About

Registered Number: 02143366
Date of Incorporation: 30/06/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Tavistock House, Tavistock Square, London, WC1H 9LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.