Background WavePink WaveYellow Wave

ITR UK HOLDING LTD (12106353)

ITR UK HOLDING LTD (12106353) is an active UK company. incorporated on 16 July 2019. with registered office in Pershore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITR UK HOLDING LTD has been registered for 6 years. Current directors include GALASSINI, Massimo, LUNAU, Steven Charles.

Company Number
12106353
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Bay 2 /Unit 5 The Heath Works Main Road, Pershore, WR10 3NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALASSINI, Massimo, LUNAU, Steven Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITR UK HOLDING LTD

ITR UK HOLDING LTD is an active company incorporated on 16 July 2019 with the registered office located in Pershore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITR UK HOLDING LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12106353

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Bay 2 /Unit 5 The Heath Works Main Road Cropthorne Pershore, WR10 3NE,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 16 July 2019To: 11 January 2023
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Loan Secured
Jan 20
Loan Secured
Nov 22
Director Left
Sept 23
Funding Round
Sept 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 16 Jul 2019

GALASSINI, Massimo

Active
Via Delle Nazioni 65, 41122 Modena
Born July 1959
Director
Appointed 16 Jul 2019

LUNAU, Steven Charles

Active
The Heath Works, PershoreWR10 3NE
Born January 1984
Director
Appointed 07 Jan 2020

DOOEY, Hugh Pat

Resigned
The Heath Works, PershoreWR10 3NE
Born March 1955
Director
Appointed 07 Jan 2020
Resigned 03 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Massimo Galassini

Active
Via Delle Nazioni 65, 41122 Modena
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jul 2019

Usco Spa

Ceased
41122 Modena

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2019
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
10 October 2023
AAMDAAMD
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation