ITIVITI UK SERVICES LTD
Overview
| Company Name | ITIVITI UK SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03981436 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ITIVITI UK SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| CAMERONTEC SERVICES LIMITED | May 12, 2014 | May 12, 2014 |
| E2E INFOTECH LIMITED | Apr 27, 2000 | Apr 27, 2000 |
What are the latest accounts for ITIVITI UK SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ITIVITI UK SERVICES LTD?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for ITIVITI UK SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 20 pages | AA | ||
Appointment of Mr Hafiz Wong as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Laura Perz Matlin as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 21 pages | AA | ||
Director's details changed for Ms Laura Perz Matlin on Mar 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Patrick Carey on Mar 18, 2025 | 2 pages | CH01 | ||
Appointment of Mr Jonathan Campion as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Keith Rowe as a director on Jan 17, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Steven Keith Rowe as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Justin William Erskine Scott as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with updates | 4 pages | CS01 | ||
Notification of Broadridge Financial Solutions, Inc. as a person with significant control on May 31, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 09, 2023 | 2 pages | PSC09 | ||
Accounts for a small company made up to Jun 30, 2022 | 20 pages | AA | ||
Appointment of Mr Craig Andrew Brighten as a secretary on Feb 08, 2023 | 2 pages | AP03 | ||
Appointment of Mr Justin William Erskine Scott as a director on Aug 22, 2022 | 2 pages | AP01 | ||
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 no updates | 3 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 Jun 30, 2021 | 21 pages | AA | ||
Previous accounting period shortened from Dec 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Who are the officers of ITIVITI UK SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHTEN, Craig Andrew | Secretary | Arthur Street EC4R 9AB London 12 England | 305563660001 | |||||||
| CAMPION, Jonathan | Director | Arthur Street EC4R 9AB London 12 England | England | British | 331346390001 | |||||
| CAREY, Thomas Patrick | Director | Arthur Street EC4R 9AB London 12 England | England | British | 134548440002 | |||||
| WONG, Hafiz | Director | Arthur Street EC4R 9AB London 12 England | England | British | 337560550001 | |||||
| KHUNGAR, Amit | Secretary | 131 Mcleod Road SE2 0BN London | Indian | 100789940001 | ||||||
| SHAH, Dewangi | Secretary | 199a Hither Green Lane SE13 6RP London | British | 70172750001 | ||||||
| SHUKLA, Vaibhav | Secretary | 18 Crathie Road Lee SE12 8BX London | British | 96777320001 | ||||||
| GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BENTLEY, Richard Michael | Director | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | England | British | 254456790001 | |||||
| FALCK, Nils Gunnar Tony | Director | PO BOX 7742 10395 Stockholm Orc Group Ab Sweden | Sweden | Swedish | 181431810001 | |||||
| HENRIKSSON, Per Anders Gunnar | Director | Camomile Street EC3A 7LL London 23 United Kingdom | Austria | Swedish | 179952380001 | |||||
| HENRIKSSON, Per Anders Gunnar | Director | Stadiongasse 5/7 FOREIGN Vienna 1010 Austria | Austria | Swedish | 147731720001 | |||||
| HJORTH, Fredrik Sverker Assar Olof | Director | Himalbacken 8 SE17078 Solna 17078 Solna Sweden | Swedish | 83073940001 | ||||||
| KAPOOR, Monika | Director | 18 Crathie Road SE12 8BX London | Indian | 70172520001 | ||||||
| KELLY, David John | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | 78296650001 | |||||
| KHUNGAR, Amit | Director | 26 Lakeside Avenue Thamesmead SE28 8RU London | Indian | 98108250001 | ||||||
| LINDSTRÖM, Stina Maria | Director | Johanneshovsvägen Enskede Gard 120 47 Stockholm 147 Sweden | Sweden | Swedish | 261983700001 | |||||
| MACKAY, Robert Neil | Director | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | England | British | 257106780001 | |||||
| MAGNI, Dag Johan | Director | Camomile Street EC3A 7LL London 23 United Kingdom | Sweden | Swedish | 179474020001 | |||||
| MATLIN, Laura Perz | Director | Arthur Street EC4R 9AB London 12 England | United States | American | 285715520001 | |||||
| MUNCH, Torben Brandt | Director | PO BOX 7742 10395 Stockholm Orc Group Ab Sweden | Denmark | Danish | 194780090001 | |||||
| NOCENTINI, Tito | Director | Via Masaccio 201 I50132 Firenze 50132 Firenze Italy | Italian | 83073800001 | ||||||
| PAGETTI, Luca | Director | 200 East 94 Street - Apt 2212 200 East 94 Street - Apt 2212 New York, Ny, 10128 New York Usa | Italian | 83073780002 | ||||||
| ROWE, Steven Keith | Director | Arthur Street EC4R 9AB London 12 England | England | British | 165615440002 | |||||
| SCOTT, Justin William Erskine | Director | Marsh Wall E14 9SG London 193 United Kingdom | England | British | 199781400001 | |||||
| SHAH, Nirav | Director | 199a Hither Green Lane SE13 6RP London | British | 70172640001 | ||||||
| SHAH, Samir | Director | Camino Ramon Suite 339 94583 San Ramon 2410 Ca Usa | United States | Indian | 154870600001 | |||||
| SHETH, Amit Rameshchandra | Director | B-1204, Eternia, Main Street Hiranandani Gardens, Powai 400 076 Mumbai India | Indian | 125048500001 | ||||||
| SHUKLA, Vaibhav | Director | Camomile Street EC3A 7LL London 23 United Kingdom | United Kingdom | British | 96777320002 | |||||
| SIGFRIDSSON, Ulf | Director | Ornbogatan 36 SE16766 Bromma 16766 Bromma Sweden | Swedish | 83073910001 | ||||||
| TILLOCA, Danilo | Director | C/O Unicredit Banca Mobiliare S.P.A. Corso Italia 3 20122 Milano I-20122 Italy | Italian | 100913100001 | ||||||
| VAN TIGGELEN, Antonie Pieter | Director | Camomile Street, 3rd Floor Camomile Court EC3A 7LL London 23 United Kingdom | England | Dutch | 198237120001 | |||||
| ZAVERI, Paresh Chandulal | Director | 3, Siglap Road, \06-23 Mandarin Gardens 448908 Singapore Singapore | Indian | 125157920001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ITIVITI UK SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broadridge Financial Solutions, Inc. | May 31, 2021 | 251 Little Falls Drive Wilmington Corporation Service Company Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 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 SERVICES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2019 | May 31, 2021 | 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 |
| Nov 06, 2016 | 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 |
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