Active - Proposal to Strike off
Company Information for ITG TOPCO LIMITED
Unit 315 Fort Dunlop, Fort Parkway, Birmingham, WEST MIDLANDS, B24 9FD,
|
Company Registration Number
08922504
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ITG TOPCO LIMITED | ||
Legal Registered Office | ||
Unit 315 Fort Dunlop Fort Parkway Birmingham WEST MIDLANDS B24 9FD Other companies in B24 | ||
Previous Names | ||
|
Company Number | 08922504 | |
---|---|---|
Company ID Number | 08922504 | |
Date formed | 2014-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-23 06:13:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ALEXANDER LOVETT |
||
SIMON CHRISTOPHER WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY LEWIS |
Director | ||
STEPHANIE SPRING |
Director | ||
ADRIAN WILLETTS |
Director | ||
MAURICE JOHN DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITADEL MIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL BIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
VITAMIN LIMITED | Director | 2017-09-01 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
ITG (LONDON) LIMITED | Director | 2016-02-09 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
ITG MIDCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
ITG BIDCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
MASUCO LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
INTREPIA LTD | Director | 2018-04-26 | CURRENT | 2014-07-03 | Active | |
CITADEL HOLDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL MIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
CITADEL BIDCO LIMITED | Director | 2017-10-11 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
ITG (LONDON) LIMITED | Director | 2016-02-09 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
ITG MIDCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
ITG BIDCO LIMITED | Director | 2014-03-31 | CURRENT | 2014-02-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Simon Christopher Ward on 2022-12-14 | ||
Director's details changed for Mr Mark Alexander Lovett on 2022-11-18 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089225040001 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-03-23 GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
Notification of Citadel Bidco Limited as a person with significant control on 2017-10-11 | ||
PSC02 | Notification of Citadel Bidco Limited as a person with significant control on 2017-10-11 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 19/01/22 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/01/22 | |
RES06 | Resolutions passed:
| |
19/01/22 STATEMENT OF CAPITAL GBP 10145315 | ||
SH01 | 19/01/22 STATEMENT OF CAPITAL GBP 10145315 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
PSC07 | CESSATION OF BBTPS GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
PSC02 | Notification of Fort Topco Limited as a person with significant control on 2017-10-11 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 10066269 | |
SH02 | Consolidation of shares on 2017-10-11 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 11/10/2017 | |
RES01 | ADOPT ARTICLES 11/10/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089225040001 | |
RP04CS01 | Second filing of Confirmation Statement dated 04/03/2017 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 10066269 | |
SH01 | 13/02/17 STATEMENT OF CAPITAL GBP 10066269 | |
AP01 | DIRECTOR APPOINTED TRACY LEWIS | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 10061869 | |
SH01 | 25/11/16 STATEMENT OF CAPITAL GBP 10061869 | |
RES13 | Resolutions passed:
| |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
SH04 | 31/12/98 TREASURY CAPITAL GBP 0 | |
SH04 | 19/03/15 TREASURY CAPITAL GBP 6600 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 10026669 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 10026669 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/02/15 TREASURY CAPITAL GBP 13200 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 10026669 | |
AR01 | 04/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE SPRING | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 315 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 3FD | |
AA01 | CURREXT FROM 31/08/2014 TO 31/08/2015 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA01 | CURRSHO FROM 31/08/2015 TO 31/08/2014 | |
AP01 | DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE DWYER | |
AA01 | CURREXT FROM 31/03/2015 TO 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O RPC LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1AA ENGLAND | |
AP01 | DIRECTOR APPOINTED ADRIAN WILLETTS | |
SH02 | SUB-DIVISION 31/03/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 10026669.00 | |
RES15 | CHANGE OF NAME 31/03/2014 | |
CERTNM | COMPANY NAME CHANGED BDC TOPCO 63 LIMITED CERTIFICATE ISSUED ON 10/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 9870469 | |
SH19 | 01/04/14 STATEMENT OF CAPITAL GBP 9870469 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/03/14 | |
RES13 | REDUCE SHARE PREM A/C 31/03/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ITG TOPCO LIMITED are:
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. |