- Company Overview for VIRTU ITG UK LIMITED (03791083)
- Filing history for VIRTU ITG UK LIMITED (03791083)
- People for VIRTU ITG UK LIMITED (03791083)
- More for VIRTU ITG UK LIMITED (03791083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Investment Technology Group Inc. as a person with significant control on 1 March 2019 | |
09 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jul 2019 | TM02 | Termination of appointment of Alice Pillar as a secretary on 17 April 2019 | |
03 Jul 2019 | AP03 | Appointment of Miss Victoria Ruth Sylvia Lee as a secretary on 17 April 2019 | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | TM01 | Termination of appointment of Steven Richard Vigliotti as a director on 1 March 2019 | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
06 Jun 2018 | TM01 | Termination of appointment of Juan Pablo Urrutia as a director on 25 May 2018 | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Jul 2016 | AR01 | Annual return made up to 17 June 2016 with full list of shareholders | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
02 Mar 2016 | TM01 | Termination of appointment of Robert Christian Gasser as a director on 20 February 2016 | |
19 Aug 2015 | TM01 | Termination of appointment of P Mats Goebels as a director on 2 August 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | TM02 | Termination of appointment of Sine Brennan as a secretary on 26 June 2014 | |
15 Jul 2014 | AP03 | Appointment of Ms Alice Pillar as a secretary on 26 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
27 Aug 2013 | AD01 | Registered office address changed from Riverplate House 7 Finsbury Circus London EC2M 7EB on 27 August 2013 | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 |