Investment Technology Ltd

General information

Name:

Investment Technology Limited

Office Address:

2762 Davenport House 207 Regent Street W1B 3HH London

Number: 04885448

Incorporation date: 2003-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Investment Technology Ltd can be found at London at 2762 Davenport House. You can find this business by its area code - W1B 3HH. Investment Technology's founding dates back to year 2003. This business is registered under the number 04885448 and company's last known status is active. The firm's registered with SIC code 68320, that means Management of real estate on a fee or contract basis. 2022/09/30 is the last time when account status updates were reported.

According to this particular enterprise's register, since January 2007 there have been two directors: David B. and Roger M.. What is more, the director's assignments are regularly aided with by a secretary - Roger M., who was officially appointed by this company seventeen years ago.

Roger M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Roger M.

Role: Secretary

Appointed: 03 July 2007

Latest update: 4 April 2024

David B.

Role: Director

Appointed: 12 January 2007

Latest update: 4 April 2024

Roger M.

Role: Director

Appointed: 02 September 2003

Latest update: 4 April 2024

People with significant control

Roger M.
Notified on 15 July 2016
Nature of control:
over 3/4 of shares
David B.
Notified on 15 July 2016
Ceased on 16 September 2019
Nature of control:
1/2 or less of shares
Roger M.
Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 15 April 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 2762 Davenport House 207 Regent Street London W1B 3HH. Change occurred on July 25, 2023. Company's previous address: Louville Blackhill Road Romsey Hampshire SO51 6AQ England. (AD01)
filed on: 25th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

One Carey Lane

Post code:

EC2V 8AE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode