Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITRS GLOBAL HOLDINGS LTD
Company Information for

ITRS GLOBAL HOLDINGS LTD

15 BONHILL STREET, LONDON, EC2A 4DN,
Company Registration Number
07775512
Private Limited Company
Active

Company Overview

About Itrs Global Holdings Ltd
ITRS GLOBAL HOLDINGS LTD was founded on 2011-09-15 and has its registered office in London. The organisation's status is listed as "Active". Itrs Global Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ITRS GLOBAL HOLDINGS LTD
 
Legal Registered Office
15 BONHILL STREET
LONDON
EC2A 4DN
Other companies in EC2A
 
Filing Information
Company Number 07775512
Company ID Number 07775512
Date formed 2011-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 04:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITRS GLOBAL HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITRS GLOBAL HOLDINGS LTD

Current Directors
Officer Role Date Appointed
STEPHEN TURNER
Director 2017-03-17
GUY ANDREW WARREN
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PER JOHAN OSKAR SKOGLUND
Company Secretary 2011-09-15 2017-03-17
STEPHEN JOHN BATES
Director 2011-09-22 2017-03-17
RICHARD DAVID ANTONY BERLIAND
Director 2012-01-01 2017-03-17
FERNANDO CHUECA
Director 2011-09-15 2017-03-17
ALAIN DANIEL HENRI FRANCOIS GAUDEAU
Director 2012-01-26 2017-03-17
MICHAEL KIPNIS
Director 2011-09-22 2017-03-17
PER JOHAN OSKAR SKOGLUND
Director 2011-09-22 2017-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN TURNER ITRS GROUP LIMITED Director 2016-12-05 CURRENT 1993-11-19 Active
GUY ANDREW WARREN ITRS SCOTLAND LIMITED Director 2018-05-25 CURRENT 2001-10-19 Active
GUY ANDREW WARREN D-FLO LIMITED Director 2017-06-05 CURRENT 2011-03-24 Active
GUY ANDREW WARREN ITRS GLOBAL BIDCO LTD Director 2017-03-17 CURRENT 2011-09-15 Active
GUY ANDREW WARREN ITRS EUROPE LTD Director 2014-07-07 CURRENT 1997-11-12 Dissolved 2016-04-19
GUY ANDREW WARREN GENEOS LIMITED Director 2014-07-07 CURRENT 2000-02-29 Active
GUY ANDREW WARREN ITRS GROUP LIMITED Director 2014-07-07 CURRENT 1993-11-19 Active
GUY ANDREW WARREN INTERIM EXECUTIVE ACTION LTD Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Director's details changed for Mr James Arthur Colquhoun on 2024-02-05
2023-12-14APPOINTMENT TERMINATED, DIRECTOR IVETA CABAJOVA
2023-12-14DIRECTOR APPOINTED MR JAMES ARTHUR COLQUHOUN
2023-09-20CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02SH0116/11/22 STATEMENT OF CAPITAL GBP 1701.724254
2022-12-02RES13Resolutions passed:
  • Creation of shares 16/11/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-09-27CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077755120006
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-08-09SH0105/08/21 STATEMENT OF CAPITAL GBP 1701.724252
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER
2020-11-25SH19Statement of capital on 2020-11-25 GBP 1,677.840126
2020-11-16SH20Statement by Directors
2020-11-16CAP-SSSolvency Statement dated 29/10/20
2020-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 29/10/2020
2020-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077755120004
2020-11-02SH0128/10/20 STATEMENT OF CAPITAL GBP 16778401.26
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077755120005
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-05-30AP01DIRECTOR APPOINTED MS IVETA CABAJOVA
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077755120004
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077755120003
2018-07-31CH01Director's details changed for Mr Stephen Turner on 2018-04-25
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 26057.55
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-26PSC05Change of details for Mozart Bidco Limited as a person with significant control on 2017-03-22
2017-09-26PSC02Notification of Mozart Bidco Limited as a person with significant control on 2017-03-17
2017-09-26PSC09Withdrawal of a person with significant control statement on 2017-09-26
2017-04-28SH10Particulars of variation of rights attached to shares
2017-04-28SH08Change of share class name or designation
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-04-21RES12VARYING SHARE RIGHTS AND NAMES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BATES
2017-04-04RES13Resolutions passed:
  • Pursuant to section 21(1) of the act, the existing articles of association ( (the "existing articles") of the company be amended by inserting a new article 118. ("secured institution") 17/03/2017
2017-03-24AP01DIRECTOR APPOINTED MR STEPHEN TURNER
2017-03-24AP01DIRECTOR APPOINTED MR GUY ANDREW WARREN
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPNIS
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PER SKOGLUND
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN GAUDEAU
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO CHUECA
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERLIAND
2017-03-24TM02Termination of appointment of Per Johan Oskar Skoglund on 2017-03-17
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077755120002
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077755120001
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 22057.55
2017-01-10SH0624/11/16 STATEMENT OF CAPITAL GBP 22057.55
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 28408.93
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN DANIEL HENRI FRANCOIS GAUDEAU / 03/11/2015
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERLIAND / 01/01/2012
2015-12-31AUDAUDITOR'S RESIGNATION
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-07ANNOTATIONClarification
2015-12-07RP04SECOND FILING FOR FORM SH01
2015-12-04SH0107/07/15 STATEMENT OF CAPITAL GBP 28408.93
2015-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-04MEM/ARTSARTICLES OF ASSOCIATION
2015-12-04RES01ALTER ARTICLES 07/07/2015
2015-12-04SH0607/07/15 STATEMENT OF CAPITAL GBP 27193.63
2015-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 28408.93
2015-11-12AR0115/09/15 FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 31 WORSHIP STREET LONDON EC2A 2DX
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-14MEM/ARTSARTICLES OF ASSOCIATION
2014-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-12RES0123/09/2014
2014-11-06SH0103/07/14 STATEMENT OF CAPITAL GBP 28408.93
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 25198.67
2014-11-06SH0623/09/14 STATEMENT OF CAPITAL GBP 25198.67
2014-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-06SH0623/09/14 STATEMENT OF CAPITAL GBP 26207.22
2014-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-06RES01ALTER ARTICLES 23/09/2014
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-06SH0103/07/14 STATEMENT OF CAPITAL GBP 28408.93
2014-10-28AR0115/09/14 FULL LIST
2014-08-21AP01DIRECTOR APPOINTED ALAIN DANIEL HENRI FRANCOIS GAUDEAU
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-12SH0621/07/14 STATEMENT OF CAPITAL GBP 27130.49
2014-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-02-25AD02SAIL ADDRESS CREATED
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15SH0103/07/13 STATEMENT OF CAPITAL GBP 28124.80
2013-10-14RES01ADOPT ARTICLES 13/09/2013
2013-10-11AR0115/09/13 FULL LIST
2013-05-01MISCSECTION 519
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-02-06RP04SECOND FILING WITH MUD 15/09/12 FOR FORM AR01
2013-02-06ANNOTATIONClarification
2012-11-24AR0115/09/12 FULL LIST
2012-09-12SH0108/03/12 STATEMENT OF CAPITAL GBP 27840.72
2012-09-12SH0119/02/12 STATEMENT OF CAPITAL GBP 27556.64
2012-01-26AP01DIRECTOR APPOINTED RICHARD BERLIAND
2011-10-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN BATES
2011-10-03AP01DIRECTOR APPOINTED MR PER JOHAN OSKAR SKOGLUND
2011-09-30AP01DIRECTOR APPOINTED MICHAEL KIPNIS
2011-09-30SH0123/09/11 STATEMENT OF CAPITAL GBP 26988.48
2011-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ITRS GLOBAL HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITRS GLOBAL HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ITRS GLOBAL HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ITRS GLOBAL HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITRS GLOBAL HOLDINGS LTD
Trademarks
We have not found any records of ITRS GLOBAL HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITRS GLOBAL HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ITRS GLOBAL HOLDINGS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ITRS GLOBAL HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITRS GLOBAL HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITRS GLOBAL HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.