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(12 years, 3 months 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 | Fernando Chueca |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Cecp Advisors Llp 57 Berkeley Square London W1J 6ER |
Secretary Name | Per Johan Oskar Skoglund |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cecp Advisors Llp 57 Berkeley Square London W1J 6ER |
Director Name | Michael Kipnis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Per Johan Oskar Skoglund |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 September 2011(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Cecp Advisors Llp 57 Berkeley Square London W1J 6ER |
Director Name | Mr Stephen John Bates |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Alain Daniel Henri Francois Gaudeau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 17 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
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(7 years, 8 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 |
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 |
1.4m at £0.01 | Cetp Ii Imola Sarl 50.01% Ordinary A |
---|---|
142k at £0.01 | Guy Andrew Warren 5.00% Ordinary C |
99.4k at £0.01 | Gary John Lumsdon 3.50% Ordinary C |
460.8k at £0.01 | Michael Kipnis 16.22% Ordinary B |
460.8k at £0.01 | Stephen John Bates 16.22% Ordinary B |
49.1k at £0.01 | Justo Ruiz Ferrer 1.73% Ordinary C |
27.6k at £0.01 | David Stuart Curnow 0.97% Ordinary B |
22.7k at £0.01 | Anthony Perkov 0.80% Ordinary C |
22.7k at £0.01 | Paul Webb 0.80% Ordinary C |
22.7k at £0.01 | Tobias Johnsson 0.80% Ordinary C |
21.3k at £0.01 | Fraser Herrick 0.75% Ordinary C |
14.2k at £0.01 | Nicola Hills 0.50% Ordinary C |
12.8k at £0.01 | Angela Walker 0.45% Ordinary C |
7.1k at £0.01 | Andrew Page 0.25% Ordinary C |
7.1k at £0.01 | David Liew 0.25% Ordinary C |
7.1k at £0.01 | Joyce Tiu 0.25% Ordinary C |
7.1k at £0.01 | Manesh Tailor 0.25% Ordinary C |
7.1k at £0.01 | Mark Loader 0.25% Ordinary C |
7.1k at £0.01 | Oliver Watson 0.25% Ordinary C |
7.1k at £0.01 | Robin Gatter 0.25% Ordinary C |
7.1k at £0.01 | Simon Forey 0.25% Ordinary C |
7.1k at £0.01 | Steve Lapp 0.25% Ordinary C |
1 at £0.01 | Fraser Herrick 0.00% Ordinary E |
1 at £0.01 | Gary John Lumsdon 0.00% Ordinary E |
1 at £0.01 | Guy Andrew Warren 0.00% Ordinary E |
1 at £0.01 | Justo Ruiz Ferrer 0.00% Ordinary E |
1 at £0.01 | Nicola Hills 0.00% Ordinary E |
1 at £0.01 | Tobias Johnsson 0.00% Ordinary E |
Year | 2014 |
---|---|
Turnover | £17,104,000 |
Gross Profit | £15,345,000 |
Net Worth | -£54,607,000 |
Cash | £8,709,000 |
Current Liabilities | £10,934,000 |
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 | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
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 |
---|---|
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 |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Silicon Valley Bank (As Security Agent) Classification: A registered charge 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: N/A. 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: N/A. Outstanding |
25 November 2020 | Statement of capital on 25 November 2020
|
---|---|
16 November 2020 | Resolutions
|
16 November 2020 | Solvency Statement dated 29/10/20 (3 pages) |
16 November 2020 | Statement by Directors (3 pages) |
9 November 2020 | Satisfaction of charge 077755120002 in full (1 page) |
9 November 2020 | Satisfaction of charge 077755120003 in full (1 page) |
9 November 2020 | Satisfaction of charge 077755120001 in full (1 page) |
9 November 2020 | Satisfaction of charge 077755120004 in full (1 page) |
2 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
28 October 2020 | Registration of charge 077755120005, created on 23 October 2020 (61 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (22 pages) |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 August 2018 | Registration of charge 077755120004, created on 14 August 2018 (74 pages) |
3 August 2018 | Registration of charge 077755120003, created on 31 July 2018 (63 pages) |
31 July 2018 | Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
4 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
11 October 2017 | Confirmation statement made on 15 September 2017 with updates (7 pages) |
11 October 2017 | Confirmation statement made on 15 September 2017 with updates (7 pages) |
26 September 2017 | Change of details for Mozart Bidco Limited as a person with significant control on 22 March 2017 (2 pages) |
26 September 2017 | Notification of Mozart Bidco Limited as a person with significant control on 17 March 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mozart Bidco Limited as a person with significant control on 22 March 2017 (2 pages) |
26 September 2017 | Notification of Mozart Bidco Limited as a person with significant control on 17 March 2017 (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
18 April 2017 | Termination of appointment of Stephen John Bates as a director on 17 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Stephen John Bates as a director on 17 March 2017 (1 page) |
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 Per Johan Oskar Skoglund as a secretary on 17 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Richard David Antony Berliand as a director on 17 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Michael Kipnis as a director on 17 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Guy Andrew Warren as a director on 17 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Per Johan Oskar Skoglund as a director on 17 March 2017 (1 page) |
24 March 2017 | Registration of charge 077755120002, created on 17 March 2017 (21 pages) |
24 March 2017 | Termination of appointment of Michael Kipnis as a director on 17 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Guy Andrew Warren as a director on 17 March 2017 (2 pages) |
24 March 2017 | Registration of charge 077755120002, created on 17 March 2017 (21 pages) |
