Company Information for ITIVITI UK LTD
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
03906149
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ITIVITI UK LTD | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in W8 | ||
Previous Names | ||
|
Company Number | 03906149 | |
---|---|---|
Company ID Number | 03906149 | |
Date formed | 2000-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 29/12/2022 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 11:40:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ITIVITI UK SERVICES LTD | 193 MARSH WALL LONDON E14 9SG | Active | Company formed on the 2000-04-27 |
Officer | Role | Date Appointed |
---|---|---|
NILS GUNNAR TONY FALCK |
||
TORBEN BRANDT MUNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GOODWILLE LIMITED |
Company Secretary | ||
NILS GUSTAV TOMAS LJUNGLÖF |
Director | ||
PER THOMAS JACOB BILL |
Director | ||
MATS ANDERS BERG |
Director | ||
LARS BORJE JOHANSSON |
Director | ||
TANIA ROTHERWICK |
Director | ||
PER HAAKAN MARINUS ANDERSSON |
Director | ||
ULRIKA BIRGITTA HAGDAHL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD | Director | 2018-04-30 | CURRENT | 2006-11-03 | Active | |
ITIVITI UK SERVICES LTD | Director | 2016-11-15 | CURRENT | 2000-04-27 | Active | |
ITIVITI UK SERVICES LTD | Director | 2016-11-15 | CURRENT | 2000-04-27 | Active | |
TBRICKS LIMITED | Director | 2015-01-15 | CURRENT | 2009-11-03 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-15 | ||
Register inspection address changed from Tmf Global Services Uk Limited Farrington Street London EC4A 4AB to 193 Marsh Wall London E14 9SG | ||
Register inspection address changed to Tmf Global Services Uk Limited Farrington Street London EC4A 4AB | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM 193 Marsh Wall London E14 9SG United Kingdom | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
SH19 | Statement of capital on 2022-12-13 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/12/22 | |
RES06 | Resolutions passed:
| |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
DIRECTOR APPOINTED MR JUSTIN WILLIAM ERSKINE SCOTT | ||
AP01 | DIRECTOR APPOINTED MR JUSTIN WILLIAM ERSKINE SCOTT | |
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KELLY | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK CAREY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM 23 Camomile Street, 3rd Floor Camomile Court London EC3A 7LL United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS LAURA PERZ MATLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN KELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STINA MARIA LINDSTRöM | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ROBERT MACKAY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS GUNNAR TONY FALCK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACKAY | |
AP01 | DIRECTOR APPOINTED MR ROBERT MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BENTLEY | |
PSC07 | CESSATION OF RICHARD MICHAEL BENTLEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BENTLEY | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-31 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORBEN BRANDT MUNCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Goodwille Limited on 2017-10-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM Saint James House 13 Kensington Square London W8 5HD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Torben Brandt Munch | |
ANNOTATION | Clarification | |
RES15 | CHANGE OF COMPANY NAME 17/11/16 | |
CERTNM | COMPANY NAME CHANGED ORC SOFTWARE LTD. CERTIFICATE ISSUED ON 17/11/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/01/15 FULL LIST | |
RES01 | ADOPT ARTICLES 07/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS LJUNGLÖF | |
AP01 | DIRECTOR APPOINTED NILS GUNNAR TONY FALCK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED TORBEN BRANDT MUNCH | |
AP01 | DIRECTOR APPOINTED TORBEN BRANDT MUNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER BILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NILS GUSTAV TOMAS LJUNGLÖF / 19/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/01/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
AP01 | DIRECTOR APPOINTED NILS GUSTAV TOMAS LJUNGLÖF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATS BERG | |
AR01 | 01/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MATS ANDERS BERG | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES13 | AUDITORS REMUNERATION 15/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD LONDON W8 6AH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/12/01 | |
ELRES | S366A DISP HOLDING AGM 20/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363a | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
88(2)R | AD 02/02/00--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 107 CANNON STREET LONDON EC4N 5AF | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
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 ITIVITI UK LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ITIVITI UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85177000 | ||||
85177000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ITIVITI UK LIMITED | Event Date | 2022-12-16 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 16 December 2022 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Laura Perz Matlin, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Email: Sean.Croston@uk.gt.com. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | ITIVITI UK LIMITED | Event Date | 2022-12-16 |
Final Date For Submission: 3 February 2023. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Email: Sean.Croston@uk.gt.com. Telephone: 020 7184 4300. : | |||
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. |