Itc Global Security Limited
- Active
- Incorporated on 4 Jan 1995
Reg Address: 10th Floor 5 Churchill Place, London E14 5HU, England
Previous Names:
Itc Internetwise Limited - 16 Jul 2008
Internet Wise Limited - 7 Nov 2002
Itc Internetwise Limited - 7 Nov 2002
Internet Wise Limited - 15 Feb 1995
Joltstone Limited - 4 Jan 1995
Company Classifications:
62020 - Information technology consultancy activities
- Summary The company with name "Itc Global Security Limited" is a ltd and located in 10th Floor 5 Churchill Place, London E14 5HU. Itc Global Security Limited is currently in active status and it was incorporated on 4 Jan 1995 (29 years 8 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Itc Global Security Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Arno Robbertse | Director | 27 Aug 2019 | Dutch | Active |
2 | Christopher Robert Cooke | Director | 31 Jul 2019 | British | Active |
3 | Olivier Joachim Oswald Weddrien | Director | 31 Jul 2019 | German | Resigned 30 Jun 2020 |
4 | Christopher Robert Cooke | Director | 31 Jul 2019 | British | Resigned 15 Nov 2021 |
5 | William Kilmer | Director | 8 Mar 2018 | American | Resigned 9 Jan 2019 |
6 | Andre Pienaar | Director | 3 Jul 2017 | British | Active |
7 | Laurence Ben Essien | Director | 6 Feb 2017 | British | Resigned 25 Jun 2017 |
8 | Nicola Chown | Secretary | 16 Jan 2017 | - | Resigned 11 Jun 2020 |
9 | Daniel Marc Freeman | Director | 21 Nov 2016 | British | Resigned 20 May 2019 |
10 | Simon John Rogan | Director | 1 Feb 2013 | British | Resigned 6 Sep 2017 |
11 | Ian Geoffrey Evans | Director | 18 Oct 2010 | British | Resigned 15 Dec 2016 |
12 | Simon John Rogan | Director | 17 Jun 2010 | British | Resigned 16 Jan 2012 |
13 | Ian Geoffrey Evans | Secretary | 16 Apr 2010 | - | Resigned 4 Nov 2016 |
14 | Kevin Whelan | Director | 14 Nov 2006 | British | Resigned 4 Nov 2016 |
15 | Roberto Veiga | Director | 12 Dec 2002 | British | Resigned 4 Nov 2016 |
16 | Thomas John Millar | Secretary | 5 Jan 1996 | - | Resigned 16 Apr 2010 |
17 | Thomas John Millar | Director | 5 Jan 1996 | - | Resigned 31 Jul 2019 |
18 | Nancy Wiltermood | Director | 15 Feb 1995 | - | Resigned 5 Jan 1996 |
19 | Nancy Wiltermood | Secretary | 15 Feb 1995 | - | Resigned 5 Jan 1996 |
20 | Steve Owen Wiltermood | Director | 15 Feb 1995 | British | Resigned 20 May 2003 |
21 | Timothy Mark Bingle | Secretary | 9 Jan 1995 | - | Resigned 15 Feb 1995 |
22 | Stephen Andrew Austen Milne | Director | 9 Jan 1995 | British | Resigned 15 Feb 1995 |
23 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 4 Jan 1995 | - | Resigned 9 Jan 1995 |
24 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 4 Jan 1995 | - | Resigned 9 Jan 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Haven Cyber Technologies S.A.R.L. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 15 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Itc Global Security Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Group | 26 Sep 2023 | Download PDF |
2 | Resolution | 8 Aug 2023 | Download PDF |
3 | Capital - Allotment Shares | 2 Aug 2023 | Download PDF |
4 | Resolution | 10 Jun 2023 | Download PDF |
5 | Capital - Allotment Shares | 31 May 2023 | Download PDF |
6 | Capital - Allotment Shares | 28 Sep 2022 | Download PDF 3 Pages |
7 | Mortgage - Satisfy Charge Full | 22 Sep 2022 | Download PDF |
8 | Accounts - Group | 25 May 2022 | Download PDF |
9 | Confirmation Statement - Updates | 8 Feb 2021 | Download PDF 6 Pages |
10 | Capital - Second Filing Allotment Shares | 5 Feb 2021 | Download PDF 4 Pages |
11 | Capital - Allotment Shares | 4 Feb 2021 | Download PDF 3 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 4 Feb 2021 | Download PDF 2 Pages |
13 | Capital - Allotment Shares | 4 Jan 2021 | Download PDF 3 Pages |
14 | Resolution | 26 Nov 2020 | Download PDF 2 Pages |
15 | Capital - Second Filing Allotment Shares | 25 Aug 2020 | Download PDF 4 Pages |
16 | Accounts - Group | 19 Aug 2020 | Download PDF 44 Pages |
17 | Resolution | 12 Aug 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2020 | Download PDF 1 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2020 | Download PDF 1 Pages |
20 | Capital - Allotment Shares | 11 Jun 2020 | Download PDF 4 Pages |
21 | Capital - Allotment Shares | 11 Jun 2020 | Download PDF 4 Pages |
22 | Confirmation Statement - Updates | 11 Feb 2020 | Download PDF 4 Pages |
23 | Address - Change Registered Office Company With Date Old New | 4 Oct 2019 | Download PDF 1 Pages |
24 | Address - Change Registered Office Company With Date Old New | 4 Oct 2019 | Download PDF 1 Pages |
25 | Accounts - Group | 13 Sep 2019 | Download PDF 28 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2019 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2019 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2019 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 6 Aug 2019 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 20 May 2019 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 20 May 2019 | Download PDF 1 Pages |
32 | Capital - Allotment Shares | 10 May 2019 | Download PDF 3 Pages |
