Company NameITX Expatriate Management Limited
Company StatusDissolved
Company Number09060568
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 10 months ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristophe De Buchet
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameChristophe AndrÉ Malavallon
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2014(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameMr Erick Robert Maurice Rinner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1000Itx Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 June 2017Full accounts made up to 31 December 2016 (13 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 June 2016Director's details changed for Christophe André Malavallon on 10 June 2016 (2 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(6 pages)
31 May 2016Full accounts made up to 31 December 2015 (12 pages)
3 July 2015Registered office address changed from C/O Milestone Capital Partners Llp 14 Floral Street London England WC2E 9DH to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Milestone Capital Partners Llp 14 Floral Street London England WC2E 9DH to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA on 3 July 2015 (1 page)
23 June 2015Director's details changed for Christophe André Malavallon on 28 May 2015 (2 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(6 pages)
21 April 2015Full accounts made up to 31 December 2014 (12 pages)
29 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
14 January 2015Director's details changed for Mr Erick Robert Maurice Rinner on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Christophe De Buchet on 14 January 2015 (2 pages)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 10,000
(20 pages)