ITIM GROUP PLC - LONDON


Company Profile Company Filings

Overview

ITIM GROUP PLC is a Public Limited Company from LONDON and has the status: Active.
ITIM GROUP PLC was incorporated 26 years ago on 30/12/1997 and has the registered number: 03486926. The accounts status is GROUP and accounts are next due on 30/06/2024.

ITIM GROUP PLC - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

2ND FLOOR ATLAS HOUSE
LONDON
SW1E 5NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/12/2023 13/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT NICHOLAS FROSELL Feb 1949 British Director 2001-10-01 CURRENT
MR MAHMOOD ALI ATHAR May 1955 British Director 1998-03-02 CURRENT
IAN DENNIS HAYES Secretary 2010-10-27 CURRENT
MR LEE JAMES WILLIAMS Sep 1968 British Director 2021-06-28 CURRENT
MRS SANDRA SOFIA RIBEIRO Sep 1975 Portuguese Director 2017-10-19 CURRENT
JUSTIN MATTHEW KING May 1961 British Director 2021-06-28 CURRENT
MICHAEL EDWARD WILSON JACKSON Mar 1950 British Director 2015-01-01 CURRENT
MR DAMIAN ANDREW HOPKINS Aug 1971 British Director 2023-02-01 CURRENT
IAN DENNIS HAYES Sep 1964 British Director 2006-03-29 CURRENT
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1997-12-30 UNTIL 1998-03-02 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-12-30 UNTIL 1998-03-02 RESIGNED
MR CHRISTOPHER ALAN COLLINS Jun 1955 British Secretary 2002-01-01 UNTIL 2005-06-28 RESIGNED
MR CHRISTOPHER ALAN COLLINS Jun 1955 British Secretary 1998-03-02 UNTIL 2000-06-05 RESIGNED
MR SIMON MARC CURTIS Jul 1963 British Secretary 2005-06-28 UNTIL 2010-10-27 RESIGNED
JOHN EDWARD FALLON Feb 1949 British Secretary 2000-06-05 UNTIL 2002-01-01 RESIGNED
MR SIMON MARC CURTIS Jul 1963 British Director 2005-04-28 UNTIL 2010-10-27 RESIGNED
NICHOLAS JOHN TEASDALE Apr 1950 British Director 1998-05-21 UNTIL 2004-01-22 RESIGNED
MR CHRISTOPHER DUNN PELLY Mar 1956 British Director 2000-06-29 UNTIL 2006-02-03 RESIGNED
OLIVER VALDORF OLSEN Apr 1969 British Director 2000-06-05 UNTIL 2000-09-04 RESIGNED
NIGEL PETER LOWRIE May 1965 British Director 2006-03-29 UNTIL 2009-01-14 RESIGNED
MR JOHN LOVERING Oct 1949 British Director 2013-03-11 UNTIL 2014-06-26 RESIGNED
FRANK LEWIS Jan 1946 British Director 2021-06-28 UNTIL 2023-05-12 RESIGNED
PETER DAVID ROPER LANDALE Jun 1963 British Director 2002-12-13 UNTIL 2004-04-22 RESIGNED
IAN TIMOTHY HOBSON Jul 1959 British Director 1998-10-28 UNTIL 2000-06-29 RESIGNED
JOHN EDWARD FALLON Feb 1949 British Director 1998-03-31 UNTIL 2003-12-05 RESIGNED
SIMON EVETTS Mar 1971 British Director 2018-01-24 UNTIL 2021-05-20 RESIGNED
DOCTOR SOHAIL AMER Feb 1947 British Director 2002-04-10 UNTIL 2002-11-28 RESIGNED
MR CHRISTOPHER ALAN COLLINS Jun 1955 British Director 1998-03-02 UNTIL 2002-12-13 RESIGNED
MR CHRISTOPHER PETER CAWTHORN Dec 1952 British Director 2008-02-28 UNTIL 2008-07-29 RESIGNED
DOCTOR SOHAIL AMER Feb 1947 British Director 2003-02-27 UNTIL 2004-02-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Haroon Athar 2019-11-29 7/1954 Chambecy   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Mr Mahmood Ali Athar 2017-08-15 - 2021-06-28 5/1955 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Rowanmoor Trustees Limited 2017-08-15 - 2021-06-28 Salisbury   Wiltshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Seema Aziz 2017-08-15 - 2017-08-15 7/1951 London   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Mr Tariq Zaman 2017-08-15 - 2017-08-15 2/1970 London   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Seema Aziz 2017-08-15 7/1951 Chambecy   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Ali Zain Aziz 2017-08-15 3/1985 Chambecy   Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Mr Ali Athar 2016-04-06 - 2018-01-17 5/1955 London   Ownership of shares 50 to 75 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTSTONE ESTATES LIMITED LIVERPOOL ENGLAND Active DORMANT 41201 - Construction of commercial buildings
ONEVIEW GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ITIM TECHNOLOGY SOLUTIONS LIMITED LONDON Dissolved... DORMANT 62020 - Information technology consultancy activities
ASTAIRE GROUP LIMITED COLCHESTER Dissolved... FULL 64991 - Security dealing on own account
AIM COMMERCIAL SYSTEMS LIMITED LONDON Dissolved... DORMANT 62020 - Information technology consultancy activities
A+M FURNITURE HIRE LIMITED FARNHAM ENGLAND Dissolved... 77291 - Renting and leasing of media entertainment equipment
ZOICH LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 27120 - Manufacture of electricity distribution and control apparatus
ITIM E-COMMERCE LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
ITIM LIMITED LONDON Active FULL 62012 - Business and domestic software development
73 PARK HILL RESIDENTS LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BACKUP AND RUNNING PLC LONDON Dissolved... DORMANT 62090 - Other information technology service activities
ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
APERTIO LIMITED READING ENGLAND Active SMALL 62090 - Other information technology service activities
A.I. TALENT LTD YORK ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
OCELOT REALISATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 27120 - Manufacture of electricity distribution and control apparatus
ACCOUNTS OFFICE ONLINE LIMITED SLOUGH Dissolved... DORMANT 62090 - Other information technology service activities
ATW INFORMATION TECHNOLOGY SYSTEMS LIMITED SLOUGH Dissolved... DORMANT 62090 - Other information technology service activities
BRIGHT NETWORK (UK) LIMITED LONDON Active FULL 78109 - Other activities of employment placement agencies
B & F MANAGEMENT LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITIM LIMITED LONDON Active FULL 62012 - Business and domestic software development
PAYMENTSHUB LTD LONDON Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
EDI PLUS LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.