Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITI CAPITAL LIMITED
Company Information for

ITI CAPITAL LIMITED

LEVEL 33 TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
02926252
Private Limited Company
Active

Company Overview

About Iti Capital Ltd
ITI CAPITAL LIMITED was founded on 1994-05-05 and has its registered office in London. The organisation's status is listed as "Active". Iti Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ITI CAPITAL LIMITED
 
Legal Registered Office
LEVEL 33 TOWER 42
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in EC3R
 
Previous Names
WALBROOK CAPITAL MARKETS LIMITED10/11/2017
FXCM SECURITIES LIMITED18/12/2015
ODL SECURITIES LIMITED09/05/2011
Filing Information
Company Number 02926252
Company ID Number 02926252
Date formed 1994-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB231725822  
Last Datalog update: 2024-03-06 04:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITI CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ITI CAPITAL LIMITED
The following companies were found which have the same name as ITI CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITI CAPITAL NOMINEES LIMITED Level 33 Tower 42 25 Old Broad Street 25 OLD BROAD STREET London EC2N 1HQ Active - Proposal to Strike off Company formed on the 2000-07-05
ITI CAPITAL CORPORATION NV Permanently Revoked Company formed on the 2000-05-12
ITI CAPITAL, INC. 502 NORTH DIVISION STREET CARSON CITY NV 89703 Revoked Company formed on the 2004-12-22
ITI CAPITAL HOLDINGS PRIVATE LIMITED 4TH FLOOR KALPATARU HERITAGE 127 M.G. ROAD FORT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 2006-01-17
ITI CAPITAL MARKETS LIMITED CENTURY CENTRE 75 TTK ROAD ALWARPET CHENNAI 600 018. Tamil Nadu 600018 ACTIVE Company formed on the 1993-02-18
Iti Capital, Inc. Delaware Unknown
ITI CAPITAL, INC. 1504 W CLAY ST HOUSTON TX 77019 Forfeited Company formed on the 2006-09-26
ITI Capital Ltd. Unknown

