About

Registered Number: 05988275
Date of Incorporation: 03/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, Camomile Court, Camomile Street, London, EC3A 7LL,

 

Itiviti Nyfix Global Services Ltd was founded on 03 November 2006 and are based in London. We don't currently know the number of employees at the organisation. The companies directors are listed as Mackay, Robert, Van Tiggelen, Antonie Pieter, Bellardo, Brian, Bowler, Richard William, Davis, Patrick Wolfe, Harvey, Deborah, Bentley, Richard Michael, Bouillard, Didier Bruno, Bowler, Richard William, Boyes, Jonathan Philip, Chrnelich, Benjamin John, English, Kirsten, Falck, Nils Gunnar Tony, Howell, Graham, Hoyes, Stephen Anthony, Hughes, Richard John, Kelly, Paul Jason, Lindström, Stina Maria, Munch, Torben Brandt, Sciard, Bertrand Andre Robert, Smith, Christopher George, Useldinger, Laurent Albert Denis, Vigliotti, Steven Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Robert 01 April 2019 - 1
VAN TIGGELEN, Antonie Pieter 02 September 2019 - 1
BENTLEY, Richard Michael 10 January 2019 01 April 2019 1
BOUILLARD, Didier Bruno 02 May 2016 16 March 2018 1
BOWLER, Richard William 14 July 2010 19 September 2014 1
BOYES, Jonathan Philip 19 September 2014 27 March 2015 1
CHRNELICH, Benjamin John 05 May 2010 19 September 2014 1
ENGLISH, Kirsten 22 December 2006 18 May 2007 1
FALCK, Nils Gunnar Tony 30 April 2018 30 August 2019 1
HOWELL, Graham 01 July 2015 30 April 2018 1
HOYES, Stephen Anthony 27 March 2015 26 June 2015 1
HUGHES, Richard John 03 April 2008 31 December 2013 1
KELLY, Paul Jason 18 May 2007 22 October 2009 1
LINDSTRÖM, Stina Maria 02 September 2019 13 February 2020 1
MUNCH, Torben Brandt 16 March 2018 10 January 2019 1
SCIARD, Bertrand Andre Robert 27 March 2015 30 April 2018 1
SMITH, Christopher George 21 May 2007 30 November 2009 1
USELDINGER, Laurent Albert Denis 19 September 2014 19 March 2015 1
VIGLIOTTI, Steven Richard 22 December 2006 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BELLARDO, Brian 22 December 2006 03 April 2008 1
BOWLER, Richard William 03 April 2008 14 July 2010 1
DAVIS, Patrick Wolfe 31 January 2014 19 September 2014 1
HARVEY, Deborah 14 July 2010 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 12 June 2020
RESOLUTIONS - N/A 24 April 2020
TM01 - Termination of appointment of director 14 February 2020
PSC07 - N/A 29 November 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 01 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 17 June 2019
PSC01 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
PSC05 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
PSC04 - N/A 20 February 2019
AD01 - Change of registered office address 15 February 2019
PSC07 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
PSC02 - N/A 21 June 2018
PSC01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
MR04 - N/A 28 March 2018
MR04 - N/A 28 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 19 June 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 10 May 2016
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 09 April 2015
AUD - Auditor's letter of resignation 01 April 2015
AD01 - Change of registered office address 29 January 2015
RESOLUTIONS - N/A 06 January 2015
MR01 - N/A 19 December 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 July 2014
RESOLUTIONS - N/A 10 June 2014
SH19 - Statement of capital 10 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2014
CAP-SS - N/A 10 June 2014
AD01 - Change of registered office address 11 March 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 07 November 2011
RESOLUTIONS - N/A 19 April 2011
AUD - Auditor's letter of resignation 22 March 2011
AR01 - Annual Return 24 November 2010
SH01 - Return of Allotment of shares 23 November 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 29 July 2010
AP03 - Appointment of secretary 29 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 30 November 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
287 - Change in situation or address of Registered Office 17 June 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
225 - Change of Accounting Reference Date 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
CERTNM - Change of name certificate 21 December 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Fully Satisfied

N/A

A registered charge 17 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.