ITC GLOBAL SECURITY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

29/11/2429 November 2024 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-11-29

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

06/01/236 January 2023 Resolutions

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

22/09/2222 September 2022 Satisfaction of charge 030061570003 in full

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

09/12/219 December 2021 Termination of appointment of Christopher Robert Cooke as a director on 2021-11-15

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

25/08/2025 August 2020 SECOND FILED SH01 - 03/06/20 STATEMENT OF CAPITAL GBP 11398.856

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER WEDDRIEN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA CHOWN

View Document

11/06/2011 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 9827.909

View Document

11/06/2011 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 9090.002

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM BOATMAN'S HOUSE 2 SELSDON WAY LONDON E14 9GL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 10TH FLOOR 10TH FLOOR 5 CHURCHILL PLACE LONDON E14 5HU ENGLAND

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ARNO ROBBERTSE

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOKE

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR OLIVIER JOACHIM OSWALD WEDDRIEN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLAR

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEMAN

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PIENAAR / 20/05/2019

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 9090.002

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILMER

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/10/1826 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 7480.003

View Document

28/03/1828 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 6590.003

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR WILLIAM KILMER

View Document

16/01/1816 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

08/12/178 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 5638.99

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROGAN

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR ANDRE PIENAAR

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PANIGUIAN

View Document

22/05/1722 May 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030061570002

View Document

08/02/178 February 2017 DIRECTOR APPOINTED SIR RICHARD LEON PANIGUIAN

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MRS NICOLA CHOWN

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN EVANS

View Document

04/12/164 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 199.03

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030061570003

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR DANIEL FREEMAN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHELAN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTO VEIGA

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY IAN EVANS

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030061570002

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GEOFFREY EVANS / 01/12/2014

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHELAN / 01/06/2013

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO VEIGA / 01/06/2013

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN MILLAR / 01/06/2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1320 February 2013 ADOPT ARTICLES 31/01/2013

View Document

20/02/1320 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR SIMON JOHN ROGAN

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 40 MARSH WALL LONDON E14 9TP UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

06/02/126 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/126 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 190

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ROGAN

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1131 October 2011 31/10/11 STATEMENT OF CAPITAL GBP 215

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

14/01/1114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O ITC GLOBAL SECURITY LTD 40 MARSH WALL CANARY WHARF LONDON EC14 9TP UNITED KINGDOM

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR IAN GEOFFREY EVANS

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

06/07/106 July 2010 CONSOLIDATION SUB-DIVISION 07/06/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR SIMON JOHN ROGAN

View Document

14/06/1014 June 2010 SUBDIVIDE 07/06/2010

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MR IAN GEOFFREY EVANS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS MILLAR

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHELAN / 04/12/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED ITC INTERNETWISE LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 20/09/03

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/12/023 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 COMPANY NAME CHANGED INTERNET WISE LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 14 JESSOP SQUARE LONDON E14 4JB

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 1 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/02/965 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/965 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 22 RISBOROUGH ROAD STOKE MANDEVILLE AYLESBURY BUCKS HP22 5UT

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: CO SEYMOUR TAYLOR & CO 57-61 LONDON ROAD HIGH WYCOMBE,BUCKINGHAMSHIRE HP11 1BS

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 COMPANY NAME CHANGED JOLTSTONE LIMITED CERTIFICATE ISSUED ON 15/02/95

View Document

14/02/9514 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/01/954 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company