This company is commonly known as Itiviti Limited. The company was founded 20 years ago and was given the registration number 05092527. 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 62012 - Business and domestic software development.
Name | : | ITIVITI LIMITED |
---|---|---|
Company Number | : | 05092527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
193, Marsh Wall, London, United Kingdom, E14 9SG | Secretary | 08 February 2023 | Active |
193, Marsh Wall, London, England, E14 9SG | Director | 15 July 2021 | Active |
193, Marsh Wall, London, England, E14 9SG | Director | 15 July 2021 | Active |
193, Marsh Wall, London, United Kingdom, E14 9SG | Director | 22 August 2022 | Active |
31st Floor, 11 Times Square, New York, United States, NY 10036 | Secretary | 02 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 April 2004 | Active |
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL | Director | 10 January 2019 | Active |
Unit G, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD | Director | 02 May 2016 | Active |
2, More London Riverside, London, England, SE1 2AP | Director | 06 March 2015 | Active |
Hammarby Allé 132, Lgh 1601, 120 66 Stockholm, Sweden, | Director | 01 June 2018 | Active |
18, Friston Street, London, England, SW6 3AT | Director | 01 June 2008 | Active |
Ullink Sas, 23-25 Rue De Provence, Paris, 75009, France, | Director | 01 July 2015 | Active |
Ullink Limited, Suite 106, 1 Alie Street, London, England, E1 8DE | Director | 27 March 2015 | Active |
193, Marsh Wall, London, England, E14 9SG | Director | 15 July 2021 | Active |
21, Master Smuelsgatan, Stockholm, Sweden, | Director | 14 March 2018 | Active |
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL | Director | 02 September 2019 | Active |
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL | Director | 01 April 2019 | Active |
1st Floor, 30 Eastcheap, London, England, EC3M 1HD | Director | 16 March 2018 | Active |
21, Master Samuelsgatan, Stockholm, Sweden, | Director | 14 March 2018 | Active |
Ullink Limited, 23-25 Rue De Provence, 75009, Paris, France, | Director | 27 March 2015 | Active |
7 Coleford Road, London, SW18 1AD | Director | 24 January 2005 | Active |
191, Berkeley Tower, 48 Westferry Circus, London, United Kingdom, E14 8RP | Director | 02 April 2004 | Active |
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL | Director | 02 September 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 April 2004 | Active |
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 | : |
|
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 | : |
|
Ullink Uk Holdco 3 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 | : |
|
Mr Didier Bruno Bouillard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Ullink Limited, 1st Floor, London, England, EC3M 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type full. | Download |
2024-03-19 | Capital | Capital allotment shares. | Download |
2023-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-11 | Insolvency | Legacy. | Download |
2023-12-11 | Capital | Legacy. | Download |
2023-12-11 | Resolution | Resolution. | Download |
2023-06-15 | Capital | Capital allotment shares. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Capital | Capital allotment shares. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Change of name | Certificate change of name company. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-02 | Capital | Capital allotment shares. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.