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

ITG (LONDON) LIMITED

UNIT 315, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD,
Company Registration Number
05149187
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Itg (london) Ltd
ITG (LONDON) LIMITED was founded on 2004-06-09 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Itg (london) Limited is a Private Limited Company registered in ENGLAND 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
ITG (LONDON) LIMITED
 
Legal Registered Office
UNIT 315
FORT PARKWAY
BIRMINGHAM
WEST MIDLANDS
B24 9FD
Other companies in HP27
 
Previous Names
ITG CREATOR LIMITED27/11/2017
CREATOR-MAIL LIMITED08/03/2016
Filing Information
Company Number 05149187
Company ID Number 05149187
Date formed 2004-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/08/2020
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2020-09-08 17:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITG (LONDON) 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.

Company Officers of ITG (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
TOBY JEREMY BEAUMONT
Director 2004-06-09
MARK ANDREW BRENNAN
Director 2006-07-05
MARK ALEXANDER LOVETT
Director 2016-02-09
SIMON CHRISTOPHER WARD
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WISE
Company Secretary 2004-06-09 2009-09-24
CHRISTOPHER JOHN WISE
Director 2004-06-09 2009-09-24
SANDRA KIM WHEATLEY
Director 2004-06-09 2008-07-11
ADRIAN KEITH WHEELER
Director 2004-06-09 2008-07-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-09 2004-06-09
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-09 2004-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALEXANDER LOVETT CITADEL MIDCO LIMITED Director 2017-10-11 CURRENT 2017-09-26 Active - Proposal to Strike off
MARK ALEXANDER LOVETT CITADEL BIDCO LIMITED Director 2017-10-11 CURRENT 2017-09-27 Active - Proposal to Strike off
MARK ALEXANDER LOVETT VITAMIN LIMITED Director 2017-09-01 CURRENT 2013-06-25 Active - Proposal to Strike off
MARK ALEXANDER LOVETT ITG MIDCO LIMITED Director 2014-03-31 CURRENT 2014-03-04 Active - Proposal to Strike off
MARK ALEXANDER LOVETT ITG BIDCO LIMITED Director 2014-03-31 CURRENT 2014-02-13 Active - Proposal to Strike off
MARK ALEXANDER LOVETT ITG TOPCO LIMITED Director 2014-03-28 CURRENT 2014-03-04 Active - Proposal to Strike off
MARK ALEXANDER LOVETT MASUCO LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
SIMON CHRISTOPHER WARD INTREPIA LTD Director 2018-04-26 CURRENT 2014-07-03 Active
SIMON CHRISTOPHER WARD CITADEL HOLDCO LIMITED Director 2017-10-11 CURRENT 2017-09-26 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD CITADEL MIDCO LIMITED Director 2017-10-11 CURRENT 2017-09-26 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD CITADEL BIDCO LIMITED Director 2017-10-11 CURRENT 2017-09-27 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD ITG TOPCO LIMITED Director 2014-03-31 CURRENT 2014-03-04 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD ITG MIDCO LIMITED Director 2014-03-31 CURRENT 2014-03-04 Active - Proposal to Strike off
SIMON CHRISTOPHER WARD ITG BIDCO LIMITED Director 2014-03-31 CURRENT 2014-02-13 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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-21DS01Application to strike the company off the register
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051491870005
2020-05-05SH20Statement by Directors
2020-05-05SH19Statement of capital on 2020-05-05 GBP 3
2020-05-05CAP-SSSolvency Statement dated 29/04/20
2020-05-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 29/04/2020
2020-04-29SH0127/04/20 STATEMENT OF CAPITAL GBP 676
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JEREMY BEAUMONT
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-07-10PSC02Notification of Fort Topco Limited as a person with significant control on 2017-10-11
2018-03-13AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-13AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-27RES15CHANGE OF COMPANY NAME 27/11/17
2017-11-27CERTNMCOMPANY NAME CHANGED ITG CREATOR LIMITED CERTIFICATE ISSUED ON 27/11/17
2017-11-10MEM/ARTSARTICLES OF ASSOCIATION
2017-11-10RES01ALTER ARTICLES 11/10/2017
2017-11-10MEM/ARTSARTICLES OF ASSOCIATION
2017-11-10RES01ALTER ARTICLES 11/10/2017
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-10-25RES01ADOPT ARTICLES 25/10/17
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051491870003
2017-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051491870004
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051491870005
