London
EC2A 4DN
Director Name | Mr James Arthur Colquhoun |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Jonathan Stone |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1997) |
Role | Consultant |
Correspondence Address | 11 Balfour Place Marlow Buckinghamshire SL7 3TB |
Secretary Name | Keith Graham Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1997) |
Role | Consultant |
Correspondence Address | 2 St Marys Square Aylesbury Buckinghamshire HP20 2JJ |
Director Name | Mr Stephen John Bates |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerlands 56 Llanvair Drive Ascot Berkshire SL5 9LN |
Director Name | Keith Graham Turner |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1997) |
Role | Computer Consultant |
Correspondence Address | 2 St Marys Square Aylesbury Buckinghamshire HP20 2JJ |
Director Name | Gerald Errington Sharrock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 1 16 Mornignton Avenue London W14 8UG |
Secretary Name | Gerald Errington Sharrock |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1999) |
Role | Solicitor |
Correspondence Address | Flat 1 16 Mornignton Avenue London W14 8UG |
Director Name | David Stuart Curnow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 September 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Watership Drive Ringwood Hampshire BH24 1QY |
Secretary Name | Stephen John Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Badgers Crossing 16 Gilbert Way Finchampstead Berkshire RG40 4HJ |
Secretary Name | Arawn Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | Great Wood Cottage Skirmett Oxfordshire RG9 6TD |
Director Name | Michael Kipnis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Athenaeum Road London N20 9AH |
Director Name | Mr Kevin John Covington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parrock Avenue Gravesend Kent DA12 1QG |
Director Name | Arawn Andrew Johnson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2010) |
Role | Financial Director |
Correspondence Address | Great Wood Cottage Skirmett Oxfordshire RG9 6TD |
Director Name | Rajiv Bala Subramanian |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Apartment 10j 1 Hanson Place Brooklyn Ny 11243 United States |
Director Name | Mr Keith Waterton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Bromley BR1 2EX |
Director Name | Mr Jonathan Cedric Cooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Grays Inn Square London WC1R 5JQ |
Secretary Name | Keith Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | 37 Blenheim Road Bromley Kent BR1 2EX |
Director Name | Fernando Chueca |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2011(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Secretary Name | Gary John Lumsdon |
---|---|
Status | Resigned |
Appointed | 11 October 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Stephen Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(23 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Ms Iveta Cabajova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | itrsgroup.com |
---|---|
Telephone | 020 76386700 |
Telephone region | London |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.2m at £0.01 | Itrs Global Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,827,000 |
Gross Profit | £9,940,000 |
Net Worth | £3,228,000 |
Cash | £5,098,000 |
Current Liabilities | £17,975,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
28 April 2017 | Delivered on: 8 May 2017 Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: N/A. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: N/A. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: Bock Senior Capital Investors Iv S.À R.L.(As Security Agent for the Secured Parties) Classification: A registered charge Particulars: The intellectual property registered under trademark 2570576 and domain names itrsgroup.com, itrs-group.com and any other domain name listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument. Outstanding |
17 March 2017 | Delivered on: 21 March 2017 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: The intellectual property registered under trademark number 2570576 and domain names itrsgroup.com, itrs-group.com and any other domain name listed against the name of the company in schedule 2 of the accession deed. For more details please refer to the instrument. Outstanding |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
22 January 2021 | Delivered on: 1 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
22 January 2021 | Delivered on: 29 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 January 2021 | Delivered on: 27 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
23 October 2020 | Delivered on: 28 October 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 August 2018 | Delivered on: 23 August 2018 Persons entitled: Bock Senior Capital Investors Iv S.À R.L. Classification: A registered charge Particulars: Confirmatory group debenture relating to secured subordinated liabilities. Please see instrument for details. Outstanding |
14 August 2018 | Delivered on: 23 August 2018 Persons entitled: Bock Senior Capital Investors Iv S.À R.L. Classification: A registered charge Particulars: Confirmatory subordinated share charge over the entire issued share capital of itrs asia limited. Please see instrument for details. Outstanding |
13 August 2018 | Delivered on: 17 August 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Silicon Valley Bank (As Security Agent) Classification: A registered charge Particulars: Charge over the intellectual property held by itrs group limited as set out in part 4 of schedule 2 to the instrument. Outstanding |
