ITIVITI FIX CITY LIMITED
Overview
Company Name | ITIVITI FIX CITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04511314 |
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 FIX CITY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ITIVITI FIX CITY LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITIVITI FIX CITY LIMITED?
Company Name | From | Until |
---|---|---|
FIX CITY LIMITED | Aug 14, 2002 | Aug 14, 2002 |
What are the latest accounts for ITIVITI FIX CITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ITIVITI FIX CITY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 12, 2022 |
What are the latest filings for ITIVITI FIX CITY LIMITED?
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 Farringdon 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 Farringdon 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 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of David John Kelly as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Patrick Carey 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 3rd Floor, Camomile Court Camomile Street London EC3A 7LL England to 193 Marsh Wall London E14 9SG on May 17, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of Anil Shah as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonie Pieter Van Tiggelen as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Kelly as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Laura Perz Matlin as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Patrick Carey as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Antonie Pieter Van Tiggelen as a director on Oct 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Griggs as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ITIVITI FIX CITY LIMITED?
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 | ||||
BOWLER, Richard William | Secretary | St James Road AL55 4PB Harpenden 33 Herts | British | 129786990001 | ||||||
DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 184984300001 | |||||||
HARVEY, Deborah | Secretary | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | 153026300001 | |||||||
MUDDIMER, Amy Jane | Secretary | 2 Peplins Way Brookmans Park AL9 7UU Hatfield Hertfordshire | British | It Consultant | 62739560005 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BARKWAY, Matthew George | Director | 54 Manor Road CM2 0EP Chelmsford Essex | England | British | Sales Director | 94792490001 | ||||
BOWLER, Richard William, Mr. | Director | St James Road AL55 4PB Harpenden, 33 Herts | United Kingdom | British | None | 164234520001 | ||||
BOYES, Jonathan Philip | Director | 2 More London Riverside SE1 2AP London Hg Capital Llp England | United Kingdom | British | Director | 229058750001 | ||||
BREEZE, Karl Spencer | Director | Bay Cottage Bertie Lane, Uffington PE9 4SZ Stamford | England | British | Company Director | 66619200002 | ||||
CAREY, Thomas Patrick | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | Director | 134548440002 | ||||
CHRNELICH, Benjamin John | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | Usa | American | Company Director | 169898080001 | ||||
FALCK, Nils Gunnar Tony | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Sweden | Swedish | Company Director | 246157460001 | ||||
GRIGGS, Lee | Director | Camomile Street EC3A 7LL London 23 England | England | British | President Emea | 259350440001 | ||||
HELLAL, Smahil | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | United Kingdom | French | Director | 244517230001 | ||||
HUGHES, Richard John | Director | Claygate Lane Claygate FT10 0BM Esher 115 | England | British | Fix Technology | 129563220001 | ||||
KELLY, David John | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | Director | 78296650001 | ||||
MOITOSO, Robert Manuel | Director | Norwell 02061 12 Greenbriar Way Ma United States | American | Senior Vice President | 129618810001 | |||||
MUDDIMER, Amy Jane | Director | 2 Peplins Way Brookmans Park AL9 7UU Hatfield Hertfordshire | British | It Consultant | 62739560005 | |||||
SCOTT, Paul Denby | Director | 2 Peplins Way Brookmans Park AL9 7UU Hatfield Hertfordshire | England | British | Computer Consultant | 51098360005 | ||||
SCOTT, Paul Denby | Director | 2 Peplins Way Brookmans Park AL9 7UU Hatfield Hertfordshire | England | British | Computer Consultant | 51098360005 | ||||
SHAH, Anil Manilal | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | England | British | Director | 262038660001 | ||||
SMITH, Christopher George | Director | The Oaks 3 Duke Villas Hawkhurst Road TN17 3QQ Cranbrook Kent | England | British | Investment Services | 65390720005 | ||||
THOMAS, Philippe Yannick Auguste | Director | Tower One Times Square, 1 Matheson Street Causeway Bay Suite 2108 Hong Kong China | China | French | Director | 197172600001 | ||||
USELDINGER, Laurent Albert Denis | Director | Alie Street E1 8DE London Ullink Limited, Suite 106 England | England | French | Ceo | 191563610001 | ||||
VAN TIGGELEN, Antonie Pieter | Director | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | England | Dutch | Director | 198237120001 | ||||
VIGLIOTTI, Steven Richard | Director | Manhasset 11030 27 Mora Court Ny United States | Usa | American | Cfo Of Nyfix | 129618980001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ITIVITI FIX CITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert Neil Mackay | Apr 01, 2019 | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Michael Bentley | Jan 10, 2019 | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Torben Brandt Munch | Mar 16, 2018 | 30 Eastcheap EC3M 1HD London 1st Floor United Kingdom | Yes | ||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
Itiviti Nyfix Global Services Limited | Mar 14, 2018 | Camomile Street EC3A 7LL London 3rd Floor, Camomile Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Didier Bouillard | Apr 06, 2016 | 30 Eastcheap EC3M 1HD London 1st Floor England | Yes | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
|
Does ITIVITI FIX CITY LIMITED 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