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.
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 | : |
|
Registered Address | : | 15 Bonhill Street, London, EC2A 4DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Bonhill Street, London, EC2A 4DN | Director | 13 December 2023 | Active |
15, Bonhill Street, London, United Kingdom, EC2A 4DN | Director | 07 July 2014 | Active |
Badgers Crossing, 16 Gilbert Way, Finchampstead, RG40 4HJ | Secretary | 01 April 1999 | Active |
Great Wood Cottage, Skirmett, RG9 6TD | Secretary | 06 June 2001 | Active |
15, Bonhill Street, London, EC2A 4DN | Secretary | 11 October 2013 | Active |
Flat 1, 16 Mornignton Avenue, London, W14 8UG | Secretary | 31 July 1997 | Active |
2 St Marys Square, Aylesbury, HP20 2JJ | Secretary | 19 December 1993 | Active |
37, Blenheim Road, Bromley, BR1 2EX | Secretary | 09 March 2010 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 19 November 1993 | Active |
Apartment 10j, 1 Hanson Place, Brooklyn, Usa, | Director | 08 May 2006 | Active |
Kerlands 56, Llanvair Drive, Ascot, United Kingdom, SL5 9LN | Director | 23 May 1996 | Active |
15, Bonhill Street, London, EC2A 4DN | Director | 22 May 2019 | Active |
15, Bonhill Street, London, United Kingdom, EC2A 4DN | Director | 22 September 2011 | Active |
8 Grays Inn Square, London, WC1R 5JQ | Director | 20 July 2009 | Active |
5 Parrock Avenue, Gravesend, DA12 1QG | Director | 10 September 2001 | Active |
10 Watership Drive, Ringwood, BH24 1QY | Director | 24 December 1997 | Active |
Great Wood Cottage, Skirmett, Oxfordshire, RG9 6TD | Director | 11 November 2003 | Active |
50 Athenaeum Road, London, N20 9AH | Director | 23 August 2001 | Active |
15, Bonhill Street, London, EC2A 4DN | Director | 11 October 2013 | Active |
Flat 1, 16 Mornignton Avenue, London, W14 8UG | Director | 31 July 1997 | Active |
11 Balfour Place, Marlow, SL7 3TB | Director | 19 December 1993 | Active |
2 St Marys Square, Aylesbury, HP20 2JJ | Director | 23 May 1996 | Active |
15, Bonhill Street, London, EC2A 4DN | Director | 05 December 2016 | Active |
37, Blenheim Road, Bromley, BR1 2EX | Director | 20 July 2009 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 19 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.