UKBizDB.co.uk

ITIVITI FIX CITY LIMITED

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

This company is commonly known as Itiviti Fix City Limited. The company was founded 22 years ago and was given the registration number 04511314. The firm's registered office is in LONDON. You can find them at 3rd Floor, Camomile Court, Camomile Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ITIVITI FIX CITY LIMITED
Company Number:04511314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
33, St James Road, Harpenden, AL55 4PB

Secretary04 April 2008Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Secretary31 January 2014Active
Nyse Euronext, Cannon Bridge House, 1 Cousin Lane, London, United Kingdom, EC4R 3XX

Secretary14 July 2010Active
2 Peplins Way, Brookmans Park, Hatfield, AL9 7UU

Secretary14 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 August 2002Active
54 Manor Road, Chelmsford, CM2 0EP

Director06 October 2006Active
33, St James Road, Harpenden,, AL55 4PB

Director14 July 2010Active
Hg Capital Llp, 2 More London Riverside, London, England, SE1 2AP

Director19 September 2014Active
Bay Cottage, Bertie Lane, Uffington, Stamford, PE9 4SZ

Director14 August 2002Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director25 March 2010Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director30 April 2018Active
23, Camomile Street, London, England, EC3A 7LL

Director07 June 2019Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director14 March 2018Active
115, Claygate Lane, Claygate, Esher, FT10 0BM

Director04 April 2008Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 August 2002Active
12 Greenbriar Way, Norwell, 02061, United States,

Director04 April 2008Active
2 Peplins Way, Brookmans Park, Hatfield, AL9 7UU

Director14 August 2002Active
2 Peplins Way, Brookmans Park, Hatfield, AL9 7UU

Director04 April 2008Active
2 Peplins Way, Brookmans Park, Hatfield, AL9 7UU

Director14 August 2002Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director02 September 2019Active
The Oaks 3 Duke Villas, Hawkhurst Road, Cranbrook, TN17 3QQ

Director04 April 2008Active
Suite 2108, Tower One, Times Square, 1 Matheson Street, Causeway Bay, China,

Director27 March 2015Active
Ullink Limited, Suite 106, Alie Street, London, England, E1 8DE

Director19 September 2014Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director20 October 2020Active
27 Mora Court, Manhasset, 11030, United States,

Director04 April 2008Active

People with Significant Control

Mr Robert Neil Mackay
Notified on:01 April 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Nature of control:
  • Significant influence or control
Mr Richard Michael Bentley
Notified on:10 January 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Nature of control:
  • Significant influence or control
Mr Torben Brandt Munch
Notified on:16 March 2018
Status:Active
Date of birth:March 1958
Nationality:Danish
Country of residence:United Kingdom
Address:1st Floor, 30 Eastcheap, London, United Kingdom, EC3M 1HD
Nature of control:
  • Significant influence or control
Itiviti Nyfix Global Services Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Didier Bouillard
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:French
Country of residence:England
Address:1st Floor, 30 Eastcheap, London, England, EC3M 1HD
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.