ITIVITI FIX CITY LIMITED

Company Documents

DateDescription
18/08/2418 August 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Return of final meeting in a members' voluntary winding up

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

22/04/2322 April 2023 Register inspection address has been changed from Tmf Global Services Uk Limited Farringdon Street London EC4A 4AB to 193 Marsh Wall London E14 9SG

View Document

16/03/2316 March 2023 Register inspection address has been changed to Tmf Global Services Uk Limited Farringdon Street London EC4A 4AB

View Document

31/01/2331 January 2023 Declaration of solvency

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/05/2217 May 2022 Registered office address changed from 3rd Floor, Camomile Court Camomile Street London EC3A 7LL England to 193 Marsh Wall London E14 9SG on 2022-05-17

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Antonie Pieter Van Tiggelen as a director on 2021-07-15

View Document

29/07/2129 July 2021 Termination of appointment of Anil Shah as a director on 2021-07-15

View Document

29/07/2129 July 2021 Appointment of Mr David John Kelly as a director on 2021-07-15

View Document

29/07/2129 July 2021 Appointment of Ms Laura Perz Matlin as a director on 2021-07-15

View Document

29/07/2129 July 2021 Appointment of Mr Thomas Patrick Carey as a director on 2021-07-15

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / NYFIX GLOBAL SERVICES, LTD. / 24/04/2020

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED FIX CITY LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

14/11/1914 November 2019 CESSATION OF ROBERT MACKAY AS A PSC

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ANIL SHAH

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR NILS FALCK

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR LEE GRIGGS

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR SMAHIL HELLAL

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACKAY

View Document

03/04/193 April 2019 CESSATION OF RICHARD MICHAEL BENTLEY AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BENTLEY / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / NYFIX GLOBAL SERVICES, LTD. / 20/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT G KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD ENGLAND

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BENTLEY

View Document

31/01/1931 January 2019 CESSATION OF TORBEN BRANDT MUNCH AS A PSC

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORBEN BRANDT MUNCH

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE THOMAS

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR NILS GUNNAR TONY FALCK

View Document

28/03/1828 March 2018 CESSATION OF DIDIER BOUILLARD AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYFIX GLOBAL SERVICES, LTD.

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR SMAHIL HELLAL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM SUITE 106 1 ALIE STREET LONDON E1 8DE

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PHILIPPE YANNICK AUGUSTE THOMAS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENT USELDINGER

View Document

01/04/151 April 2015 AUDITOR'S RESIGNATION

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4SA

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JONATHAN PHILIP BOYES

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRNELICH

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR LAURENT ALBERT DENIS USELDINGER

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REDUCE ISSUED CAPITAL 04/06/2014

View Document

10/06/1410 June 2014 STATEMENT BY DIRECTORS

View Document

10/06/1410 June 2014 SOLVENCY STATEMENT DATED 04/06/14

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 1

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM NYSE EURONEXT 1 COUSIN LANE LONDON EC4R 3XX

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PATRICK WOLFE DAVIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARVEY

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 SECOND FILING FOR FORM TM01

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOITOSO

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 PRICEWATERHOUSECOOPERS APPOINTED AS AUDITORS UNDER SEC485(2) AT A RENUMERATION SET BY DIRS 04/03/2011

View Document

22/03/1122 March 2011 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED RICHARD WILLIAM BOWLER

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MRS DEBORAH HARVEY

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BOWLER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR BENJAMIN JOHN CHRNELICH

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN VIGLIOTTI

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4BF

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 USD NC 1000000/1250000 27/05/09

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 NC INC ALREADY ADJUSTED 14/05/08

View Document

09/10/089 October 2008 USD NC 0/1000000 14/05/2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY AMY MUDDIMER

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PAUL DENBY SCOTT

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ROBERT MANUEL MOITOSO

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEVEN RICHARD VIGLIOTTI

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR AMY MUDDIMER

View Document

11/04/0811 April 2008 SECRETARY APPOINTED RICHARD WILLIAM BOWLER

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BARKWAY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR KARL BREEZE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SCOTT

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED RICHARD JOHN HUGHES

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE SMITH

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM FINANCIAL HOUSE, 14 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 30/06/04

View Document

28/02/0528 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0528 February 2005 £ NC 100000/110000 30/06

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 10/02/04

View Document

10/03/0410 March 2004 £ NC 150/100000 10/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company