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.