28 April 2017 | Delivered on: 8 May 2017 Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
18 November 2010 | Delivered on: 19 November 2010 Satisfied on: 11 October 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 May 2005 | Delivered on: 18 May 2005 Satisfied on: 10 August 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £7,554.00 and all other monies due or to become due. Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed. Fully Satisfied |
11 May 2005 | Delivered on: 18 May 2005 Satisfied on: 10 August 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £27,716.00 and all other monies due or to become due. Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed. Fully Satisfied |
25 January 1999 | Delivered on: 28 January 1999 Satisfied on: 28 July 2001 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2021 | Registration of charge 028737310018, created on 22 January 2021 (66 pages) |
---|---|
29 January 2021 | Registration of charge 028737310017, created on 22 January 2021 (65 pages) |
27 January 2021 | Registration of charge 028737310016, created on 18 January 2021 (14 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
9 November 2020 | Satisfaction of charge 028737310012 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310010 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310007 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310011 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310013 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310008 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310005 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310009 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310014 in full (1 page) |
9 November 2020 | Satisfaction of charge 028737310006 in full (1 page) |
28 October 2020 | Registration of charge 028737310015, created on 23 October 2020 (61 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (25 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
30 May 2019 | Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
23 August 2018 | Registration of charge 028737310014, created on 14 August 2018 (74 pages) |
23 August 2018 | Registration of charge 028737310013, created on 14 August 2018 (33 pages) |
17 August 2018 | Registration of charge 028737310012, created on 13 August 2018 (32 pages) |
3 August 2018 | Registration of charge 028737310011, created on 31 July 2018 (63 pages) |
31 July 2018 | Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages) |
22 March 2018 | Notification of Itrs Global Bidco Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
8 May 2017 | Registration of charge 028737310009, created on 28 April 2017 (36 pages) |
8 May 2017 | Registration of charge 028737310010, created on 28 April 2017 (35 pages) |
8 May 2017 | Registration of charge 028737310009, created on 28 April 2017 (36 pages) |
8 May 2017 | Registration of charge 028737310010, created on 28 April 2017 (35 pages) |
4 May 2017 | Registration of charge 028737310008, created on 28 April 2017 (33 pages) |
4 May 2017 | Registration of charge 028737310007, created on 28 April 2017 (34 pages) |
4 May 2017 | Registration of charge 028737310007, created on 28 April 2017 (34 pages) |
4 May 2017 | Registration of charge 028737310008, created on 28 April 2017 (33 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
24 March 2017 | Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page) |
24 March 2017 | Registration of charge 028737310006, created on 17 March 2017 (21 pages) |
24 March 2017 | Registration of charge 028737310006, created on 17 March 2017 (21 pages) |
21 March 2017 | Registration of charge 028737310005, created on 17 March 2017 (21 pages) |
21 March 2017 | Registration of charge 028737310005, created on 17 March 2017 (21 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a secretary on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gary John Lumsdon as a director on 9 December 2016 (1 page) |
6 December 2016 | Appointment of Stephen Turner as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Stephen Turner as a director on 5 December 2016 (2 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 February 2016 | Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages) |
16 February 2016 | Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page) |
16 February 2016 | Secretary's details changed for Gary John Lumsdon on 3 November 2015 (1 page) |
16 February 2016 | Director's details changed for Mr Gary John Lumsdon on 3 November 2015 (2 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Resolutions
|
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Resolutions
|
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 November 2015 | Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 October 2014 | Satisfaction of charge 4 in full (5 pages) |
11 October 2014 | Satisfaction of charge 4 in full (5 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
11 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 November 2013 | Appointment of Gary John Lumsdon as a secretary (2 pages) |
5 November 2013 | Appointment of Gary John Lumsdon as a secretary (2 pages) |
4 November 2013 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
4 November 2013 | Termination of appointment of Keith Waterton as a director (1 page) |
4 November 2013 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
4 November 2013 | Termination of appointment of Keith Waterton as a secretary (1 page) |
4 November 2013 | Termination of appointment of Keith Waterton as a secretary (1 page) |