Company Officers of ITI CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT MARK BARKER
Director 2017-11-06
MARTIN FREDERICK HAYDEN
Director 2017-10-31
RICHARD JAMES MCCALL
Director 2018-04-09
OLEG ZHELEZKO
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIKOLAI DONTSOV
Director 2017-08-10 2017-11-30
JOHN MICHAEL LEWIN
Director 2017-08-10 2017-11-30
ANDREW SERGIO GAZITUA
Director 2016-01-04 2017-07-06
ANGUS MCDONALD
Director 2016-12-02 2017-02-24
PAUL ERRINGTON INKSTER
Director 2016-01-27 2016-10-12
BRENDAN CALLAN
Director 2010-11-08 2016-01-22
IDOWU AKANBI
Company Secretary 2015-10-29 2015-11-30
JARED VELEZ
Company Secretary 2011-01-13 2015-11-30
DAVID ELON KING
Director 2014-08-01 2015-11-30
JIM GOLLAN
Director 2012-08-20 2014-08-19
ARTHUR GRUEN
Director 2011-07-01 2012-04-20
JEREMY CLIVAZ
Company Secretary 2010-06-30 2011-01-13
GILES RODERICK MCGREGOR ELLIOTT
Director 2009-10-01 2010-11-09
STEVEN ROBERT REEVES
Company Secretary 2009-09-10 2010-06-30
ALEXANDER JOHN MACKINNON
Director 2009-03-01 2010-05-13
GEOFFREY WALSH
Company Secretary 2008-03-31 2009-09-10
DAMIEN FRANCIS
Director 2006-10-09 2009-04-21
THOMAS CLIVE HIGGINS
Director 2004-07-26 2008-10-22
CHARLES ALEXANDER HARTLEY
Company Secretary 2004-05-05 2008-03-31
TIMOTHY PAUL GLOVER
Director 2006-01-03 2008-03-31
CHARLES ALEXANDER HARTLEY
Director 2004-05-05 2008-03-31
MEHRZAD MAX HEDAYATI
Director 2004-09-02 2006-01-27
KARL ALEXANDER HUGHES
Company Secretary 1998-08-06 2004-05-05
KARL ALEXANDER HUGHES
Director 2000-01-01 2004-05-05
BERNARD JOHN OULD
Company Secretary 1998-03-16 1998-08-06
DEREK FORDER
Company Secretary 1996-04-26 1998-03-16
WILLIAM TIMOTHY MILTON NEWTON
Company Secretary 1994-09-16 1996-04-26
IAN THURGOOD
Company Secretary 1994-07-08 1994-09-16
MARK CHARLES HATCHER
Director 1994-07-08 1994-08-17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-05-05 1994-07-08
CHETTLEBURGH'S LIMITED
Nominated Director 1994-05-05 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT MARK BARKER CURRO MARKETS LIMITED Director 2017-08-02 CURRENT 2004-07-01 Active - Proposal to Strike off
JOHN ROBERT MARK BARKER PERCENTILE LIMITED Director 2016-05-17 CURRENT 2014-01-29 Active
JOHN ROBERT MARK BARKER JRMB CONSULTANCY LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
MARTIN FREDERICK HAYDEN ITI CAPITAL NOMINEES LIMITED Director 2017-10-31 CURRENT 2000-07-05 Active - Proposal to Strike off
MARTIN FREDERICK HAYDEN CURRO MARKETS LIMITED Director 2017-10-31 CURRENT 2004-07-01 Active - Proposal to Strike off
RICHARD JAMES MCCALL ITI CAPITAL NOMINEES LIMITED Director 2018-04-09 CURRENT 2000-07-05 Active - Proposal to Strike off
OLEG ZHELEZKO ITI CAPITAL NOMINEES LIMITED Director 2017-08-10 CURRENT 2000-07-05 Active - Proposal to Strike off
OLEG ZHELEZKO ZL PRODUCTIONS LIMITED Director 2017-08-01 CURRENT 2015-03-02 Active
OLEG ZHELEZKO CURRO MARKETS LIMITED Director 2017-03-29 CURRENT 2004-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-05-23CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-02-15Director's details changed for Mr Oleg Jelezko on 2023-01-16
2022-12-23DIRECTOR APPOINTED MR ANDREA ANTONIO NEGRI
2022-12-23AP01DIRECTOR APPOINTED MR ANDREA ANTONIO NEGRI
2022-12-20Director's details changed for Mr Oleg Zhelezko on 2022-12-20
2022-12-20Director's details changed for Mrs Svetlana Ghadiri on 2022-12-20
2022-12-20Director's details changed for Mr Dennis Fulling on 2022-12-20
2022-12-20CH01Director's details changed for Mr Oleg Zhelezko on 2022-12-20
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK NORTHOVER
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-06CH01Director's details changed for Mrs Svetlana Ghadiri on 2022-04-06
2022-03-23AP01DIRECTOR APPOINTED MR OLEG ZHELEZKO
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT EMESE SEYMOUR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MARK BARKER
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MARK BARKER
2021-12-13DIRECTOR APPOINTED MR NICK NORTHOVER
2021-12-13AP01DIRECTOR APPOINTED MR NICK NORTHOVER
2021-11-23CH01Director's details changed for Mr Stephen Elton Hawksworth on 2021-11-23
2021-11-22CH01Director's details changed for Mrs Svetlana Ghadiri on 2021-08-06
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22AP01DIRECTOR APPOINTED MS JUDIT EMESE SEYMOUR
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR OLEG ZHELEZKO
2021-08-06AP01DIRECTOR APPOINTED MS SVETLANA GHADIRI
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL KUMAR AGARWAL
2021-06-11RP04CS01
2021-05-26SH0126/04/21 STATEMENT OF CAPITAL GBP 3.37
2021-05-19CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 11/06/21
2021-03-25AP01DIRECTOR APPOINTED MR RAHUL KUMAR AGARWAL
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09SH0108/12/20 STATEMENT OF CAPITAL GBP 3.37
2020-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-24SH0118/09/20 STATEMENT OF CAPITAL GBP 3.37
2020-09-03RP04SH01Second filed SH01 - 30/03/20 Statement of Capital gbp 3.20 30/03/20 Statement of Capital usd 147.00
2020-09-03RP04CS01
2020-08-28SH0104/12/19 STATEMENT OF CAPITAL GBP 3.20
2020-05-19CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/09/2020.
2020-04-01SH0130/03/20 STATEMENT OF CAPITAL GBP 3.2
2020-01-30AP01DIRECTOR APPOINTED MR DENNIS FULLING
