    Johanneshovsvägen
    Enskede Gard
    120 47 Stockholm
    147
    Sweden
    SwedenSwedish261983700001
    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
    EnglandBritish257106780001
    MAGNI, Dag Johan
    Camomile Street
    EC3A 7LL London
    23
    United Kingdom
    Director
    Camomile Street
    EC3A 7LL London
    23
    United Kingdom
    SwedenSwedish179474020001
    MATLIN, Laura Perz
    Arthur Street
    EC4R 9AB London
    12
    England
    Director
    Arthur Street
    EC4R 9AB London
    12
    England
    United StatesAmerican285715520001
    MUNCH, Torben Brandt
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    Director
    PO BOX 7742
    10395 Stockholm
    Orc Group Ab
    Sweden
    DenmarkDanish194780090001
    NOCENTINI, Tito
    Via Masaccio 201
    I50132 Firenze
    50132 Firenze
    Italy
    Director
    Via Masaccio 201
    I50132 Firenze
    50132 Firenze
    Italy
    Italian83073800001
    PAGETTI, Luca
    200 East 94 Street - Apt 2212
    200 East 94 Street - Apt 2212
    New York, Ny, 10128
    New York
    Usa
    Director
    200 East 94 Street - Apt 2212
    200 East 94 Street - Apt 2212
    New York, Ny, 10128
    New York
    Usa
    Italian83073780002
    ROWE, Steven Keith
    Arthur Street
    EC4R 9AB London
    12
    England
    Director
    Arthur Street
    EC4R 9AB London
    12
    England
    EnglandBritish165615440002
    SCOTT, Justin William Erskine
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    Director
    Marsh Wall
    E14 9SG London
    193
    United Kingdom
    EnglandBritish199781400001
    SHAH, Nirav
    199a Hither Green Lane
    SE13 6RP London
    Director
    199a Hither Green Lane
    SE13 6RP London
    British70172640001
    SHAH, Samir
    Camino Ramon
    Suite 339
    94583 San Ramon
    2410
    Ca
    Usa
    Director
    Camino Ramon
    Suite 339
    94583 San Ramon
    2410
    Ca
    Usa
    United StatesIndian154870600001
    SHETH, Amit Rameshchandra
    B-1204, Eternia, Main Street
    Hiranandani Gardens, Powai
    400 076 Mumbai
    India
    Director
    B-1204, Eternia, Main Street
    Hiranandani Gardens, Powai
    400 076 Mumbai
    India
    Indian125048500001
    SHUKLA, Vaibhav
    Camomile Street
    EC3A 7LL London
    23
    United Kingdom
    Director
    Camomile Street
    EC3A 7LL London
    23
    United Kingdom
    United KingdomBritish96777320002
    SIGFRIDSSON, Ulf
    Ornbogatan 36
    SE16766 Bromma
    16766 Bromma
    Sweden
    Director
    Ornbogatan 36
    SE16766 Bromma
    16766 Bromma
    Sweden
    Swedish83073910001
    TILLOCA, Danilo
    C/O Unicredit Banca Mobiliare S.P.A.
    Corso Italia 3
    20122 Milano I-20122
    Italy
    Director
    C/O Unicredit Banca Mobiliare S.P.A.
    Corso Italia 3
    20122 Milano I-20122
    Italy
    Italian100913100001
    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
    EnglandDutch198237120001
    ZAVERI, Paresh Chandulal
    3, Siglap Road, \06-23
    Mandarin Gardens
    448908 Singapore
    Singapore
    Director
    3, Siglap Road, \06-23
    Mandarin Gardens
    448908 Singapore
    Singapore
    Indian125157920001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadridge Financial Solutions, Inc.
    251 Little Falls Drive
    Wilmington
    Corporation Service Company
    Delaware
    United States
    May 31, 2021
    251 Little Falls Drive
    Wilmington
    Corporation Service Company
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityCorporations Act
    Place RegisteredDelaware
    Registration Number4262415
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    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 SERVICES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2019May 31, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 06, 2016Jan 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

    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