Company NameITRS Global Bidco Ltd
DirectorsGuy Andrew Warren and James Arthur Colquhoun
Company StatusActive
Company Number07775749
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr James Arthur Colquhoun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameFernando Chueca
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCecp Advisors Llp 57 Berkeley Square
London
W1J 6ER
Secretary NamePer, Johan, Oskar Skoglund
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCecp Advisors Llp 57 Berkeley Square
London
W1J 6ER
Director NameMr Stephen Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN

Contact

Websiteitrsgroup.com
Telephone020 76386700
Telephone regionLondon

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £0.01Itrs Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,143,000
Current Liabilities£5,935,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

6 May 2022Delivered on: 10 May 2022
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
23 October 2020Delivered on: 28 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 August 2018Delivered 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 2018Delivered on: 3 August 2018
Persons entitled: Silicon Valley Bank (As Security Agent)

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 27 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 2017Delivered on: 21 March 2017
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 November 2020Satisfaction of charge 077757490002 in full (1 page)
9 November 2020Satisfaction of charge 077757490004 in full (1 page)
9 November 2020Satisfaction of charge 077757490001 in full (1 page)
9 November 2020Satisfaction of charge 077757490003 in full (1 page)
28 October 2020Registration of charge 077757490005, created on 23 October 2020 (61 pages)
30 September 2020Full accounts made up to 31 March 2020 (18 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (17 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 May 2019Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (19 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 August 2018Registration of charge 077757490004, created on 14 August 2018 (74 pages)
3 August 2018Registration of charge 077757490003, created on 31 July 2018 (63 pages)
31 July 2018Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Notification of Itrs Global Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Full accounts made up to 31 March 2017 (18 pages)
1 December 2017Full accounts made up to 31 March 2017 (18 pages)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 April 2017Resolutions
  • RES13 ‐ That pursuant to section (1) of the act, the existing articles of association ((the "existing articles") of the company be deleted in their entirety and the regulations (the "new articles of association") be approved and adopted as the new articles. 17/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 April 2017Resolutions
  • RES13 ‐ That pursuant to section (1) of the act, the existing articles of association ((the "existing articles") of the company be deleted in their entirety and the regulations (the "new articles of association") be approved and adopted as the new articles. 17/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 March 2017Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page)
27 March 2017Registration of charge 077757490002, created on 17 March 2017 (21 pages)
27 March 2017Registration of charge 077757490002, created on 17 March 2017 (21 pages)
27 March 2017Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Guy Andrew Warren as a director on 17 March 2017 (2 pages)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Guy Andrew Warren as a director on 17 March 2017 (2 pages)
21 March 2017Registration of charge 077757490001, created on 17 March 2017 (21 pages)
21 March 2017Registration of charge 077757490001, created on 17 March 2017 (21 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Full accounts made up to 31 March 2016 (20 pages)
20 September 2016Full accounts made up to 31 March 2016 (20 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
3 November 2015Registered 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 2015Registered 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 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,340.82
(5 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,340.82
(5 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,340.82
(5 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,340.82
(5 pages)
14 August 2014Full accounts made up to 31 March 2014 (16 pages)
14 August 2014Full accounts made up to 31 March 2014 (16 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register inspection address has been changed (1 page)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 15,340.82
(4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 15,340.82
(4 pages)
1 May 2013Section 519 (1 page)
1 May 2013Section 519 (1 page)
4 March 2013Full accounts made up to 31 March 2012 (14 pages)
4 March 2013Full accounts made up to 31 March 2012 (14 pages)
26 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
30 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 15,340.82
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 15,340.82
(4 pages)
30 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
30 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
15 September 2011Incorporation (50 pages)
15 September 2011Incorporation (50 pages)