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 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
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 |