24 March 2017 | Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Richard David Antony Berliand as a director on 17 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Per Johan Oskar Skoglund as a secretary 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 | Termination of appointment of Per Johan Oskar Skoglund as a director on 17 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Alain Daniel Henri Francois Gaudeau as a director on 17 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Alain Daniel Henri Francois Gaudeau as a director on 17 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages) |
21 March 2017 | Registration of charge 077755120001, created on 17 March 2017 (21 pages) |
21 March 2017 | Registration of charge 077755120001, created on 17 March 2017 (21 pages) |
10 January 2017 | Cancellation of shares. Statement of capital on 24 November 2016
|
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Cancellation of shares. Statement of capital on 24 November 2016
|
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
4 October 2016 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (9 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (9 pages) |
17 February 2016 | Director's details changed for Richard Berliand on 1 January 2012 (2 pages) |
17 February 2016 | Director's details changed for Alain Daniel Henri Francois Gaudeau on 3 November 2015 (2 pages) |
17 February 2016 | Director's details changed for Richard Berliand on 1 January 2012 (2 pages) |
17 February 2016 | Director's details changed for Alain Daniel Henri Francois Gaudeau on 3 November 2015 (2 pages) |
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
29 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
7 December 2015 | Second filing of SH01 previously delivered to Companies House
|
7 December 2015 | Second filing of SH01 previously delivered to Companies House
|
4 December 2015 | Resolutions
|
4 December 2015 | Memorandum and Articles of Association (79 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
4 December 2015 | Particulars of variation of rights attached to shares (4 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
4 December 2015 | Particulars of variation of rights attached to shares (4 pages) |
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Memorandum and Articles of Association (79 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
4 December 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
12 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
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) |
17 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Purchase of own shares. (3 pages) |
14 November 2014 | Memorandum and Articles of Association (73 pages) |
14 November 2014 | Memorandum and Articles of Association (73 pages) |
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
6 November 2014 | Cancellation of shares. Statement of capital on 23 September 2014
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
6 November 2014 | Cancellation of shares. Statement of capital on 23 September 2014
|
6 November 2014 | Cancellation of shares. Statement of capital on 23 September 2014
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
6 November 2014 | Cancellation of shares. Statement of capital on 23 September 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
28 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (13 pages) |
28 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (13 pages) |
21 August 2014 | Appointment of Alain Daniel Henri Francois Gaudeau as a director on 26 January 2012 (2 pages) |
21 August 2014 | Appointment of Alain Daniel Henri Francois Gaudeau as a director on 26 January 2012 (2 pages) |
14 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
14 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
13 August 2014 | Purchase of own shares. (3 pages) |
13 August 2014 | Purchase of own shares. (3 pages) |
12 August 2014 | Cancellation of shares. Statement of capital on 21 July 2014
|
12 August 2014 | Cancellation of shares. Statement of capital on 21 July 2014
|
31 July 2014 | Resolutions
|
31 July 2014 | Resolutions
|
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 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (10 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Section 519 (1 page) |
1 May 2013 | Section 519 (1 page) |
4 March 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
4 March 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (21 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (21 pages) |
24 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
24 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
12 September 2012 | Statement of capital following an allotment of shares on 19 February 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 19 February 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
26 January 2012 | Appointment of Richard Berliand as a director on 1 January 2012 (2 pages) |
26 January 2012 | Appointment of Richard Berliand as a director on 1 January 2012 (2 pages) |
26 January 2012 | Appointment of Richard Berliand as a director on 1 January 2012 (2 pages) |
10 October 2011 | Appointment of Mr Stephen John Bates as a director on 22 September 2011 (3 pages) |
10 October 2011 | Appointment of Mr Stephen John Bates as a director on 22 September 2011 (3 pages) |
3 October 2011 | Appointment of Mr per Johan Oskar Skoglund as a director on 22 September 2011 (3 pages) |
3 October 2011 | Appointment of Mr per Johan Oskar Skoglund as a director on 22 September 2011 (3 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
30 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
30 September 2011 | Appointment of Michael Kipnis as a director on 22 September 2011 (3 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
30 September 2011 | Appointment of Michael Kipnis as a director on 22 September 2011 (3 pages) |
30 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
15 September 2011 | Incorporation (50 pages) |
15 September 2011 | Incorporation (50 pages) |