UKBizDB.co.uk

ITIVITI NYFIX GLOBAL SERVICES LIMITED

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

This company is commonly known as Itiviti Nyfix Global Services Limited. The company was founded 17 years ago and was given the registration number 05988275. 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 62090 - Other information technology service activities.

Company Information

Name:ITIVITI NYFIX GLOBAL SERVICES LIMITED
Company Number:05988275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

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, United Kingdom, E14 9SG

Secretary08 February 2023Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
193, Marsh Wall, London, United Kingdom, E14 9SG

Director22 August 2022Active
One Bishops Square, London, E1 6AO

Secretary03 November 2006Active
5 Walworth Avenue, Scardale, Usa,

Secretary22 December 2006Active
33, St James Road, Harpenden, AL55 4PB

Secretary03 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
One Bishops Square, London, E1 6AO

Director03 November 2006Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director10 January 2019Active
Unit G, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director02 May 2016Active
33, St James Road, Harpenden, AL55 4PB

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

Director19 September 2014Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director05 May 2010Active
4 Blyth's Wharf, Narrow Street, London, E14 8BF

Director22 December 2006Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director30 April 2018Active
Ullink Sas, 23-25 Rue De Provence, Paris, France,

Director01 July 2015Active
Ullink Limited, Suite 106, 1 Alie Street, London, England, E1 8DE

Director27 March 2015Active
115, Claygate Lane, Claygate, Esher, FT10 0BM

Director03 April 2008Active
193, Marsh Wall, London, England, E14 9SG

Director15 July 2021Active
14 Charles Dickens Avenue, Higham, Rochester, ME3 7NL

Director18 May 2007Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director02 September 2019Active
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL

Director01 April 2019Active
1st Floor, 30 Eastcheap, London, England, EC3M 1HD

Director16 March 2018Active
Ullink Limited, 23-25 Rue De Provence, 75009, Paris, France,

Director27 March 2015Active
The Oaks 3 Duke Villas, Hawkhurst Road, Cranbrook, TN17 3QQ

Director21 May 2007Active
Ullink Limited, Suite 106, Alie Street, London, England, E1 8DE

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

Director02 September 2019Active
27 Mora Court, Manhasset, 11030, United States,

Director22 December 2006Active

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
Ullink Uk Holdco 3 Limited
Notified on:16 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 (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
2024-04-13Accounts

Accounts with accounts type full.

Download
2023-12-11Capital

Capital statement capital company with date currency figure.

Download
2023-12-11Capital

Legacy.

Download
2023-12-11Insolvency

Legacy.

Download
2023-12-11Resolution

Resolution.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-06-16Capital

Capital statement capital company with date currency figure.

Download
2023-06-16Capital

Legacy.

Download
2023-06-16Insolvency

Legacy.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2022-11-24Change of name

Certificate change of name company.

Download
2022-11-24Change of name

Change of name notice.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Address

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

Download
2022-05-02Capital

Capital allotment shares.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.