Having been setup in 1987, I.C.T.S. (U.K.) Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. The business is registered for VAT. The current directors of the business are Skinner, Matthew, Homewood, Mark Stephen, Kynoch, Andrew Sanderson, Meirav, Shai, Hunter, Paul, Eldar, Zamir, Finegan, James Patrick, Hunter, Paul, Langer, Ran, Mccartney, Kelvin Willis, Meirav, Shai, Rozanski, Yechayah, Rozen, Eitan, Sandler, Yacov, Smith, Margaret Horsburgh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOMEWOOD, Mark Stephen | 10 March 2017 | - | 1 |
KYNOCH, Andrew Sanderson | 18 June 2019 | - | 1 |
MEIRAV, Shai | 04 March 2013 | - | 1 |
ELDAR, Zamir | 11 September 2003 | 31 July 2008 | 1 |
FINEGAN, James Patrick | 01 January 2010 | 31 March 2017 | 1 |
HUNTER, Paul | 02 February 2015 | 31 October 2018 | 1 |
LANGER, Ran | 20 October 1993 | 16 December 1995 | 1 |
MCCARTNEY, Kelvin Willis | 01 January 2010 | 01 September 2015 | 1 |
MEIRAV, Shai | 02 June 2003 | 31 August 2005 | 1 |
ROZANSKI, Yechayah | 02 June 2003 | 28 February 2013 | 1 |
ROZEN, Eitan | N/A | 20 November 1993 | 1 |
SANDLER, Yacov | 21 February 1993 | 22 June 1993 | 1 |
SMITH, Margaret Horsburgh | N/A | 21 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Matthew | 01 November 2019 | - | 1 |
HUNTER, Paul | 27 January 2009 | 31 October 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 April 2020 | |
AP01 - Appointment of director | 01 April 2020 | |
CS01 - N/A | 01 April 2020 | |
TM01 - Termination of appointment of director | 17 March 2020 | |
AP03 - Appointment of secretary | 26 November 2019 | |
AP01 - Appointment of director | 01 November 2019 | |
AA - Annual Accounts | 11 June 2019 | |
TM01 - Termination of appointment of director | 03 May 2019 | |
CS01 - N/A | 17 April 2019 | |
TM01 - Termination of appointment of director | 28 November 2018 | |
TM02 - Termination of appointment of secretary | 28 November 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 02 November 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
CS01 - N/A | 04 April 2017 | |
AP01 - Appointment of director | 10 March 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 17 October 2015 | |
TM01 - Termination of appointment of director | 17 September 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 31 December 2014 | |
MR04 - N/A | 16 October 2014 | |
MR05 - N/A | 04 August 2014 | |
AR01 - Annual Return | 14 April 2014 | |
MR01 - N/A | 04 March 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
AA - Annual Accounts | 13 August 2013 | |
MR01 - N/A | 03 August 2013 | |
MR01 - N/A | 14 June 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2013 | |
AP01 - Appointment of director | 04 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 February 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 17 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AD01 - Change of registered office address | 04 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AP01 - Appointment of director | 25 January 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 February 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
AA - Annual Accounts | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
RESOLUTIONS - N/A | 07 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
363a - Annual Return | 22 April 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 February 2006 | |
288b - Notice of resignation of directors or secretaries | 11 November 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363a - Annual Return | 16 June 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 28 September 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
363a - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 23 October 2002 | |
353 - Register of members | 12 April 2002 | |
363a - Annual Return | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2002 | |
287 - Change in situation or address of Registered Office | 03 August 2001 | |
363a - Annual Return | 03 August 2001 | |
363(353) - N/A | 03 August 2001 | |
AA - Annual Accounts | 12 April 2001 | |
395 - Particulars of a mortgage or charge | 02 October 2000 | |
363a - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363a - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 29 October 1999 | |
AA - Annual Accounts | 23 April 1998 | |
363s - Annual Return | 15 April 1998 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 03 February 1997 | |
395 - Particulars of a mortgage or charge | 21 December 1996 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 09 July 1996 | |
288 - N/A | 24 January 1996 | |
395 - Particulars of a mortgage or charge | 13 May 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 03 March 1995 | |
395 - Particulars of a mortgage or charge | 17 January 1995 | |
AA - Annual Accounts | 01 November 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
363s - Annual Return | 07 August 1994 | |
363s - Annual Return | 04 January 1994 | |
288 - N/A | 04 January 1994 | |
AA - Annual Accounts | 09 November 1993 | |
288 - N/A | 19 October 1993 | |
288 - N/A | 16 March 1993 | |
288 - N/A | 16 March 1993 | |
AA - Annual Accounts | 03 November 1992 | |
363a - Annual Return | 08 June 1992 | |
395 - Particulars of a mortgage or charge | 14 February 1992 | |
AA - Annual Accounts | 21 November 1991 | |
363a - Annual Return | 07 June 1991 | |
AA - Annual Accounts | 21 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 October 1990 | |
AA - Annual Accounts | 05 April 1990 | |
363 - Annual Return | 05 April 1990 | |
363 - Annual Return | 07 March 1989 | |
RESOLUTIONS - N/A | 08 September 1988 | |
123 - Notice of increase in nominal capital | 08 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 September 1988 | |
RESOLUTIONS - N/A | 11 July 1988 | |
PUC 2 - N/A | 11 July 1988 | |
PUC 5 - N/A | 23 May 1988 | |
288 - N/A | 01 March 1988 | |
RESOLUTIONS - N/A | 23 September 1987 | |
287 - Change in situation or address of Registered Office | 23 September 1987 | |
288 - N/A | 23 September 1987 | |
CERTNM - Change of name certificate | 22 July 1987 | |
NEWINC - New incorporation documents | 30 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2014 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Outstanding |
N/A |
A registered charge | 12 June 2013 | Outstanding |
N/A |
Debenture | 07 July 2008 | Fully Satisfied |
N/A |
First party charge over credit balances | 05 June 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 28 September 2000 | Fully Satisfied |
N/A |
Debenture | 17 December 1996 | Fully Satisfied |
N/A |
Rent deposit deed | 05 May 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 16 January 1995 | Fully Satisfied |
N/A |
Debenture | 12 February 1992 | Fully Satisfied |
N/A |