Company number 03486926
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 2ND FLOOR ATLAS HOUSE, 173 VICTORIA STREET, LONDON, SW1E 5NH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and eighty-one events have happened. The last three records are Satisfaction of charge 6 in full; Confirmation statement made on 30 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ITIM GROUP LIMITED are www.itimgroup.co.uk, and www.itim-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itim Group Limited is a Private Limited Company.
The company registration number is 03486926. Itim Group Limited has been working since 30 December 1997.
The present status of the company is Active. The registered address of Itim Group Limited is 2nd Floor Atlas House 173 Victoria Street London Sw1e 5nh. . HAYES, Ian Dennis is a Secretary of the company. ATHAR, Mahmood Ali is a Director of the company. FROSELL, Robert Nicholas is a Director of the company. HAYES, Ian Dennis is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. Secretary COLLINS, Christopher Alan has been resigned. Secretary COLLINS, Christopher Alan has been resigned. Secretary CURTIS, Simon Marc has been resigned. Secretary FALLON, John Edward has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AMER, Sohail, Dr has been resigned. Director AMER, Sohail, Dr has been resigned. Director CAWTHORN, Christopher Peter has been resigned. Director COLLINS, Christopher Alan has been resigned. Director CURTIS, Simon Marc has been resigned. Director FALLON, John Edward has been resigned. Director HOBSON, Ian Timothy has been resigned. Director LANDALE, Peter David Roper has been resigned. Director LOVERING, John has been resigned. Director LOWRIE, Nigel Peter has been resigned. Director OLSEN, Oliver Valdorf has been resigned. Director PELLY, Christopher Dunn has been resigned. Director TEASDALE, Nicholas John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 1998
Appointed Date: 30 December 1997
Director
AMER, Sohail, Dr
Resigned: 23 February 2004
Appointed Date: 27 February 2003
78 years old
Director
AMER, Sohail, Dr
Resigned: 28 November 2002
Appointed Date: 10 April 2002
78 years old
Director
LOVERING, John
Resigned: 26 June 2014
Appointed Date: 11 March 2013
76 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 1998
Appointed Date: 30 December 1997
Persons With Significant Control
Mr Ali Athar
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust
ITIM GROUP LIMITED Events
24 Feb 2017
Satisfaction of charge 6 in full
05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
14 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 171 more events
04 Mar 1998
Director resigned
04 Mar 1998
Secretary resigned
04 Mar 1998
Registered office changed on 04/03/98 from: 12 york place, leeds, west yorkshire, LS1 2DS
25 Feb 1998
Company name changed hammerdown LIMITED\certificate issued on 26/02/98
30 Dec 1997
Incorporation
19 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Downing Corporate Finance Limited Executive Pension Scheme and Mahmood Ali Athar
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Debenture
Delivered: 25 March 2009
Status: Satisfied
on 24 February 2017
Persons entitled: Lighthouse Technology Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied
on 4 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Robert Nicolas Frosell
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Debenture
Delivered: 24 August 2001
Status: Satisfied
on 2 March 2004
Persons entitled: Etf Investments N.V.
Description: (Including trade fixtures). Fixed and floating charges over…
4 August 2000
Deed
Delivered: 9 August 2000
Status: Satisfied
on 4 April 2009
Persons entitled: Grosvenor West End Properties
Description: The sum of £38,400 and any other sums. See the mortgage…
13 July 2000
Mortgage debenture
Delivered: 24 July 2000
Status: Satisfied
on 6 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…