Advanced company searchLink opens in new window

VIRTU ITG UK LIMITED

Company number 03791083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
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
  • GBP 2
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
  • GBP 2
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