2019-10-01CH01Director's details changed for Mr Oleg Zhelezko on 2018-09-01
2019-10-01SH0120/09/19 STATEMENT OF CAPITAL GBP 3.2
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MARK BARKER
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-16SH0118/04/19 STATEMENT OF CAPITAL GBP 3.2
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FREDERICK HAYDEN
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029262520005
2019-02-28SH0117/12/18 STATEMENT OF CAPITAL GBP 3.2
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MCCALL
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262520006
2018-11-21SH0102/11/18 STATEMENT OF CAPITAL GBP 3.2
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 3.2;USD 82
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-17PSC08Notification of a person with significant control statement
2018-05-17PSC07CESSATION OF ITI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MR. RICHARD JAMES MCCALL
2018-04-23SH0112/04/18 STATEMENT OF CAPITAL GBP 3.2
2018-04-06SH0116/02/18 STATEMENT OF CAPITAL GBP 3.2
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WARBURTON
2018-03-07AP01DIRECTOR APPOINTED MR. CHRIS WARBURTON
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YU
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YU
2018-03-06AP01DIRECTOR APPOINTED MR. STEVEN ZIHAO YU
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI DONTSOV
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI DONTSOV
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIN
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 3.2;USD 42
2017-11-21SH0110/11/17 STATEMENT OF CAPITAL GBP 3.2
2017-11-17AP01DIRECTOR APPOINTED MR MARTIN FREDERICK HAYDEN
2017-11-16SH0129/09/17 STATEMENT OF CAPITAL GBP 18.20
2017-11-16SH08Change of share class name or designation
2017-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-10RES15CHANGE OF NAME 09/11/2017
2017-11-10CERTNMCOMPANY NAME CHANGED WALBROOK CAPITAL MARKETS LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-10AP01DIRECTOR APPOINTED MR JOHN ROBERT MARK BARKER
2017-10-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITI GROUP LIMITED
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 3.2
2017-08-14SH0128/07/17 STATEMENT OF CAPITAL GBP 3.2
2017-08-14SH0105/07/17 STATEMENT OF CAPITAL GBP 3.1
2017-08-11SH02SUB-DIVISION 05/07/17
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM THE NORTHERN AND SHELL BUILDING EIGHT FLOOR 10 LOWER THAMES STREET LONDON GREATER LONDON EC3R 6AD
2017-08-11AP01DIRECTOR APPOINTED NIKOLAI DONTSOV
2017-08-10PSC08NOTIFICATION OF PSC STATEMENT ON 10/08/2017
2017-08-10PSC07CESSATION OF IGOR VLADIMIROVICH KIM AS A PSC
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ILYA MITELMAN
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CONOR RINGLAND
2017-08-10AP01DIRECTOR APPOINTED MR OLEG ZHELEZKO
2017-08-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL LEWIN
2017-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-08RES13TO APPROVE SUB-DIVISION OF ORDINARY SHARES IN THE CAPITAL OF THE COMPANY INTO ORDINARY (3 )ISSUED SHARES OF A1 EACH. ALL UNISSUED SHARES ARE SUBDIVIDED INTO ORDINARY SHARES OF £1 EACH. 04/07/2017
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAZITUA
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-08AD02SAIL ADDRESS CHANGED FROM: BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-09SH0107/03/17 STATEMENT OF CAPITAL GBP 3
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCDONALD
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR SIMON CHARLES RINGLAND / 12/10/2016
2017-01-05AP01DIRECTOR APPOINTED MR ANGUS MCDONALD
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL INKSTER
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02SH0101/12/16 STATEMENT OF CAPITAL GBP 2
2016-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-12-02AD02SAIL ADDRESS CREATED
2016-07-07AP01DIRECTOR APPOINTED MR CONOR SIMON CHARLES RINGLAND
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01AR0105/05/16 FULL LIST
2016-04-22RES01ADOPT ARTICLES 21/03/2016
2016-04-22RES01ADOPT ARTICLES 21/03/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAZITUA / 04/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL INKSTER / 27/01/2016
2016-01-28AP01DIRECTOR APPOINTED MR PAUL INKSTER
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DROR NIV
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON MULVIHILL
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CALLAN
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW GAZITUA
2015-12-18RES15CHANGE OF NAME 18/12/2015
2015-12-18CERTNMCOMPANY NAME CHANGED FXCM SECURITIES LIMITED CERTIFICATE ISSUED ON 18/12/15
2015-12-04AP01DIRECTOR APPOINTED MR ILYA MITELMAN
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY IDOWU AKANBI
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY JARED VELEZ
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO NALDINI
2015-11-05AP03SECRETARY APPOINTED MRS IDOWU AKANBI
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA YEATS CURRIE
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262520005
2015-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029262520004
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0105/05/15 FULL LIST
