ITI CAPITAL NOMINEES LIMITED
Overview
| Company Name | ITI CAPITAL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04027520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITI CAPITAL NOMINEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is ITI CAPITAL NOMINEES LIMITED located?
| Registered Office Address | Level 33 Tower 42 25 Old Broad Street EC2N 1HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITI CAPITAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALBROOK CAPITAL MARKETS NOMINEES LIMITED | Dec 18, 2015 | Dec 18, 2015 |
| FXCM NOMINEES LIMITED | May 09, 2011 | May 09, 2011 |
| ODL NOMINEES LIMITED | Jul 05, 2000 | Jul 05, 2000 |
What are the latest accounts for ITI CAPITAL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ITI CAPITAL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Oleg Zhelezko on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Martin Frederick Hayden as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Mccall as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Walbrook Capital Markets Limited as a person with significant control on Nov 09, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Walbrook Capital Markets Limited as a person with significant control on Aug 11, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr. Richard James Mccall as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Lewin as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nikolai Dontsov as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Frederick Hayden as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London EC3R 6AD to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ on Aug 11, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of ITI CAPITAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZHELEZKO, Oleg | Director | 25 Old Broad Street EC2N 1HQ London Iti Capital Ltd, Level 33 Tower 42 United Kingdom | England | British | 228125970002 | |||||
| AKANBI, Idowu | Secretary | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | 202632830001 | |||||||
| CLIVAZ, Jeremy Gordon | Secretary | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | British | 152764910001 | ||||||
| HARTLEY, Charles Alexander | Secretary | Grove House Wilderness Road RH8 9HS Oxted Surrey | British | 72582510002 | ||||||
| HUGHES, Karl Alexander | Secretary | Radbourne House Waterperry Lane, Chobham GU24 8PU Woking Surrey | British | 63982760003 | ||||||
| MCCAUGGHRAN, Joseph | Secretary | Tilehurst Road SW18 3ET London 42 | British | 137937720001 | ||||||
| VELEZ, Jared, Mr. | Secretary | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | 159873040001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| CALLAN, Brendan Seamus | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | England | American | 183384220002 | |||||
| DONTSOV, Nikolai | Director | 25 Old Broad Street EC2N 1HQ London Iti Capital Ltd, Level 33 Tower 42 United Kingdom | Spain | Russian | 236695920001 | |||||
| GAZITUA, Andrew Sergio | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | Usa | British | 204041720001 | |||||
| GLOVER, Timothy Paul | Director | 26 Shortcroft CM23 5QY Bishops Stortford Hertfordshire | England | English | 109956870001 | |||||
| HARTLEY, Charles Alexander | Director | Grove House Wilderness Road RH8 9HS Oxted Surrey | United Kingdom | British | 72582510002 | |||||
| HAYDEN, Martin Frederick | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | England | British | 240086530001 | |||||
| HIGGINS, Thomas Clive | Director | 2 Pewley Hill GU1 3SQ Guildford Surrey | British | 99476390001 | ||||||
| HUGHES, Karl Alexander | Director | Radbourne House Waterperry Lane, Chobham GU24 8PU Woking Surrey | United Kingdom | British | 63982760003 | |||||
| INKSTER, Paul Errington | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | United Kingdom | British | 204619740001 | |||||
| JESS, George Ian | Director | 1 Robin Road RH15 9XX Burgess Hill West Sussex | United Kingdom | British | 106207570001 | |||||
| LEWIN, John Michael | Director | 25 Old Broad Street EC2N 1HQ London Iti Capital Ltd, Level 33 Tower 42 United Kingdom | England | British | 71750440003 | |||||
| MCCALL, Richard James | Director | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | United Kingdom | British | 192066620002 | |||||
| MCDONALD, Angus | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | United Kingdom | British | 221761690001 | |||||
| MCKINNON, Alexander John | Director | Knoll Road Wandsworth SW18 2DF London 12 | British | 137935350001 | ||||||
| MITELMAN, Ilya | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | Latvia | Russian | 203250100001 | |||||
| MULVIHILL, Brandon Cropley | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | England | American | 182288750001 | |||||
| NALDINI, Lorenzo | Director | Flat 142 Sutherland Avenue W9 1HP London | United Kingdom | Italian | 99476930001 | |||||
| NEWTON, William Timothy Milton | Director | Ardmagowan High Street SG10 6DE Much Hadham Hertfordshire | England | British | 63982710001 | |||||
| OULD, Bernard John | Director | Vineyard Lane TN5 7LR Ticehurst The Ponds Kent | United Kingdom | British | 133663700001 | |||||
| REEVES, Steven Robert | Director | Lime Tree House 4 Lime Avenue Blackmore End AL4 8LG Wheathampstead Hertfordshire | England | British | 58008420003 | |||||
| RINGLAND, Conor Simon Charles | Director | The Northern And Shell Building Eight Floor EC3R 6AD 10 Lower Thames Street London Greater London | United Kingdom | British | 208488020001 | |||||
| THWAYTES, John Paul | Director | New Cavendish Club 44 Great Cumberland Place W1H 7BS London | British | 64026890006 | ||||||
| WALSH, Geoffrey | Director | Braybank Bray On Thames SL6 2BH Maidenhead 29 Berkshire | British | 129626410001 | ||||||
| WASH, Allen | Director | 21 Hazel Close CO7 8HJ Thorrington Essex | British | 99502490001 | ||||||
| WELSH, Andrew Leslie | Director | 43 Old Park View EN2 7EG Enfield Middlesex | England | British | 40006770001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of ITI CAPITAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iti Capital Limited | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Level 33 Tower 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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