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 675
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07AA01Previous accounting period shortened from 31/12/16 TO 31/08/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 675
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 675
2016-06-15AR0109/06/16 FULL LIST
2016-06-15AR0109/06/16 FULL LIST
2016-03-09AUDAUDITOR'S RESIGNATION
2016-03-08RES15CHANGE OF NAME 07/03/2016
2016-03-08CERTNMCompany name changed creator-mail LIMITED\certificate issued on 08/03/16
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA
2016-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER WARD
2016-02-24AP01DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051491870004
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051491870003
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 675
2015-07-03AR0109/06/15 FULL LIST
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18MISCFORM 122 CANCELLING 143 A ORDINARY SHARES ON 22/09/2009
2014-09-06AR0109/06/07 FULL LIST AMEND
2014-09-06AR0109/06/06 FULL LIST AMEND
2014-09-06AR0109/06/05 FULL LIST AMEND
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 675
2014-07-04AR0109/06/14 FULL LIST
2014-06-24SH0601/08/12 STATEMENT OF CAPITAL GBP 675
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES1316/06/2014
2014-06-24RES13APPROVAL OF PAYMENT OUT OF DISTRIBUTABLE PROFITS 01/08/2012
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0109/06/13 FULL LIST
2013-02-06RES12VARYING SHARE RIGHTS AND NAMES
2013-02-06RES01ADOPT ARTICLES 31/12/2012
2013-02-06SH0131/12/12 STATEMENT OF CAPITAL GBP 675
2012-10-12RES01ADOPT ARTICLES 01/08/2012
2012-10-12RES12VARYING SHARE RIGHTS AND NAMES
2012-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0109/06/12 FULL LIST
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-20AR0109/06/11 FULL LIST
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-06AR0109/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JEREMY BEAUMONT / 09/06/2010
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WISE
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE
2009-12-17RES13WAIVER OF RIGHTS 24/09/2009
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26169GBP IC 1725/949 11/07/08 GBP SR 776@1=776
2008-08-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-08-26RES13DECLINE PRE EMPTION RIGHTS 11/07/2008
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR SANDRA WHEATLEY
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WHEELER
2008-07-14363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY BEAUMONT / 01/01/2007
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BRENNAN / 31/07/2007
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-3188(2)RAD 27/05/05--------- £ SI 900@1
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02RES12VARYING SHARE RIGHTS AND NAMES
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-1888(2)RAD 01/07/07--------- £ SI 149@1=149 £ IC 676/825
2007-09-1388(2)RAD 01/09/07--------- £ SI 576@1=576 £ IC 100/676
2007-07-02363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-2588(2)RAD 02/05/06--------- £ SI 99@1
2006-09-20288aNEW DIRECTOR APPOINTED
2006-07-13363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-03225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-28363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-07-05288bSECRETARY RESIGNED
2004-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ITG (LONDON) 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
No fines or sanctions have been issued against ITG (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT (AS DEFINED IN THE INSTRUMENT))
2016-02-09 Satisfied LLOYDS BANK PLC
2016-02-09 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 2011-02-19 Satisfied FREEMANS PLC
DEBENTURE 2008-02-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ITG (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of ITG (LONDON) LIMITED registering or being granted any patents
Domain Names

ITG (LONDON) LIMITED owns 2 domain names.

creator.co.uk   cm-apps.co.uk  

Trademarks
We have not found any records of ITG (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITG (LONDON) 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 (62090 - Other information technology service activities) as ITG (LONDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ITG (LONDON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITG (LONDON) 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 ITG (LONDON) LIMITED 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.