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.
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 | : |
|
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 |
One Bishops Square, London, E1 6AO | Secretary | 03 November 2006 | Active |
5 Walworth Avenue, Scardale, Usa, | Secretary | 22 December 2006 | Active |
33, St James Road, Harpenden, AL55 4PB | Secretary | 03 April 2008 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Secretary | 31 January 2014 | Active |
Nyse Euronext, Cannon Bridge House, 1 Cousin Lane, London, United Kingdom, EC4R 3XX | Secretary | 14 July 2010 | Active |
One Bishops Square, London, E1 6AO | Director | 03 November 2006 | 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 |
33, St James Road, Harpenden, AL55 4PB | Director | 14 July 2010 | Active |
Hg Capital Llp, 2 More London Riverside, London, England, SE1 2AP | Director | 19 September 2014 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA | Director | 05 May 2010 | Active |
4 Blyth's Wharf, Narrow Street, London, E14 8BF | Director | 22 December 2006 | Active |
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL | Director | 30 April 2018 | Active |
Ullink Sas, 23-25 Rue De Provence, Paris, France, | Director | 01 July 2015 | Active |
Ullink Limited, Suite 106, 1 Alie Street, London, England, E1 8DE | Director | 27 March 2015 | Active |
115, Claygate Lane, Claygate, Esher, FT10 0BM | Director | 03 April 2008 | Active |
193, Marsh Wall, London, England, E14 9SG | Director | 15 July 2021 | Active |
14 Charles Dickens Avenue, Higham, Rochester, ME3 7NL | Director | 18 May 2007 | 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 |
Ullink Limited, 23-25 Rue De Provence, 75009, Paris, France, | Director | 27 March 2015 | Active |
The Oaks 3 Duke Villas, Hawkhurst Road, Cranbrook, TN17 3QQ | Director | 21 May 2007 | Active |
Ullink Limited, Suite 106, Alie Street, London, England, E1 8DE | Director | 19 September 2014 | Active |
3rd Floor, Camomile Court, Camomile Street, London, England, EC3A 7LL | Director | 02 September 2019 | Active |
27 Mora Court, Manhasset, 11030, United States, | Director | 22 December 2006 | 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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-11 | Capital | Legacy. | Download |
2023-12-11 | Insolvency | Legacy. | Download |
2023-12-11 | Resolution | Resolution. | Download |
2023-10-26 | Capital | Capital allotment shares. | Download |
2023-06-16 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-16 | Capital | Legacy. | Download |
2023-06-16 | Insolvency | Legacy. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-06-15 | Capital | Capital allotment shares. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Change of name | Certificate change of name company. | Download |
2022-11-24 | Change of name | Change of name notice. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | 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.