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 | 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 |
1.5m at £0.01 | Itrs Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,143,000 |
Current Liabilities | £5,935,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months 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: 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 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 |
10 November 2020 | Satisfaction of charge 077757490002 in full (1 page) |
---|---|
9 November 2020 | Satisfaction of charge 077757490004 in full (1 page) |
9 November 2020 | Satisfaction of charge 077757490001 in full (1 page) |
9 November 2020 | Satisfaction of charge 077757490003 in full (1 page) |
28 October 2020 | Registration of charge 077757490005, created on 23 October 2020 (61 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (18 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 (17 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 (19 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 August 2018 | Registration of charge 077757490004, created on 14 August 2018 (74 pages) |
3 August 2018 | Registration of charge 077757490003, 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 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Notification of Itrs Global Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
1 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
27 March 2017 | Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Registration of charge 077757490002, created on 17 March 2017 (21 pages) |
27 March 2017 | Registration of charge 077757490002, created on 17 March 2017 (21 pages) |
27 March 2017 | Termination of appointment of Per, Johan, Oskar Skoglund as a secretary on 17 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Per, Johan, Oskar Skoglund as a secretary 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 Fernando Chueca 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) |
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 | Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Fernando Chueca 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) |
21 March 2017 | Registration of charge 077757490001, created on 17 March 2017 (21 pages) |
21 March 2017 | Registration of charge 077757490001, created on 17 March 2017 (21 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
31 December 2015 | Auditor's resignation (1 page) |
31 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 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 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
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 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
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 (14 pages) |
4 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
30 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (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) |