4 November 2013 | Termination of appointment of Keith Waterton as a director (1 page) |
1 May 2013 | Section 519 (1 page) |
1 May 2013 | Section 519 (1 page) |
4 March 2013 | Full accounts made up to 31 March 2012 (19 pages) |
4 March 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Appointment of Fernando Chueca as a director (2 pages) |
30 January 2012 | Appointment of Fernando Chueca as a director (2 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
27 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
27 September 2011 | Termination of appointment of Stephen Bates as a director (2 pages) |
27 September 2011 | Termination of appointment of Jonathan Cooke as a director (2 pages) |
27 September 2011 | Termination of appointment of David Curnow as a director (2 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
27 September 2011 | Termination of appointment of Jonathan Cooke as a director (2 pages) |
27 September 2011 | Termination of appointment of Stephen Bates as a director (2 pages) |
27 September 2011 | Termination of appointment of David Curnow as a director (2 pages) |
27 September 2011 | Termination of appointment of Michael Kipnis as a director (2 pages) |
27 September 2011 | Termination of appointment of Michael Kipnis as a director (2 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Cancellation of shares. Statement of capital on 26 September 2011
|
26 September 2011 | Cancellation of shares. Statement of capital on 26 September 2011
|
26 September 2011 | Resolutions
|
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Re-registration of Memorandum and Articles (44 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2011 | Re-registration of Memorandum and Articles (44 pages) |
20 September 2011 | Re-registration from a public company to a private limited company (1 page) |
20 September 2011 | Re-registration from a public company to a private limited company (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Director's details changed for Mr Stephen John Bates on 28 February 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Stephen John Bates on 28 February 2011 (2 pages) |
24 March 2011 | Termination of appointment of Rajiv Bala Subramanian as a director (1 page) |
24 March 2011 | Director's details changed for Kevin John Covington on 1 April 2010 (2 pages) |
24 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Director's details changed for Mr Keith Waterton on 28 February 2011 (2 pages) |
24 March 2011 | Termination of appointment of Rajiv Bala Subramanian as a director (1 page) |
24 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Director's details changed for Kevin John Covington on 1 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Kevin John Covington on 1 April 2010 (2 pages) |
24 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Director's details changed for Mr Keith Waterton on 28 February 2011 (2 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Termination of appointment of Arawn Johnson as a director (1 page) |
28 April 2010 | Termination of appointment of Arawn Johnson as a director (1 page) |
24 March 2010 | Appointment of Keith Waterton as a secretary (3 pages) |
24 March 2010 | Appointment of Keith Waterton as a secretary (3 pages) |
16 March 2010 | Termination of appointment of Arawn Johnson as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Arawn Johnson as a secretary (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (19 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (19 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (19 pages) |
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
19 October 2009 | Appointment of Keith Waterton as a director (2 pages) |
19 October 2009 | Appointment of Keith Waterton as a director (2 pages) |
13 August 2009 | Director appointed jonathan cedric cooke (2 pages) |
13 August 2009 | Director appointed jonathan cedric cooke (2 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (6 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (6 pages) |
20 November 2008 | Director's change of particulars / rajiv bala subramanian / 05/09/2008 (1 page) |
20 November 2008 | Director's change of particulars / rajiv bala subramanian / 05/09/2008 (1 page) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (4 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (4 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
7 August 2007 | Memorandum and Articles of Association (43 pages) |
7 August 2007 | Memorandum and Articles of Association (43 pages) |
3 April 2007 | Ad 19/03/07--------- £ si [email protected]=1020 £ ic 50000/51020 (2 pages) |
3 April 2007 | Ad 19/03/07--------- £ si [email protected]=1020 £ ic 50000/51020 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
21 November 2006 | Return made up to 19/11/06; full list of members (4 pages) |
21 November 2006 | Return made up to 19/11/06; full list of members (4 pages) |
2 November 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
2 November 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
21 November 2005 | Return made up to 19/11/05; full list of members (4 pages) |
21 November 2005 | Return made up to 19/11/05; full list of members (4 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: itrs house 231 shoreditch high street london E1 6PJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: itrs house 231 shoreditch high street london E1 6PJ (1 page) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 19/11/04; full list of members (11 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 19/11/04; full list of members (11 pages) |
