Itim Group Plc LONDON


Founded in 1997, Itim Group PLC, classified under reg no. 03486926 is an active company. Currently registered at 2nd Floor Atlas House SW1E 5NH, London the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th February 1998 Itim Group Plc is no longer carrying the name Hammerdown.

At the moment there are 8 directors in the the firm, namely Damian H., Lee W. and Justin K. and others. In addition one secretary - Ian H. - is with the company. At the moment 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.

Itim Group Plc Address / Contact

Office Address 2nd Floor Atlas House
Office Address2 173 Victoria Street
Town London
Post code SW1E 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486926
Date of Incorporation Tue, 30th Dec 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Damian H.

Position: Director

Appointed: 01 February 2023

Lee W.

Position: Director

Appointed: 28 June 2021

Justin K.

Position: Director

Appointed: 28 June 2021

Sandra R.

Position: Director

Appointed: 19 October 2017

Michael J.

Position: Director

Appointed: 01 January 2015

Ian H.

Position: Secretary

Appointed: 27 October 2010

Ian H.

Position: Director

Appointed: 29 March 2006

Robert F.

Position: Director

Appointed: 01 October 2001

Mahmood A.

Position: Director

Appointed: 02 March 1998

Frank L.

Position: Director

Appointed: 28 June 2021

Resigned: 12 May 2023

Simon E.

Position: Director

Appointed: 24 January 2018

Resigned: 20 May 2021

John L.

Position: Director

Appointed: 11 March 2013

Resigned: 26 June 2014

Christopher C.

Position: Director

Appointed: 28 February 2008

Resigned: 29 July 2008

Nigel L.

Position: Director

Appointed: 29 March 2006

Resigned: 14 January 2009

Simon C.

Position: Secretary

Appointed: 28 June 2005

Resigned: 27 October 2010

Simon C.

Position: Director

Appointed: 28 April 2005

Resigned: 27 October 2010

Sohail A.

Position: Director

Appointed: 27 February 2003

Resigned: 23 February 2004

Peter L.

Position: Director

Appointed: 13 December 2002

Resigned: 22 April 2004

Sohail A.

Position: Director

Appointed: 10 April 2002

Resigned: 28 November 2002

Christopher C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 28 June 2005

Christopher P.

Position: Director

Appointed: 29 June 2000

Resigned: 03 February 2006

John F.

Position: Secretary

Appointed: 05 June 2000

Resigned: 01 January 2002

Oliver O.

Position: Director

Appointed: 05 June 2000

Resigned: 04 September 2000

Ian H.

Position: Director

Appointed: 28 October 1998

Resigned: 29 June 2000

Nicholas T.

Position: Director

Appointed: 21 May 1998

Resigned: 22 January 2004

John F.

Position: Director

Appointed: 31 March 1998

Resigned: 05 December 2003

Christopher C.

Position: Secretary

Appointed: 02 March 1998

Resigned: 05 June 2000

Christopher C.

Position: Director

Appointed: 02 March 1998

Resigned: 13 December 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1997

Resigned: 02 March 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 02 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As we discovered, there is Seema A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Haroon A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ali A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Seema A.

Notified on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Haroon A.

Notified on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Ali A.

Notified on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Mahmood A.

Notified on 15 August 2017
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Rowanmoor Trustees Limited

Rowanmoor House 46 - 50 Castle Street, Salisbury, Wiltshire, SP1 3TS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01846413
Notified on 15 August 2017
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Ali A.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 50,01-75% shares

Seema A.

Notified on 15 August 2017
Ceased on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Tariq Z.

Notified on 15 August 2017
Ceased on 15 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hammerdown February 26, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, May 2023
Free Download (80 pages)

Company search

Advertisements