ITG (LONDON) LIMITED
Overview
Company Name | ITG (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05149187 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITG (LONDON) LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ITG (LONDON) LIMITED located?
Registered Office Address | Unit 315 Fort Parkway B24 9FD Birmingham West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITG (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
ITG CREATOR LIMITED | Mar 08, 2016 | Mar 08, 2016 |
CREATOR-MAIL LIMITED | Jun 09, 2004 | Jun 09, 2004 |
What are the latest accounts for ITG (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ITG (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 051491870005 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 05, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 27, 2020
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Mark Andrew Brennan as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Toby Jeremy Beaumont as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Fort Topco Limited as a person with significant control on Oct 11, 2017 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Aug 31, 2017 | 25 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 051491870003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 051491870004 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of ITG (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVETT, Mark Alexander | Director | Fort Parkway B24 9FD Birmingham Unit 315 West Midlands England | United Kingdom | British | Director | 135510270002 | ||||
WARD, Simon Christopher | Director | Fort Parkway B24 9FD Birmingham Unit 315 West Midlands England | United Kingdom | British | Director | 186953910001 | ||||
WISE, Christopher John | Secretary | Evenley House Sly Corner Lee Common HP16 9LD Great Missenden Buckinghamshire | British | Accountant | 59501560001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BEAUMONT, Toby Jeremy | Director | Royston Road Litlington SG8 0RG Royston Beechcroft Hertfordshire United Kingdom | England | British | Director Of Technology | 98750530003 | ||||
BRENNAN, Mark Andrew | Director | 48 Stoneleigh Avenue Earlsdon CV5 6BZ Coventry West Midlands | England | Irish | Managing Director | 105510550002 | ||||
WHEATLEY, Sandra Kim | Director | Flat 6 20 Merton Hall Road Wimbledon SW19 3PP London | England | British | Account Manager | 98750580001 | ||||
WHEELER, Adrian Keith | Director | 59 Mill Street KT1 2RG Kingston Upon Thames Surrey | England | English | Designer | 59758000001 | ||||
WISE, Christopher John | Director | Evenley House Sly Corner Lee Common HP16 9LD Great Missenden Buckinghamshire | England | British | Accountant | 59501560001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ITG (LONDON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fort Topco Limited | Oct 11, 2017 | Fort Parkway B24 9FD Birmingham 315 Fort Dunlop England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Itg Topco Limited | Apr 06, 2016 | Fort Parkway B24 9FD Birmingham 315 Fort Dunlop England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inspired Thinking Group Holdings Limited | Apr 06, 2016 | Fort Parkway B24 9FD Birmingham 315 Fort Dunlop England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ITG (LONDON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 11, 2017 Delivered On Oct 12, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 09, 2016 Delivered On Feb 15, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 09, 2016 Delivered On Feb 15, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 11, 2011 Delivered On Feb 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies held in the deposit account the account held in the name of the landlord in which the deposit is from time to time lodged held on trust by the chargee for the company by way of first fixed charge and with full title guarantee as a continuing security for the payment of the rents reserved by and for the performance of the company's obligations under the lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 31, 2008 Delivered On Feb 07, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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