ITIVITI FIX CITY LIMITED

ITIVITI FIX CITY LIMITED

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

    Company NameITIVITI FIX CITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04511314
    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 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 AddressNo

    What were the previous names of ITIVITI FIX CITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIX CITY LIMITEDAug 14, 2002Aug 14, 2002

    What are the latest accounts for ITIVITI FIX CITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ITIVITI FIX CITY LIMITED?

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

    What are the latest filings for ITIVITI FIX CITY LIMITED?

    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 Farringdon 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 Farringdon 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

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

    1 pagesAA01

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

    1 pagesTM01

    Termination of appointment of Thomas Patrick Carey 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 3rd Floor, Camomile Court Camomile Street London EC3A 7LL England to 193 Marsh Wall London E14 9SG on May 17, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of Anil Shah as a director on Jul 15, 2021

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mr David John Kelly as a director on Jul 15, 2021

    2 pagesAP01

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

    2 pagesAP01

    Appointment of Mr Thomas Patrick Carey as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Antonie Pieter Van Tiggelen as a director on Oct 20, 2020

    2 pagesAP01

    Termination of appointment of Lee Griggs as a director on Oct 16, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 12, 2020 with updates

    4 pagesCS01

    Who are the officers of ITIVITI FIX CITY LIMITED?

    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
    BOWLER, Richard William
    St James Road
    AL55 4PB Harpenden
    33
    Herts
    Secretary
    St James Road
    AL55 4PB Harpenden
    33
    Herts
    British129786990001
    DAVIS, Patrick Wolfe
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    184984300001
    HARVEY, Deborah
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    Secretary
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    153026300001
    MUDDIMER, Amy Jane
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    Secretary
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    BritishIt Consultant62739560005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARKWAY, Matthew George
    54 Manor Road
    CM2 0EP Chelmsford
    Essex
    Director
    54 Manor Road
    CM2 0EP Chelmsford
    Essex
    EnglandBritishSales Director94792490001
    BOWLER, Richard William, Mr.
    St James Road
    AL55 4PB Harpenden,
    33
    Herts
    Director
    St James Road
    AL55 4PB Harpenden,
    33
    Herts
    United KingdomBritishNone164234520001
    BOYES, Jonathan Philip
    2 More London Riverside
    SE1 2AP London
    Hg Capital Llp
    England
    Director
    2 More London Riverside
    SE1 2AP London
    Hg Capital Llp
    England
    United KingdomBritishDirector229058750001
    BREEZE, Karl Spencer
    Bay Cottage
    Bertie Lane, Uffington
    PE9 4SZ Stamford
    Director
    Bay Cottage
    Bertie Lane, Uffington
    PE9 4SZ Stamford
    EnglandBritishCompany Director66619200002
    CAREY, Thomas Patrick
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United KingdomBritishDirector134548440002
    CHRNELICH, Benjamin John
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    UsaAmericanCompany Director169898080001
    FALCK, Nils Gunnar Tony
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Director
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    SwedenSwedishCompany Director246157460001
    GRIGGS, Lee
    Camomile Street
    EC3A 7LL London
    23
    England
    Director
    Camomile Street
    EC3A 7LL London
    23
    England
    EnglandBritishPresident Emea259350440001
    HELLAL, Smahil
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Director
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    United KingdomFrenchDirector244517230001
    HUGHES, Richard John
    Claygate Lane
    Claygate
    FT10 0BM Esher
    115
    Director
    Claygate Lane
    Claygate
    FT10 0BM Esher
    115
    EnglandBritishFix Technology129563220001
    KELLY, David John
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United KingdomBritishDirector78296650001
    MOITOSO, Robert Manuel
    Norwell
    02061
    12 Greenbriar Way
    Ma
    United States
    Director
    Norwell
    02061
    12 Greenbriar Way
    Ma
    United States
    AmericanSenior Vice President129618810001
    MUDDIMER, Amy Jane
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    Director
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    BritishIt Consultant62739560005
    SCOTT, Paul Denby
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    Director
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    EnglandBritishComputer Consultant51098360005
    SCOTT, Paul Denby
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    Director
    2 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    EnglandBritishComputer Consultant51098360005
    SHAH, Anil Manilal
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Director
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    EnglandBritishDirector262038660001
    SMITH, Christopher George
    The Oaks 3 Duke Villas
    Hawkhurst Road
    TN17 3QQ Cranbrook
    Kent
    Director
    The Oaks 3 Duke Villas
    Hawkhurst Road
    TN17 3QQ Cranbrook
    Kent
    EnglandBritishInvestment Services65390720005
    THOMAS, Philippe Yannick Auguste
    Tower One
    Times Square, 1 Matheson Street
    Causeway Bay
    Suite 2108
    Hong Kong
    China
    Director
    Tower One
    Times Square, 1 Matheson Street
    Causeway Bay
    Suite 2108
    Hong Kong
    China
    ChinaFrenchDirector197172600001
    USELDINGER, Laurent Albert Denis
    Alie Street
    E1 8DE London
    Ullink Limited, Suite 106
    England
    Director
    Alie Street
    E1 8DE London
    Ullink Limited, Suite 106
    England
    EnglandFrenchCeo191563610001
    VAN TIGGELEN, Antonie Pieter
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Director
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    EnglandDutchDirector198237120001
    VIGLIOTTI, Steven Richard
    Manhasset
    11030
    27 Mora Court
    Ny
    United States
    Director
    Manhasset
    11030
    27 Mora Court
    Ny
    United States
    UsaAmericanCfo Of Nyfix129618980001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ITIVITI FIX CITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Neil Mackay
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Apr 01, 2019
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    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
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Jan 10, 2019
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    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 Torben Brandt Munch
    30 Eastcheap
    EC3M 1HD London
    1st Floor
    United Kingdom
    Mar 16, 2018
    30 Eastcheap
    EC3M 1HD London
    1st Floor
    United Kingdom
    Yes
    Nationality: Danish
    Country of Residence: Denmark
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Itiviti Nyfix Global Services Limited
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    Mar 14, 2018
    Camomile Street
    EC3A 7LL London
    3rd Floor, Camomile Court
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies Register
    Registration Number05988275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Didier Bouillard
    30 Eastcheap
    EC3M 1HD London
    1st Floor
    England
    Apr 06, 2016
    30 Eastcheap
    EC3M 1HD London
    1st Floor
    England
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ITIVITI FIX CITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2024Due to be dissolved on
    Dec 16, 2022Commencement of winding up
    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