33 | Confirmation Statement - Updates | 14 Jan 2019 | Download PDF 4 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2019 | Download PDF 1 Pages |
35 | Accounts - Full | 16 Nov 2018 | Download PDF 30 Pages |
36 | Capital - Allotment Shares | 26 Oct 2018 | Download PDF 3 Pages |
37 | Capital - Allotment Shares | 28 Mar 2018 | Download PDF 3 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2018 | Download PDF 2 Pages |
39 | Accounts - Change Account Reference Date Company Current Extended | 16 Jan 2018 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 15 Jan 2018 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 8 Dec 2017 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2017 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2017 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2017 | Download PDF 1 Pages |
45 | Accounts - Change Account Reference Date Company Current Extended | 22 May 2017 | Download PDF 1 Pages |
46 | Mortgage - Satisfy Charge Full | 25 Apr 2017 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
48 | Officers - Appoint Person Secretary Company With Name Date | 16 Jan 2017 | Download PDF 2 Pages |
49 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 5 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
51 | Capital - Allotment Shares | 4 Dec 2016 | Download PDF 7 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2016 | Download PDF 12 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2016 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2016 | Download PDF 1 Pages |
55 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2016 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2016 | Download PDF 1 Pages |
57 | Accounts - Full | 12 Sep 2016 | Download PDF 33 Pages |
58 | Mortgage - Satisfy Charge Full | 11 Apr 2016 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2016 | Download PDF 8 Pages |
60 | Accounts - Full | 17 Sep 2015 | Download PDF 23 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Apr 2015 | Download PDF 33 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 6 Jan 2015 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2015 | Download PDF 8 Pages |
64 | Accounts - Full | 21 Oct 2014 | Download PDF 26 Pages |
65 | Officers - Change Person Director Company With Change Date | 20 Aug 2014 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 20 Aug 2014 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 20 Aug 2014 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2014 | Download PDF 8 Pages |
69 | Accounts - Total Exemption Small | 11 Oct 2013 | Download PDF 7 Pages |
70 | Change Of Constitution - Statement Of Companys Objects | 20 Feb 2013 | Download PDF 2 Pages |
71 | Resolution | 20 Feb 2013 | Download PDF 39 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2013 | Download PDF 2 Pages |
73 | Address - Change Registered Office Company With Date Old | 23 Jan 2013 | Download PDF 1 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 7 Pages |
75 | Accounts - Small | 7 Sep 2012 | Download PDF 8 Pages |
76 | Capital - Return Purchase Own Shares | 6 Feb 2012 | Download PDF 3 Pages |
77 | Capital - Cancellation Shares | 6 Feb 2012 | Download PDF 4 Pages |
78 | Resolution | 6 Feb 2012 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2012 | Download PDF 1 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2012 | Download PDF 8 Pages |
81 | Resolution | 8 Nov 2011 | Download PDF 1 Pages |
82 | Capital - Allotment Shares | 31 Oct 2011 | Download PDF 3 Pages |
83 | Accounts - Small | 15 Aug 2011 | Download PDF 7 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2011 | Download PDF 8 Pages |
85 | Address - Change Registered Office Company With Date Old | 19 Nov 2010 | Download PDF 1 Pages |
86 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 2 Pages |
87 | Accounts - Total Exemption Small | 6 Oct 2010 | Download PDF 6 Pages |
88 | Address - Change Registered Office Company With Date Old | 26 Jul 2010 | Download PDF 1 Pages |
89 | Capital - Alter Shares Consolidation Subdivision | 6 Jul 2010 | Download PDF 7 Pages |
90 | Officers - Appoint Person Director Company With Name | 29 Jun 2010 | Download PDF 2 Pages |
91 | Resolution | 14 Jun 2010 | Download PDF 2 Pages |
92 | Officers - Termination Secretary Company With Name | 16 Apr 2010 | Download PDF 1 Pages |
93 | Officers - Appoint Person Secretary Company With Name | 16 Apr 2010 | Download PDF 1 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2010 | Download PDF 6 Pages |
95 | Mortgage - Legacy | 18 Dec 2009 | Download PDF 5 Pages |
96 | Accounts - Total Exemption Small | 16 Dec 2009 | Download PDF 6 Pages |
97 | Officers - Change Person Director Company With Change Date | 4 Dec 2009 | Download PDF 2 Pages |
98 | Annual Return - Legacy | 20 Feb 2009 | Download PDF 5 Pages |
99 | Accounts - Total Exemption Small | 2 Feb 2009 | Download PDF 6 Pages |
100 | Change Of Name - Certificate Company | 12 Jul 2008 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Itc Global Security Investments Limited Mutual People: Arno Robbertse | Active |
2 | Hycroft (Uk) Limited Mutual People: Christopher Robert Cooke | Active |
3 | C5 Capital Limited Mutual People: Christopher Robert Cooke | Active |