UKBizDB.co.uk

INVESTMENT TECHNOLOGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Investment Technology Ltd. The company was founded 20 years ago and was given the registration number 04885448. The firm's registered office is in ROMSEY. You can find them at Unit 2 (right Hand Unit) Tanners Lane, East Wellow, Romsey, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:INVESTMENT TECHNOLOGY LTD
Company Number:04885448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 2 (right Hand Unit) Tanners Lane, East Wellow, Romsey, Hampshire, England, SO51 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE

Secretary03 July 2007Active
2762 Davenport House, 207 Regent Street, London, England, W1B 3HH

Director12 January 2007Active
2762 Davenport House, 207 Regent Street, London, England, W1B 3HH

Director02 September 2003Active
Flat 3, 42 Compton Road, London, N1 2PB

Secretary02 September 2003Active
Office 10e Hounslow Hall Estate, Newton Longville, MK170BU

Secretary03 June 2005Active
The Bridge, 12/16 Clerkenwell Road, London, EC1M 5PQ

Corporate Secretary22 November 2006Active

People with Significant Control

David N/A Breare
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:C/O Canonbury Management, One Carey Lane, London, EC2V 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Roger N/A Mcelroy
Notified on:15 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:2762 Davenport House, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Mcelroy
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-06Officers

Change person secretary company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.