Advanced company searchLink opens in new window

ITI CAPITAL LIMITED

Company number 02926252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 AP01 Appointment of Mr Martin Frederick Hayden as a director on 31 October 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 18.20
16 Nov 2017 SH08 Change of share class name or designation
16 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
10 Nov 2017 CONNOT Change of name notice
10 Nov 2017 AP01 Appointment of Mr John Robert Mark Barker as a director on 6 November 2017
27 Oct 2017 PSC02 Notification of Iti Group Limited as a person with significant control on 10 August 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 3.2
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 3.1
11 Aug 2017 SH02 Sub-division of shares on 5 July 2017
11 Aug 2017 AD01 Registered office address changed from The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London EC3R 6AD to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ on 11 August 2017
11 Aug 2017 AP01 Appointment of Nikolai Dontsov as a director on 10 August 2017
10 Aug 2017 PSC08 Notification of a person with significant control statement
10 Aug 2017 PSC07 Cessation of Igor Vladimirovich Kim as a person with significant control on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Ilya Mitelman as a director on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Conor Simon Charles Ringland as a director on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr Oleg Zhelezko as a director on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr John Michael Lewin as a director on 10 August 2017
08 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To approve sub-division of ordinary shares in the capital of the company into ordinary (3 )issued shares of A1 each. All unissued shares are subdivided into ordinary shares of £1 each. 04/07/2017
02 Aug 2017 TM01 Termination of appointment of Andrew Sergio Gazitua as a director on 6 July 2017
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
08 May 2017 AD02 Register inspection address has been changed from Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Buzzacott Llp 130 Wood Street London EC2V 6DL
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3