15 December 2004 | Director's particulars changed (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
1 June 2004 | Memorandum and Articles of Association (35 pages) |
1 June 2004 | Memorandum and Articles of Association (35 pages) |
15 May 2004 | Nc inc already adjusted 07/05/04 (1 page) |
15 May 2004 | Resolutions
|
15 May 2004 | Nc inc already adjusted 07/05/04 (1 page) |
15 May 2004 | Resolutions
|
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
27 November 2003 | Return made up to 19/11/03; full list of members (10 pages) |
27 November 2003 | Return made up to 19/11/03; full list of members (10 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Application for reregistration from private to PLC (1 page) |
4 November 2003 | Auditor's statement (1 page) |
4 November 2003 | Declaration on reregistration from private to PLC (1 page) |
4 November 2003 | Auditor's report (1 page) |
4 November 2003 | Balance Sheet (2 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
4 November 2003 | Application for reregistration from private to PLC (1 page) |
4 November 2003 | Declaration on reregistration from private to PLC (1 page) |
4 November 2003 | Auditor's report (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 November 2003 | Auditor's statement (1 page) |
4 November 2003 | Balance Sheet (2 pages) |
31 October 2003 | Re-registration of Memorandum and Articles (7 pages) |
31 October 2003 | Re-registration of Memorandum and Articles (7 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
9 December 2002 | Return made up to 19/11/02; full list of members (10 pages) |
9 December 2002 | Return made up to 19/11/02; full list of members (10 pages) |
14 May 2002 | S-div 26/03/02 (1 page) |
14 May 2002 | S-div 26/03/02 (1 page) |
3 May 2002 | Nc inc already adjusted 26/03/02 (1 page) |
3 May 2002 | Ad 26/03/02--------- £ si [email protected]=49810 £ ic 190/50000 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | Nc inc already adjusted 26/03/02 (1 page) |
3 May 2002 | Ad 26/03/02--------- £ si [email protected]=49810 £ ic 190/50000 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
17 January 2002 | Company name changed international trading room softw are group LTD.\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed international trading room softw are group LTD.\certificate issued on 17/01/02 (2 pages) |
9 January 2002 | Particulars of contract relating to shares (4 pages) |
9 January 2002 | Ad 23/08/01--------- £ si 90@1 (2 pages) |
9 January 2002 | Particulars of contract relating to shares (4 pages) |
9 January 2002 | Ad 23/08/01--------- £ si 90@1 (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 19/11/01; full list of members
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 19/11/01; full list of members
|
15 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
1 February 2001 | Auditor's resignation (1 page) |
1 February 2001 | Auditor's resignation (1 page) |
29 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
14 June 2000 | Ad 04/07/97--------- £ si 1@1 (2 pages) |
14 June 2000 | Ad 04/07/97--------- £ si 1@1 (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 December 1999 | Return made up to 19/11/99; full list of members
|
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 19/11/99; full list of members
|
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 407 coppergate house 16 brune street london E1 7NJ (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 407 coppergate house 16 brune street london E1 7NJ (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
22 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
11 December 1997 | Company name changed international trading room softw are LIMITED\certificate issued on 12/12/97 (2 pages) |
11 December 1997 | Company name changed international trading room softw are LIMITED\certificate issued on 12/12/97 (2 pages) |
19 November 1997 | Return made up to 19/11/97; full list of members
|
19 November 1997 | Return made up to 19/11/97; full list of members
|
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: oakridge house wellington road high wycombe buckinghamshire HP12 3PR (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: oakridge house wellington road high wycombe buckinghamshire HP12 3PR (1 page) |
6 October 1997 | Secretary resigned;director resigned (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Return made up to 19/11/96; full list of members (6 pages) |
29 January 1997 | Return made up to 19/11/96; full list of members (6 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Ad 23/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Ad 23/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 19/11/95; no change of members
|
23 February 1996 | Return made up to 19/11/95; no change of members
|
14 November 1995 | Company name changed microteam projects LIMITED\certificate issued on 15/11/95 (4 pages) |
14 November 1995 | Company name changed microteam projects LIMITED\certificate issued on 15/11/95 (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 October 1994 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
24 October 1994 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
14 January 1994 | Registered office changed on 14/01/94 from: 372 old street london EC1V 9LT (1 page) |
14 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 January 1994 | Registered office changed on 14/01/94 from: 372 old street london EC1V 9LT (1 page) |
14 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 November 1993 | Incorporation (11 pages) |
19 November 1993 | Incorporation (11 pages) |