About

Registered Number: 03179314
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Independent Technology Systems Ltd was registered on 28 March 1996, it's status is listed as "Active". There are 16 directors listed as Cannon, Gregory Lyman, Mani, Suresh Kumar, O'connor, Fiona Mary, O'sullivan, Francis Partick, Vitale, Philip John, Hunter, Anthony George, Bell, Lynn Margaret Isobel, Burch, Gary Charles, Frayne, Michael, Gordon, Ian, Healey, Alan James, James, Thomas Campton, Jenkinson, Kenneth Grant, Pincus, Simon Stow, Ruff, Michael Charles, Simpson-craib, Duncan Roy for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANI, Suresh Kumar 05 November 2018 - 1
O'CONNOR, Fiona Mary 26 February 2016 - 1
O'SULLIVAN, Francis Partick 26 February 2016 - 1
VITALE, Philip John 05 November 2018 - 1
BELL, Lynn Margaret Isobel 25 November 1999 19 February 2007 1
BURCH, Gary Charles 07 March 2007 02 July 2010 1
FRAYNE, Michael 01 April 1998 17 May 2000 1
GORDON, Ian 25 November 1999 19 February 2007 1
HEALEY, Alan James 17 April 2000 20 March 2002 1
JAMES, Thomas Campton 17 October 1997 23 March 1999 1
JENKINSON, Kenneth Grant 31 March 2016 14 August 2020 1
PINCUS, Simon Stow 03 January 2018 31 July 2018 1
RUFF, Michael Charles 17 October 1997 28 September 2006 1
SIMPSON-CRAIB, Duncan Roy 21 August 1997 17 May 2000 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Gregory Lyman 01 December 2010 - 1
HUNTER, Anthony George 03 March 2010 30 June 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
CH01 - Change of particulars for director 11 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 August 2019
CH01 - Change of particulars for director 15 July 2019
CH01 - Change of particulars for director 15 July 2019
PSC05 - N/A 15 July 2019
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 07 November 2018
AA - Annual Accounts 06 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 March 2017
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 November 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 23 May 2011
AA01 - Change of accounting reference date 16 May 2011
AR01 - Annual Return 07 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 17 March 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 31 December 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 17 June 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
RESOLUTIONS - N/A 16 March 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 12 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 April 2005
SA - Shares agreement 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 21 February 2002
CERT19 - Certificate of registration of order of court on reduction of share premium account 31 January 2002
OC - Order of Court 31 January 2002
SA - Shares agreement 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
RESOLUTIONS - N/A 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 24 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
395 - Particulars of a mortgage or charge 18 October 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
AA - Annual Accounts 11 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
395 - Particulars of a mortgage or charge 24 December 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AUD - Auditor's letter of resignation 08 October 1999
287 - Change in situation or address of Registered Office 14 September 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 31 January 1999
395 - Particulars of a mortgage or charge 09 September 1998
RESOLUTIONS - N/A 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
123 - Notice of increase in nominal capital 18 August 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
363s - Annual Return 08 April 1998
225 - Change of Accounting Reference Date 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
363a - Annual Return 29 October 1997
MEM/ARTS - N/A 23 October 1997
RESOLUTIONS - N/A 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
RESOLUTIONS - N/A 16 October 1997
AA - Annual Accounts 16 October 1997
CERTNM - Change of name certificate 09 October 1997
287 - Change in situation or address of Registered Office 28 August 1997
287 - Change in situation or address of Registered Office 22 January 1997
287 - Change in situation or address of Registered Office 23 May 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee and security interest agreement 19 September 2006 Fully Satisfied

N/A

Charge of securities 19 September 2006 Fully Satisfied

N/A

Security interest agreement 19 September 2006 Fully Satisfied

N/A

Debenture 18 January 2001 Fully Satisfied

N/A

Rent deposit deed 29 September 2000 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Rent deposit deed 03 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.