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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Canonbury Management, One Carey Lane, London, England, EC2V 8AE | Secretary | 03 July 2007 | Active |
2762 Davenport House, 207 Regent Street, London, England, W1B 3HH | Director | 12 January 2007 | Active |
2762 Davenport House, 207 Regent Street, London, England, W1B 3HH | Director | 02 September 2003 | Active |
Flat 3, 42 Compton Road, London, N1 2PB | Secretary | 02 September 2003 | Active |
Office 10e Hounslow Hall Estate, Newton Longville, MK170BU | Secretary | 03 June 2005 | Active |
The Bridge, 12/16 Clerkenwell Road, London, EC1M 5PQ | Corporate Secretary | 22 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Officers | Change person secretary company with change date. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.