This company is commonly known as I.c.t.s. (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02143366. The firm's registered office is in LONDON. You can find them at Tavistock House, Tavistock Square, London, . This company's SIC code is 80100 - Private security activities.
Name | : | I.C.T.S. (U.K.) LIMITED |
---|---|---|
Company Number | : | 02143366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavistock House, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tavistock House, Tavistock Square, London, WC1H 9LG | Secretary | 01 November 2019 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 30 November 2023 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 10 March 2017 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 18 June 2019 | Active |
Tavistock House, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 04 March 2013 | Active |
1st, Floor, South Block, Tavistock House Tavistock Square, London, United Kingdom, WC1H 9TW | Secretary | 27 January 2009 | Active |
84 Green Lane, Edgware, HA8 7QD | Secretary | 28 February 1993 | Active |
Beck House 1 The Glade, Escrick, YO19 6JH | Secretary | - | Active |
Southblock Tavistock House, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 February 2011 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 01 April 2017 | Active |
Koninginnenweg 199, Amsterdam, The Netherlands, FOREIGN | Director | 11 September 2003 | Active |
1st, Floor, South Block, Tavistock House Tavistock Square, London, United Kingdom, WC1H 9TW | Director | 01 January 2010 | Active |
20 Ornan Road, London, NW3 4PX | Director | 26 January 2006 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 02 February 2015 | Active |
1st, Floor, South Block, Tavistock House Tavistock Square, London, United Kingdom, WC1H 9TW | Director | 11 January 2010 | Active |
Ander Berg Strasse 6, Frankfurt, Germany, | Director | 20 October 1993 | Active |
1st, Floor, South Block, Tavistock House Tavistock Square, London, United Kingdom, WC1H 9TW | Director | 02 June 2003 | Active |
1st, Floor, South Block, Tavstock House Tavistock Square, London, United Kingdom, WC1H 9TW | Director | 01 January 2010 | Active |
20 Bridge Avenue, London, W7 3DJ | Director | 02 June 2003 | Active |
1st, Floor, South Block, Tavistock House Tavistock Square, London, United Kingdom, WC1H 9TW | Director | 02 June 2003 | Active |
75 Hashahar Street, Raannana, Israel, FOREIGN | Director | - | Active |
Shimoni 17, Rehovat, Israel, | Director | 21 February 1993 | Active |
Tavistock House, Tavistock Square, London, WC1H 9LG | Director | 01 February 2020 | Active |
Beck House 1 The Glade, Escrick, YO19 6JH | Director | - | Active |
1st, Floor, South Block, Tavistock House Tavistock Square, London, United Kingdom, WC1H 9TW | Director | 02 June 2003 | Active |
46 Cranbourn Gardens, London, NW1 0JD | Director | 21 February 1993 | Active |
Icts Europe S.A | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Rue De La Haye, Roissy, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Accounts | Accounts with accounts type group. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type group. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type group. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Officers | Termination secretary company with name termination date. | Download |
2018-04-09 | Accounts | Accounts with accounts type group. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.