Itau International Holding Limited LONDON


Founded in 2011, Itau International Holding, classified under reg no. 07532160 is an active company. Currently registered at 100 Liverpool Street EC2M 2AT, London the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 25th May 2018 Itau International Holding Limited is no longer carrying the name Itau Uk Asset Management.

At present there are 2 directors in the the firm, namely Joao F. and Paulo D.. In addition one secretary - Ana N. - is with the company. As of 25 April 2024, there were 12 ex directors - Renato J., Kenneth C. and others listed below. There were no ex secretaries.

Itau International Holding Limited Address / Contact

Office Address 100 Liverpool Street
Office Address2 Level 2
Town London
Post code EC2M 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07532160
Date of Incorporation Wed, 16th Feb 2011
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ana N.

Position: Secretary

Appointed: 12 December 2018

Joao F.

Position: Director

Appointed: 20 August 2018

Paulo D.

Position: Director

Appointed: 04 April 2016

Renato J.

Position: Director

Appointed: 20 August 2018

Resigned: 09 March 2020

Kenneth C.

Position: Director

Appointed: 30 July 2013

Resigned: 04 March 2016

Gabriel M.

Position: Director

Appointed: 29 July 2013

Resigned: 07 April 2016

Charles S.

Position: Director

Appointed: 16 July 2013

Resigned: 31 December 2015

Marcelo F.

Position: Director

Appointed: 20 June 2013

Resigned: 20 August 2018

Griffith W.

Position: Director

Appointed: 29 March 2012

Resigned: 31 December 2013

Almir V.

Position: Director

Appointed: 29 March 2012

Resigned: 31 July 2013

Cosmo F.

Position: Director

Appointed: 08 July 2011

Resigned: 12 April 2013

Luiz K.

Position: Director

Appointed: 08 July 2011

Resigned: 26 March 2012

Paulo E.

Position: Director

Appointed: 16 February 2011

Resigned: 11 January 2013

Ciro M.

Position: Director

Appointed: 16 February 2011

Resigned: 08 July 2011

Roberto M.

Position: Director

Appointed: 16 February 2011

Resigned: 19 April 2013

People with significant control

The register of persons with significant control that own or control the company includes 35 names. As we established, there is Walther J. This PSC has 50,01-75% voting rights. Another one in the PSC register is Patricia S. This PSC and has 50,01-75% voting rights. Moving on, there is Olavo S., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

Walther J.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Patricia S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Olavo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Alfredo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Camila C.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Marina S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Tide N.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Rodrigo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Rodolfo M.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Roberto S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Ricardo M.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Ricardo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Pedro S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Paulo N.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Paulo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Paula S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Olavo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Mariana S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Maria S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Luiza K.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Julia W.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Jose S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Joao S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Guilherme S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Gabriel S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Fernando S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Fernando S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Carolina S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Bruno S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Beatriz F.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Ana V.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Alfredo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Alfredo F.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Marcelo S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Maria V.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% voting rights

Company previous names

Itau Uk Asset Management May 25, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, June 2023
Free Download (21 pages)

Company search