About

Registered Number: 02926252
Date of Incorporation: 05/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Level 33 Tower 42 25 Old Broad Street, London, EC2N 1HQ,

 

Established in 1994, Iti Capital Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. Iti Capital Ltd has 42 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLING, Dennis 01 June 2019 - 1
ZHELEZKO, Oleg 10 August 2017 - 1
CALLAN, Brendan 08 November 2010 22 January 2016 1
DONTSOV, Nikolai 10 August 2017 30 November 2017 1
ELLIOTT, Giles Roderick Mcgregor 01 October 2009 09 November 2010 1
FRANCIS, Damien 09 October 2006 21 April 2009 1
GAZITUA, Andrew Sergio 04 January 2016 06 July 2017 1
GLOVER, Timothy Paul 03 January 2006 31 March 2008 1
GOLLAN, Jim 20 August 2012 19 August 2014 1
GRUEN, Arthur, Ned 01 July 2011 20 April 2012 1
HAYDEN, Martin Frederick 31 October 2017 11 March 2019 1
HEDAYATI, Mehrzad Max 02 September 2004 27 January 2006 1
HIGGINS, Thomas Clive 26 July 2004 22 October 2008 1
HUGHES, Karl Alexander 01 January 2000 05 May 2004 1
INKSTER, Paul Errington 27 January 2016 12 October 2016 1
KING, David Elon 01 August 2014 30 November 2015 1
LEWIN, John Michael 10 August 2017 30 November 2017 1
MACKINNON, Alexander John 01 March 2009 13 May 2010 1
MCDONALD, Angus 02 December 2016 24 February 2017 1
MCGRATH, Adrian Martin 01 April 2005 12 May 2005 1
MITELMAN, Ilya 03 December 2015 10 August 2017 1
MULVIHILL, Brandon Cropley 21 October 2013 22 January 2016 1
NALDINI, Lorenzo 26 July 2004 08 November 2013 1
NIV, Dror 08 November 2010 22 January 2016 1
OULD, Bernard John 01 February 1996 31 August 2001 1
PARK, Sean Maclise 23 May 2008 01 October 2010 1
SAKHAI, David Kambiz 08 November 2010 20 April 2012 1
SILVERMAN, Ryan 01 July 2011 20 April 2012 1
THURGOOD, Ian 08 July 1994 16 September 1994 1
THWAYTES, John Paul 08 July 1994 23 July 2007 1
TRIANCE, Clive John 01 March 2012 28 March 2012 1
WALSH, Geoffrey 31 March 2008 22 September 2009 1
WARBURTON, Chris 01 February 2018 01 February 2018 1
WELLESLEY, Garret Graham 26 July 2004 30 June 2013 1
WILKINSON, Alexander William Durham 27 March 2006 30 April 2007 1
WILLIAMS, Bruce Malcolm 01 December 1995 17 November 1998 1
YEATS CURRIE, Angela Elaine 01 March 2012 31 July 2015 1
YU, Steven Zihao 01 February 2018 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
AKANBI, Idowu 29 October 2015 30 November 2015 1
CLIVAZ, Jeremy 30 June 2010 13 January 2011 1
FORDER, Derek 26 April 1996 16 March 1998 1
VELEZ, Jared 13 January 2011 30 November 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
SH01 - Return of Allotment of shares 24 September 2020
RP04SH01 - N/A 03 September 2020
RP04CS01 - N/A 03 September 2020
SH01 - Return of Allotment of shares 28 August 2020
CS01 - N/A 19 May 2020
SH01 - Return of Allotment of shares 01 April 2020
AP01 - Appointment of director 30 January 2020
CH01 - Change of particulars for director 01 October 2019
SH01 - Return of Allotment of shares 01 October 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 16 May 2019
SH01 - Return of Allotment of shares 16 May 2019
TM01 - Termination of appointment of director 24 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
SH01 - Return of Allotment of shares 28 February 2019
TM01 - Termination of appointment of director 20 February 2019
MR01 - N/A 23 January 2019
SH01 - Return of Allotment of shares 21 November 2018
CS01 - N/A 18 May 2018
PSC08 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 08 May 2018
SH01 - Return of Allotment of shares 23 April 2018
SH01 - Return of Allotment of shares 06 April 2018
PSC09 - N/A 15 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
SH01 - Return of Allotment of shares 21 November 2017
AP01 - Appointment of director 17 November 2017
RESOLUTIONS - N/A 16 November 2017
SH01 - Return of Allotment of shares 16 November 2017
SH08 - Notice of name or other designation of class of shares 16 November 2017
RESOLUTIONS - N/A 10 November 2017
CONNOT - N/A 10 November 2017
AP01 - Appointment of director 10 November 2017
PSC02 - N/A 27 October 2017
AA - Annual Accounts 06 September 2017
SH01 - Return of Allotment of shares 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2017
AD01 - Change of registered office address 11 August 2017
AP01 - Appointment of director 11 August 2017
PSC08 - N/A 10 August 2017
PSC07 - N/A 10 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
RESOLUTIONS - N/A 08 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 10 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
SH01 - Return of Allotment of shares 09 March 2017
TM01 - Termination of appointment of director 07 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
SH01 - Return of Allotment of shares 02 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 01 June 2016
RESOLUTIONS - N/A 22 April 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 28 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
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
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP03 - Appointment of secretary 05 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 01 September 2015
MR01 - N/A 25 August 2015
MR01 - N/A 17 August 2015
MR04 - N/A 12 June 2015
AR01 - Annual Return 08 June 2015
RESOLUTIONS - N/A 12 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2014
SH19 - Statement of capital 12 November 2014
CAP-SS - N/A 12 November 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 01 June 2012
SH01 - Return of Allotment of shares 01 June 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 02 June 2011
CERTNM - Change of name certificate 09 May 2011
AA - Annual Accounts 09 May 2011
AP03 - Appointment of secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
RESOLUTIONS - N/A 03 December 2010
SH01 - Return of Allotment of shares 03 December 2010
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 02 December 2010
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AP03 - Appointment of secretary 05 July 2010
AR01 - Annual Return 21 June 2010
AR01 - Annual Return 01 June 2010
SH01 - Return of Allotment of shares 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
RESOLUTIONS - N/A 15 April 2010
AP01 - Appointment of director 10 February 2010
288b - Notice of resignation of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 01 May 2009
123 - Notice of increase in nominal capital 01 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363s - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AUD - Auditor's letter of resignation 10 December 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
123 - Notice of increase in nominal capital 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
RESOLUTIONS - N/A 14 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 05 May 2002
CERTNM - Change of name certificate 16 April 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
RESOLUTIONS - N/A 10 September 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1998
287 - Change in situation or address of Registered Office 08 May 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 16 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
363s - Annual Return 28 April 1996
288 - N/A 15 March 1996
288 - N/A 05 February 1996
AA - Annual Accounts 23 November 1995
CERTNM - Change of name certificate 05 June 1995
363s - Annual Return 22 May 1995
RESOLUTIONS - N/A 11 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1995
RESOLUTIONS - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
288 - N/A 11 November 1994
288 - N/A 25 August 1994
287 - Change in situation or address of Registered Office 16 August 1994
CERTNM - Change of name certificate 28 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
RESOLUTIONS - N/A 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

A registered charge 06 August 2015 Fully Satisfied

N/A

A registered charge 06 August 2015 Fully Satisfied

N/A

Performance deposit deed 29 December 2005 Fully Satisfied

N/A

Security agreement 10 June 2004 Fully Satisfied

N/A

Terms of business agreement 10 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.