About

Registered Number: 04027520
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Level 33 Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Established in 2000, Iti Capital Nominees Ltd have registered office in London. Iti Capital Nominees Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAN, Brendan Seamus 08 November 2013 22 January 2016 1
JESS, George Ian 17 June 2005 29 July 2005 1
MCKINNON, Alexander John 03 April 2009 13 May 2010 1
WASH, Allen 26 July 2004 30 May 2005 1
Secretary Name Appointed Resigned Total Appointments
AKANBI, Idowu 29 October 2015 30 November 2015 1
CLIVAZ, Jeremy Gordon 12 July 2010 13 January 2011 1
MCCAUGGHRAN, Joseph 02 April 2009 12 July 2010 1
VELEZ, Jared 13 January 2011 30 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 September 2018
PSC05 - N/A 11 September 2018
PSC05 - N/A 11 September 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 13 November 2017
RESOLUTIONS - N/A 10 November 2017
CONNOT - N/A 10 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 02 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2017
TM01 - Termination of appointment of director 08 March 2017
CH01 - Change of particulars for director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 01 June 2016
RESOLUTIONS - N/A 22 April 2016
CH01 - Change of particulars for director 29 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 08 January 2016
CERTNM - Change of name certificate 18 December 2015
AP01 - Appointment of director 04 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AP03 - Appointment of secretary 12 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 21 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 15 July 2011
CERTNM - Change of name certificate 09 May 2011
AP03 - Appointment of secretary 09 May 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 19 July 2010
AP03 - Appointment of secretary 19 July 2010
AR01 - Annual Return 19 July 2010
TM01 - Termination of appointment of director 05 July 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 22 October 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 27 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 28 July 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 09 May 2002
225 - Change of Accounting Reference Date 19 April 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.