ITC GLOBAL SECURITY LIMITED

ITC GLOBAL SECURITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameITC GLOBAL SECURITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03006157
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITC GLOBAL SECURITY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ITC GLOBAL SECURITY LIMITED located?

    Registered Office Address
    B1 Vantage Park Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITC GLOBAL SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITC INTERNETWISE LIMITEDNov 07, 2002Nov 07, 2002
    INTERNET WISE LIMITEDFeb 15, 1995Feb 15, 1995
    JOLTSTONE LIMITEDJan 04, 1995Jan 04, 1995

    What are the latest accounts for ITC GLOBAL SECURITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITC GLOBAL SECURITY LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for ITC GLOBAL SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    35 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 27, 2025

    • Capital: GBP 56,709.07
    3 pagesSH01

    Appointment of Mr Kurt Scherer as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Arno Robbertse as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with updates

    5 pagesCS01

    Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on Nov 29, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jan 04, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 01, 2023

    • Capital: GBP 28,723.201
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 13, 2023

    • Capital: GBP 28,575.125
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 25, 2023

    • Capital: GBP 28,313.803
    3 pagesSH01

    Confirmation statement made on Jan 04, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 27,174.023
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Statement of capital following an allotment of shares on Sep 22, 2022

    • Capital: GBP 23,274.023
    3 pagesSH01

    Satisfaction of charge 030061570003 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2020

    68 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation for directors to allot 28/01/2022
    RES13

    Statement of capital following an allotment of shares on Jan 31, 2022

    • Capital: GBP 17,794.023
    3 pagesSH01

    Who are the officers of ITC GLOBAL SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIENAAR, Andre
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    England
    Director
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    England
    EnglandBritishFounder235424560002
    SCHERER, Kurt
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    United Kingdom
    Director
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    United Kingdom
    United StatesAmericanManaging Director337368210001
    BINGLE, Timothy Mark
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    Secretary
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    British30973940002
    CHOWN, Nicola
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    222568610001
    EVANS, Ian Geoffrey
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    Secretary
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    150596140001
    MILLAR, Thomas John
    86 Westcombe Park Road
    Blackheath
    SE3 7QS London
    Secretary
    86 Westcombe Park Road
    Blackheath
    SE3 7QS London
    New ZealanderDirector57294500003
    WILTERMOOD, Nancy
    22 Risborough Road
    Stoke Mandeville
    HP22 5UT Aylesbury
    Buckinghamshire
    Secretary
    22 Risborough Road
    Stoke Mandeville
    HP22 5UT Aylesbury
    Buckinghamshire
    BritishDirector44240830001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COOKE, Christopher Robert
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    EnglandBritishCompany Director203958810001
    EVANS, Ian Geoffrey
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    United Kingdom
    Director
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    United Kingdom
    EnglandBritishChief Financial Officer154997260001
    FREEMAN, Daniel Marc
    Vigo Street
    W1S 3HF London
    7
    England
    Director
    Vigo Street
    W1S 3HF London
    7
    England
    EnglandBritishDirector197428520001
    KILMER, William
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    Director
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    United StatesAmericanExecutive Chairman244099310001
    MILLAR, Thomas John
    86 Westcombe Park Road
    Blackheath
    SE3 7QS London
    Director
    86 Westcombe Park Road
    Blackheath
    SE3 7QS London
    United KingdomNew ZealanderChief Executive Officer57294500003
    MILNE, Stephen Andrew Austen
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    Director
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    BritishComputer Manager33118950001
    PANIGUIAN, Richard Leon, Sir
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    Director
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    EnglandBritishDirector224198370001
    ROBBERTSE, Arno
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    England
    Director
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park
    England
    EnglandDutchChief Executive Officer261947260001
    ROGAN, Simon John
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    United Kingdom
    Director
    2 Selsdon Way
    E14 9GL London
    Boatman's House
    United Kingdom
    United KingdomBritishCompany Director128234940001
    ROGAN, Simon John
    Claremont Drive
    KT10 9LU Esher
    Greenside
    Surrey
    United Kingdom
    Director
    Claremont Drive
    KT10 9LU Esher
    Greenside
    Surrey
    United Kingdom
    United KingdomBritishDirector128234940001
    VEIGA, Roberto
    Holly House
    Wrothham Road
    DA13 0JJ Meopham
    Kent
    Director
    Holly House
    Wrothham Road
    DA13 0JJ Meopham
    Kent
    United KingdomPortugueseChief Operating Officer74776550001
    WEDDRIEN, Olivier Joachim Oswald
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    GermanyGermanCompany Director261499470001
    WHELAN, Kevin
    Oaklands Grove
    W12 0JA London
    2
    Director
    Oaklands Grove
    W12 0JA London
    2
    EnglandBritishChief Technology Officer74776370003
    WILTERMOOD, Nancy
    22 Risborough Road
    Stoke Mandeville
    HP22 5UT Aylesbury
    Buckinghamshire
    Director
    22 Risborough Road
    Stoke Mandeville
    HP22 5UT Aylesbury
    Buckinghamshire
    BritishDirector44240830001
    WILTERMOOD, Steve Owen
    39 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    Director
    39 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    BritishDirector57294640002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ITC GLOBAL SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haven Cyber Technologies S.A.R.L.
    Rue Charles Martel
    L-2134
    Luxembourg
    58
    Luxembourg
    Sep 15, 2016
    Rue Charles Martel
    L-2134
    Luxembourg
    58
    Luxembourg
    No
    Legal FormPrivate Limited Company
    Country RegisteredLuxembourg
    Legal AuthorityLaws Of Grand Duchy Of Luxembourg
    Place RegisteredLuxembourg Register Of Commerce And Companies
    Registration NumberB208.342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0