Iti Capital Limited LONDON


Founded in 1994, Iti Capital, classified under reg no. 02926252 is an active company. Currently registered at Level 33 Tower 42 EC2N 1HQ, London the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 10th Nov 2017 Iti Capital Limited is no longer carrying the name Walbrook Capital Markets.

The firm has 4 directors, namely Nicholas H., Oleg J. and Svetlana G. and others. Of them, Dennis F. has been with the company the longest, being appointed on 1 June 2019 and Nicholas H. has been with the company for the least time - from 6 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iti Capital Limited Address / Contact

Office Address Level 33 Tower 42
Office Address2 25 Old Broad Street
Town London
Post code EC2N 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926252
Date of Incorporation Thu, 5th May 1994
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (249 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Nicholas H.

Position: Director

Appointed: 06 November 2023

Oleg J.

Position: Director

Appointed: 21 March 2022

Svetlana G.

Position: Director

Appointed: 22 July 2021

Dennis F.

Position: Director

Appointed: 01 June 2019

Andrea N.

Position: Director

Appointed: 16 December 2022

Resigned: 03 January 2024

Nick N.

Position: Director

Appointed: 07 December 2021

Resigned: 08 June 2022

Judit S.

Position: Director

Appointed: 13 September 2021

Resigned: 25 February 2022

Stephen H.

Position: Director

Appointed: 29 July 2021

Resigned: 31 May 2022

John B.

Position: Director

Appointed: 01 December 2020

Resigned: 26 January 2022

Rahul A.

Position: Director

Appointed: 14 November 2020

Resigned: 22 July 2021

Richard M.

Position: Director

Appointed: 09 April 2018

Resigned: 31 January 2019

Chris W.

Position: Director

Appointed: 01 February 2018

Resigned: 01 February 2018

Steven Y.

Position: Director

Appointed: 01 February 2018

Resigned: 01 February 2018

John B.

Position: Director

Appointed: 06 November 2017

Resigned: 16 August 2019

Martin H.

Position: Director

Appointed: 31 October 2017

Resigned: 11 March 2019

Nikolai D.

Position: Director

Appointed: 10 August 2017

Resigned: 30 November 2017

John L.

Position: Director

Appointed: 10 August 2017

Resigned: 30 November 2017

Oleg Z.

Position: Director

Appointed: 10 August 2017

Resigned: 22 July 2021

Angus M.

Position: Director

Appointed: 02 December 2016

Resigned: 24 February 2017

Conor R.

Position: Director

Appointed: 22 June 2016

Resigned: 10 August 2017

Paul I.

Position: Director

Appointed: 27 January 2016

Resigned: 12 October 2016

Andrew G.

Position: Director

Appointed: 04 January 2016

Resigned: 06 July 2017

Ilya M.

Position: Director

Appointed: 03 December 2015

Resigned: 10 August 2017

Idowu A.

Position: Secretary

Appointed: 29 October 2015

Resigned: 30 November 2015

David K.

Position: Director

Appointed: 01 August 2014

Resigned: 30 November 2015

Lorenzo N.

Position: Director

Appointed: 24 February 2014

Resigned: 30 November 2015

Brandon M.

Position: Director

Appointed: 21 October 2013

Resigned: 22 January 2016

Jim G.

Position: Director

Appointed: 20 August 2012

Resigned: 19 August 2014

Angela Y.

Position: Director

Appointed: 01 March 2012

Resigned: 31 July 2015

Clive T.

Position: Director

Appointed: 01 March 2012

Resigned: 28 March 2012

Ryan S.

Position: Director

Appointed: 01 July 2011

Resigned: 20 April 2012

Arthur G.

Position: Director

Appointed: 01 July 2011

Resigned: 20 April 2012

Jared V.

Position: Secretary

Appointed: 13 January 2011

Resigned: 30 November 2015

David S.

Position: Director

Appointed: 08 November 2010

Resigned: 20 April 2012

Dror N.

Position: Director

Appointed: 08 November 2010

Resigned: 22 January 2016

Brendan C.

Position: Director

Appointed: 08 November 2010

Resigned: 22 January 2016

Jeremy C.

Position: Secretary

Appointed: 30 June 2010

Resigned: 13 January 2011

Giles E.

Position: Director

Appointed: 01 October 2009

Resigned: 09 November 2010

Steven R.

Position: Secretary

Appointed: 10 September 2009

Resigned: 30 June 2010

Alexander M.

Position: Director

Appointed: 01 March 2009

Resigned: 13 May 2010

Sean P.

Position: Director

Appointed: 23 May 2008

Resigned: 01 October 2010

Steven R.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2010

Geoffrey W.

Position: Director

Appointed: 31 March 2008

Resigned: 22 September 2009

Geoffrey W.

Position: Secretary

Appointed: 31 March 2008

Resigned: 10 September 2009

Damien F.

Position: Director

Appointed: 09 October 2006

Resigned: 21 April 2009

Alexander W.

Position: Director

Appointed: 27 March 2006

Resigned: 30 April 2007

Timothy G.

Position: Director

Appointed: 03 January 2006

Resigned: 31 March 2008

Adrian M.

Position: Director

Appointed: 01 April 2005

Resigned: 12 May 2005

Mehrzad H.

Position: Director

Appointed: 02 September 2004

Resigned: 27 January 2006

Garret W.

Position: Director

Appointed: 26 July 2004

Resigned: 30 June 2013

Thomas H.

Position: Director

Appointed: 26 July 2004

Resigned: 22 October 2008

Lorenzo N.

Position: Director

Appointed: 26 July 2004

Resigned: 08 November 2013

Charles H.

Position: Director

Appointed: 05 May 2004

Resigned: 31 March 2008

Charles H.

Position: Secretary

Appointed: 05 May 2004

Resigned: 31 March 2008

Andrew W.

Position: Director

Appointed: 01 January 2001

Resigned: 25 October 2004

Karl H.

Position: Director

Appointed: 01 January 2000

Resigned: 05 May 2004

Karl H.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 May 2004

Bernard O.

Position: Secretary

Appointed: 16 March 1998

Resigned: 06 August 1998

Derek F.

Position: Secretary

Appointed: 26 April 1996

Resigned: 16 March 1998

Bernard O.

Position: Director

Appointed: 01 February 1996

Resigned: 31 August 2001

Bruce W.

Position: Director

Appointed: 01 December 1995

Resigned: 17 November 1998

William N.

Position: Secretary

Appointed: 16 September 1994

Resigned: 26 April 1996

Ian T.

Position: Director

Appointed: 08 July 1994

Resigned: 16 September 1994

Mark H.

Position: Director

Appointed: 08 July 1994

Resigned: 17 August 1994

Ian T.

Position: Secretary

Appointed: 08 July 1994

Resigned: 16 September 1994

John T.

Position: Director

Appointed: 08 July 1994

Resigned: 23 July 2007

William N.

Position: Director

Appointed: 08 July 1994

Resigned: 10 April 2008

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 08 July 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 05 May 1994

Resigned: 08 July 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Igor K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Iti Group Limited that put Guernsey, Channel Islands as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Igor K.

Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iti Group Limited

11 New Street St Peter Port, Guernsey, GY1 2PF, Channel Islands

Legal authority Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Bailiwick Of Guernsey
Place registered Guernsey Registry
Registration number 57498
Notified on 10 August 2017
Ceased on 10 August 2017
Nature of control: 75,01-100% voting rights

Company previous names

Walbrook Capital Markets November 10, 2017
Fxcm Securities December 18, 2015
Odl Securities May 9, 2011
Options Direct (europe) April 16, 2002
Options Direct Europe June 6, 1995
Revmark Investments July 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, January 2024
Free Download (44 pages)

Company search

Advertisements