ITI CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ITI CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926252

Incorporation date

05/05/1994

Size

Full

Contacts

Registered address

Registered address

38 Threadneedle Street, Level 3, London EC2R 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon16/03/2026
Appointment of Mr Oleg Victor Jelesko as a director on 2025-12-08
dot icon30/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon18/09/2025
Termination of appointment of Thomas Martin O'brien as a director on 2025-09-17
dot icon18/09/2025
Appointment of Mr Jan Paul Yngve Muhr as a director on 2025-09-17
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Appointment of Mr Thomas Martin O'brien as a director on 2025-07-16
dot icon01/07/2025
Termination of appointment of Nicholas Jonnathon Marc Hutt as a director on 2025-06-25
dot icon17/06/2025
Termination of appointment of Oleg Victor Jelesko as a director on 2025-06-16
dot icon12/05/2025
Register(s) moved to registered office address 38 Threadneedle Street Level 3 London EC2R 8AY
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon25/02/2025
Termination of appointment of Joao Pedro Ribeiro Correia Cunha as a director on 2025-02-25
dot icon08/01/2025
Termination of appointment of Svetlana Ghadiri as a director on 2024-12-31
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Solvency Statement dated 04/09/24
dot icon10/09/2024
Statement by Directors
dot icon10/09/2024
Statement of capital on 2024-09-10
dot icon21/08/2024
Notification of Oleg Jelesko as a person with significant control on 2024-08-20
dot icon21/08/2024
Notification of Dennis Fulling as a person with significant control on 2024-08-20
dot icon21/08/2024
Notification of Iti Group Limited as a person with significant control on 2024-08-20
dot icon20/08/2024
Withdrawal of a person with significant control statement on 2024-08-20
dot icon31/07/2024
Appointment of Mr Joao Pedro Ribeiro Correia Cunha as a director on 2024-07-22
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from , Level 33 Tower 42 25 Old Broad Street, London, EC2N 1HQ, United Kingdom to 38 Threadneedle Street Level 3 London EC2R 8AY on 2024-06-03
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon19/01/2024
Full accounts made up to 2022-12-31
dot icon17/01/2024
Termination of appointment of Andrea Antonio Negri as a director on 2024-01-03
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Appointment of Mr Nicholas Jonnathon Marc Hutt as a director on 2023-11-06
dot icon23/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon14/02/2023
Director's details changed for Mr Oleg Jelezko on 2023-01-16
dot icon23/12/2022
Appointment of Mr Andrea Antonio Negri as a director on 2022-12-16
dot icon20/12/2022
Director's details changed for Mr Oleg Zhelezko on 2022-12-20
dot icon20/12/2022
Director's details changed for Mrs Svetlana Ghadiri on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Dennis Fulling on 2022-12-20
dot icon14/12/2022
Full accounts made up to 2021-12-31
dot icon11/08/2017
Registered office address changed from , the Northern and Shell Building, Eight Floor, 10 Lower Thames Street, London Greater London, EC3R 6AD to 38 Threadneedle Street Level 3 London EC2R 8AY on 2017-08-11
dot icon07/02/2006
Registered office changed on 07/02/06 from:\suite 831 sixth floor, salisbury house, london wall, london EC2M 5QQ
dot icon08/05/1998
Registered office changed on 08/05/98 from:\messrs cornwell lord, cardinal house, 27 station square, petts wood kent BR5 1LZ
dot icon16/08/1994
Registered office changed on 16/08/94 from:\8 lincolns inn fields, london, WC2A 3BP
dot icon25/07/1994
Registered office changed on 25/07/94 from:\temple house, 20 holywell row, london, EC2A 4JB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitelman Ilya
Director
03/12/2015 - 10/08/2017
5
Hughes, Karl Alexander
Director
01/01/2000 - 05/05/2004
24
Callan, Brendan
Director
08/11/2010 - 22/01/2016
4
Sakhai, David Kambiz
Director
08/11/2010 - 20/04/2012
4
Naldini, Lorenzo
Director
26/07/2004 - 08/11/2013
22

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ITI CAPITAL LIMITED

ITI CAPITAL LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at 38 Threadneedle Street, Level 3, London EC2R 8AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ITI CAPITAL LIMITED?

toggle

ITI CAPITAL LIMITED is currently Active. It was registered on 05/05/1994 .

Where is ITI CAPITAL LIMITED located?

toggle

ITI CAPITAL LIMITED is registered at 38 Threadneedle Street, Level 3, London EC2R 8AY.

What does ITI CAPITAL LIMITED do?

toggle

ITI CAPITAL LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for ITI CAPITAL LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Oleg Victor Jelesko as a director on 2025-12-08.