ITG (LONDON) LIMITED

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

    Company NameITG (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05149187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ITG (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITG CREATOR LIMITEDMar 08, 2016Mar 08, 2016
    CREATOR-MAIL LIMITEDJun 09, 2004Jun 09, 2004

    What are the latest accounts for ITG (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for ITG (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 09, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 051491870005 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on May 05, 2020

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 29/04/2020
    RES13

    Statement of capital following an allotment of shares on Apr 27, 2020

    • Capital: GBP 676
    3 pagesSH01

    Termination of appointment of Mark Andrew Brennan as a director on Aug 23, 2019

    1 pagesTM01

    Termination of appointment of Toby Jeremy Beaumont as a director on Aug 23, 2019

    1 pagesTM01

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    25 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Notification of Fort Topco Limited as a person with significant control on Oct 11, 2017

    2 pagesPSC02

    Full accounts made up to Aug 31, 2017

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2017

    RES15

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 051491870003 in full

    4 pagesMR04

    Satisfaction of charge 051491870004 in full

    4 pagesMR04

    Who are the officers of ITG (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, Mark Alexander
    Fort Parkway
    B24 9FD Birmingham
    Unit 315
    West Midlands
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Unit 315
    West Midlands
    England
    United KingdomBritishDirector135510270002
    WARD, Simon Christopher
    Fort Parkway
    B24 9FD Birmingham
    Unit 315
    West Midlands
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Unit 315
    West Midlands
    England
    United KingdomBritishDirector186953910001
    WISE, Christopher John
    Evenley House
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    Secretary
    Evenley House
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    BritishAccountant59501560001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEAUMONT, Toby Jeremy
    Royston Road
    Litlington
    SG8 0RG Royston
    Beechcroft
    Hertfordshire
    United Kingdom
    Director
    Royston Road
    Litlington
    SG8 0RG Royston
    Beechcroft
    Hertfordshire
    United Kingdom
    EnglandBritishDirector Of Technology98750530003
    BRENNAN, Mark Andrew
    48 Stoneleigh Avenue
    Earlsdon
    CV5 6BZ Coventry
    West Midlands
    Director
    48 Stoneleigh Avenue
    Earlsdon
    CV5 6BZ Coventry
    West Midlands
    EnglandIrishManaging Director105510550002
    WHEATLEY, Sandra Kim
    Flat 6
    20 Merton Hall Road Wimbledon
    SW19 3PP London
    Director
    Flat 6
    20 Merton Hall Road Wimbledon
    SW19 3PP London
    EnglandBritishAccount Manager98750580001
    WHEELER, Adrian Keith
    59 Mill Street
    KT1 2RG Kingston Upon Thames
    Surrey
    Director
    59 Mill Street
    KT1 2RG Kingston Upon Thames
    Surrey
    EnglandEnglishDesigner59758000001
    WISE, Christopher John
    Evenley House
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    Director
    Evenley House
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    EnglandBritishAccountant59501560001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ITG (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fort Topco Limited
    Fort Parkway
    B24 9FD Birmingham
    315 Fort Dunlop
    England
    Oct 11, 2017
    Fort Parkway
    B24 9FD Birmingham
    315 Fort Dunlop
    England
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey Company Law
    Place RegisteredJersey Financial Services Commissions
    Registration Number124856
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Fort Parkway
    B24 9FD Birmingham
    315 Fort Dunlop
    England
    Apr 06, 2016
    Fort Parkway
    B24 9FD Birmingham
    315 Fort Dunlop
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08922504
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fort Parkway
    B24 9FD Birmingham
    315 Fort Dunlop
    England
    Apr 06, 2016
    Fort Parkway
    B24 9FD Birmingham
    315 Fort Dunlop
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06830117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ITG (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC (As Security Agent (as Defined in the Instrument))
    Transactions
    • Oct 12, 2017Registration of a charge (MR01)
    • Jun 13, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 15, 2016Registration of a charge (MR01)
    • Oct 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2016
    Delivered On Feb 15, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 15, 2016Registration of a charge (MR01)
    • Oct 14, 2017Satisfaction of a charge (MR04)
    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
    • Freemans PLC
    Transactions
    • Feb 19, 2011Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Jan 19, 2016Satisfaction of a charge (MR04)

    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