2014-11-12SH20STATEMENT BY DIRECTORS
2014-11-12SH1912/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-12CAP-SSSOLVENCY STATEMENT DATED 30/10/14
2014-11-12RES06REDUCE ISSUED CAPITAL 03/11/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22AP01DIRECTOR APPOINTED MR DAVID ELON KING
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JIM GOLLAN
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 20806601
2014-06-02AR0105/05/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELAINE YEATS / 02/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO NALDINI / 02/06/2014
2014-03-14AP01DIRECTOR APPOINTED MR LORENZO NALDINI
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO NALDINI
2013-10-22AP01DIRECTOR APPOINTED MR BRANDON CROPLEY MULVIHILL
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRET WELLESLEY
2013-06-03AR0105/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AP01DIRECTOR APPOINTED MR JIM GOLLAN
2012-06-01AR0105/05/12 FULL LIST
2012-06-01SH0114/04/11 STATEMENT OF CAPITAL GBP 20806601
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAKHAI
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SILVERMAN
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRUEN
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TRIANCE
2012-04-04AP01DIRECTOR APPOINTED MR CLIVE JOHN TRIANCE
2012-03-06AP01DIRECTOR APPOINTED MRS ANGELA ELAINE YEATS
2011-10-12AP01DIRECTOR APPOINTED ARTHUR GRUEN
2011-10-12AP01DIRECTOR APPOINTED NED ARTHUR GRUEN
2011-10-11AP01DIRECTOR APPOINTED RYAN SILVERMAN
2011-06-02AR0105/05/11 FULL LIST
2011-05-09RES15CHANGE OF NAME 14/04/2011
2011-05-09CERTNMCOMPANY NAME CHANGED ODL SECURITIES LIMITED CERTIFICATE ISSUED ON 09/05/11
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AP03SECRETARY APPOINTED MR. JARED VELEZ
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY CLIVAZ
2010-12-03RES01ADOPT ARTICLES 08/11/2010
2010-12-03SH0108/11/10 STATEMENT OF CAPITAL GBP 18401599
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN CALLAN / 01/12/2010
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES ELLIOTT
2010-11-12AP01DIRECTOR APPOINTED MR. DROR NIV
2010-11-12AP01DIRECTOR APPOINTED MR. DAVID SAKHAI
2010-11-12AP01DIRECTOR APPOINTED MR. BRENDAN CALLAN
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PARK
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKINNON
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REEVES
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN REEVES
2010-07-05AP03SECRETARY APPOINTED JEREMY CLIVAZ
2010-06-21AR0106/05/10 FULL LIST
2010-06-01AR0105/05/10 FULL LIST
2010-04-29SH0130/03/10 STATEMENT OF CAPITAL GBP 12141600
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-15RES13RE SEC 551 AND 570 CA 2006 30/03/2010
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-10AP01DIRECTOR APPOINTED GILES RODERICK MCGREGOR ELLIOTT
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WALSH
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY WALSH
2009-09-15288aSECRETARY APPOINTED STEVEN ROBERT REEVES
2009-08-03363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01123NC INC ALREADY ADJUSTED 22/04/09
2009-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-01RES04GBP NC 2641600/5641600 22/04/2009
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HIGGINS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN FRANCIS
2009-03-23288aDIRECTOR APPOINTED ALEXANDER JOHN MACKINNON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED SEAN MACLISE PARK
2008-06-04363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to ITI CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
Government enforcement notices against ITI CAPITAL LIMITED

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2014-02-26 £ 4,000,000 For allowing the US based FXCM Group to withhold profits worth approximately 6 million ($9,941,970) that should have been passed on to FXCM UK clients.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
PERFORMANCE DEPOSIT DEED 2006-01-17 Outstanding EXPRESS NEWSPAPERS
SECURITY AGREEMENT 2004-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TERMS OF BUSINESS AGREEMENT 2004-05-10 Satisfied FORTIS CLEARING LONDON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITI CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ITI CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITI CAPITAL LIMITED
Trademarks
We have not found any records of ITI CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITI CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as ITI CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ITI CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ITI CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-12-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2014-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-11-0185258030Digital cameras
2013-11-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-03-0184717020Central storage units for automatic data-processing machines
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2011-10-0185423210Electronic integrated circuits as memories in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITI CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITI CAPITAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.