Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITIVITI UK SERVICES LTD
Company Information for

ITIVITI UK SERVICES LTD

193 MARSH WALL, LONDON, E14 9SG,
Company Registration Number
03981436
Private Limited Company
Active

Company Overview

About Itiviti Uk Services Ltd
ITIVITI UK SERVICES LTD was founded on 2000-04-27 and has its registered office in London. The organisation's status is listed as "Active". Itiviti Uk Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ITIVITI UK SERVICES LTD
 
Legal Registered Office
193 MARSH WALL
LONDON
E14 9SG
Other companies in W8
 
Previous Names
CAMERONTEC SERVICES LIMITED14/12/2016
E2E INFOTECH LIMITED12/05/2014
Filing Information
Company Number 03981436
Company ID Number 03981436
Date formed 2000-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782423131  
Last Datalog update: 2024-05-05 09:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITIVITI UK SERVICES LTD
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.

Company Officers of ITIVITI UK SERVICES LTD

Current Directors
Officer Role Date Appointed
NILS GUNNAR TONY FALCK
Director 2016-11-15
TORBEN BRANDT MUNCH
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
GOODWILLE LIMITED
Company Secretary 2006-02-02 2017-10-18
DAG JOHAN MAGNI
Director 2013-07-10 2016-11-15
VAIBHAV SHUKLA
Director 2001-10-07 2016-11-15
PER ANDERS GUNNAR HENRIKSSON
Director 2013-07-10 2016-11-10
SAMIR SHAH
Director 2010-06-24 2013-07-10
AMIT RAMESHCHANDRA SHETH
Director 2007-09-29 2013-07-10
PARESH CHANDULAL ZAVERI
Director 2007-09-29 2010-06-24
PER ANDERS GUNNAR HENRIKSSON
Director 2003-05-07 2007-09-29
AMIT KHUNGAR
Company Secretary 2004-10-05 2006-02-02
DANILO TILLOCA
Director 2004-10-05 2005-06-01
VAIBHAV SHUKLA
Company Secretary 2001-10-07 2004-10-05
AMIT KHUNGAR
Director 2004-05-27 2004-10-05
ULF SIGFRIDSSON
Director 2002-06-19 2004-10-05
LUCA PAGETTI
Director 2002-06-19 2004-07-14
NIRAV SHAH
Director 2000-04-27 2004-05-27
TITO NOCENTINI
Director 2002-06-19 2004-05-26
FREDRIK SVERKER ASSAR OLOF HJORTH
Director 2002-06-19 2003-05-07
DEWANGI SHAH
Company Secretary 2000-04-27 2001-10-07
MONIKA KAPOOR
Director 2000-04-27 2001-10-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-27 2000-04-27
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-27 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILS GUNNAR TONY FALCK BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-11-03 Active
NILS GUNNAR TONY FALCK ITIVITI UK LTD Director 2013-07-15 CURRENT 2000-01-13 Liquidation
TORBEN BRANDT MUNCH TBRICKS LIMITED Director 2015-01-15 CURRENT 2009-11-03 Dissolved 2016-09-27
TORBEN BRANDT MUNCH ITIVITI UK LTD Director 2012-08-31 CURRENT 2000-01-13 Liquidation

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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-09Withdrawal of a person with significant control statement on 2023-06-09
2023-06-09Notification of Broadridge Financial Solutions, Inc. as a person with significant control on 2021-05-31
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-14Appointment of Mr Craig Andrew Brighten as company secretary on 2023-02-08
2022-09-01DIRECTOR APPOINTED MR JUSTIN WILLIAM ERSKINE SCOTT
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KELLY
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 23 Camomile Street, 3rd Floor Camomile Court London EC3A 7LL United Kingdom
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-29AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY
2021-07-28AP01DIRECTOR APPOINTED MS LAURA PERZ MATLIN
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STINA MARIA LINDSTRöM
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-14PSC08Notification of a person with significant control statement
2019-11-14PSC07CESSATION OF ROBERT MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Ms Stina Maria Lindström on 2019-09-02
2019-09-03AP01DIRECTOR APPOINTED MS STINA MARIA LINDSTRöM
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NILS GUNNAR TONY FALCK
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACKAY
2019-04-16AP01DIRECTOR APPOINTED MR ROBERT MACKAY
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BENTLEY
2019-04-16PSC07CESSATION OF RICHARD MICHAEL BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BENTLEY
2019-01-31PSC09Withdrawal of a person with significant control statement on 2019-01-31
2019-01-21AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BENTLEY
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BRANDT MUNCH
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-18TM02Termination of appointment of Goodwille Limited on 2017-10-18
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14RES15CHANGE OF COMPANY NAME 14/12/16
2016-12-14CERTNMCOMPANY NAME CHANGED CAMERONTEC SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/16
2016-12-13AP01DIRECTOR APPOINTED NILS GUNNAR TONY FALCK
2016-12-13AP01DIRECTOR APPOINTED TORBEN BRANDT MUNCH
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PER HENRIKSSON
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VAIBHAV SHUKLA
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAG MAGNI
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-17AR0106/11/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0106/11/14 FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12RES15CHANGE OF NAME 31/03/2014
2014-05-12CERTNMCOMPANY NAME CHANGED E2E INFOTECH LIMITED CERTIFICATE ISSUED ON 12/05/14
2014-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SHUKLA / 05/11/2013
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-20AR0106/11/13 FULL LIST
2013-07-19AP01DIRECTOR APPOINTED PER ANDERS GUNNAR HENRIKSSON
2013-07-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR SHAH
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SHETH
2013-07-19AP01DIRECTOR APPOINTED MR DAG MAGNI
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-12AR0106/11/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-09AR0106/11/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0127/04/11 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR SAMIR SHAH
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PARESH ZAVERI
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22RES13APPOINTMENT OF AUDITORS 15/06/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SHUKLA / 20/05/2010
2010-05-13AR0127/04/10 FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / VAIBHAV SHUKLA / 19/01/2009
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-17225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-11225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-30ELRESS386 DISP APP AUDS 30/01/03
2007-05-30ELRESS366A DISP HOLDING AGM 30/01/03
2007-05-16363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-05-25363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-03-02225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-03-02288bSECRETARY RESIGNED
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2006-03-02288aNEW SECRETARY APPOINTED
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-06-13288bDIRECTOR RESIGNED
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bSECRETARY RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-07-22288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-12363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-06-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ITIVITI UK SERVICES LTD 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
No fines or sanctions have been issued against ITIVITI UK SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITIVITI UK SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-06-30

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 SERVICES LTD

Intangible Assets
Patents
We have not found any records of ITIVITI UK SERVICES LTD registering or being granted any patents
Domain Names

ITIVITI UK SERVICES LTD owns 1 domain names.

e2e-infotech.co.uk  

Trademarks
We have not found any records of ITIVITI UK SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITIVITI UK SERVICES LTD. 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 (62020 - Information technology consultancy activities) as ITIVITI UK SERVICES LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ITIVITI UK SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITIVITI UK SERVICES LTD 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 ITIVITI UK SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.