UKBizDB.co.uk

ITRS GROUP LIMITED

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

This company is commonly known as Itrs Group Limited. The company was founded 30 years ago and was given the registration number 02873731. The firm's registered office is in LONDON. You can find them at 15 Bonhill Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ITRS GROUP LIMITED
Company Number:02873731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:15 Bonhill Street, London, EC2A 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bonhill Street, London, EC2A 4DN

Director13 December 2023Active
15, Bonhill Street, London, United Kingdom, EC2A 4DN

Director07 July 2014Active
Badgers Crossing, 16 Gilbert Way, Finchampstead, RG40 4HJ

Secretary01 April 1999Active
Great Wood Cottage, Skirmett, RG9 6TD

Secretary06 June 2001Active
15, Bonhill Street, London, EC2A 4DN

Secretary11 October 2013Active
Flat 1, 16 Mornignton Avenue, London, W14 8UG

Secretary31 July 1997Active
2 St Marys Square, Aylesbury, HP20 2JJ

Secretary19 December 1993Active
37, Blenheim Road, Bromley, BR1 2EX

Secretary09 March 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 November 1993Active
Apartment 10j, 1 Hanson Place, Brooklyn, Usa,

Director08 May 2006Active
Kerlands 56, Llanvair Drive, Ascot, United Kingdom, SL5 9LN

Director23 May 1996Active
15, Bonhill Street, London, EC2A 4DN

Director22 May 2019Active
15, Bonhill Street, London, United Kingdom, EC2A 4DN

Director22 September 2011Active
8 Grays Inn Square, London, WC1R 5JQ

Director20 July 2009Active
5 Parrock Avenue, Gravesend, DA12 1QG

Director10 September 2001Active
10 Watership Drive, Ringwood, BH24 1QY

Director24 December 1997Active
Great Wood Cottage, Skirmett, Oxfordshire, RG9 6TD

Director11 November 2003Active
50 Athenaeum Road, London, N20 9AH

Director23 August 2001Active
15, Bonhill Street, London, EC2A 4DN

Director11 October 2013Active
Flat 1, 16 Mornignton Avenue, London, W14 8UG

Director31 July 1997Active
11 Balfour Place, Marlow, SL7 3TB

Director19 December 1993Active
2 St Marys Square, Aylesbury, HP20 2JJ

Director23 May 1996Active
15, Bonhill Street, London, EC2A 4DN

Director05 December 2016Active
37, Blenheim Road, Bromley, BR1 2EX

Director20 July 2009Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 November 1993Active

People with Significant Control

Itrs Global Bidco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Bonhill Street, London, United Kingdom, EC2A 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-16Officers

Change person director company with change date.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.