• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ICTS UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Camden
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    ICTS UK LTD
  • Address
    ******************
  • SIC Codes
    80100
  • SIC Description
    Private security activities
  • Company Number
    02143366
  • Listing UID
    124280
Google Advert
Location
  • 22 A4200, London WC1H 0JW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.5259
  • Longitude
    -0.128987
  • Easting
    529892.0
  • Northing
    182435.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL424142
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, February 14, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    RENKE, Matthew
    Appointed On: November 1, 2019
    Occupation: N/A
    Role: secretary
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    DUTT, Anil Kumar
    Appointed On: November 30, 2023
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    HOMEWOOD, Mark Stephen
    Appointed On: March 10, 2017
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    KYNOCH, Andrew Sanderson
    Appointed On: June 18, 2019
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    MEIRAV, Shai
    Appointed On: March 4, 2013
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG, United Kingdom
    HUNTER, Paul
    Appointed On: January 27, 2009
    Occupation: N/A
    Role: secretary
    Address: 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: October 31, 2018
    LEWIS, Ben Joseph
    Appointed On: February 28, 1993
    Occupation: N/A
    Role: secretary
    Address: 84 Green Lane, Edgware, Middlesex, HA8 7QD
    Resigned On: January 27, 2009
    SMITH, Margaret Horsburgh
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Beck House 1 The Glade, Escrick, North Yorkshire, YO19 6JH
    Resigned On: February 21, 1993
    BANCROFT-HENDRICKS, Ashley
    Appointed On: February 1, 2011
    Occupation: N/A
    Role: director
    Address: Southblock Tavistock House, Tavistock Square, London, WC1H 9LG, United Kingdom
    Resigned On: April 26, 2019
    DUTT, Anil Kumar
    Appointed On: April 1, 2017
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    Resigned On: March 4, 2020
    ELDAR, Zamir
    Appointed On: September 11, 2003
    Occupation: N/A
    Role: director
    Address: Koninginnenweg 199, Amsterdam, 1075 Cr, FOREIGN, The Netherlands
    Resigned On: July 31, 2008
    FINEGAN, James Patrick
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: March 31, 2017
    GOLAN, Ron
    Appointed On: January 26, 2006
    Occupation: N/A
    Role: director
    Address: 20 Ornan Road, London, NW3 4PX
    Resigned On: June 15, 2007
    HUNTER, Paul
    Appointed On: February 2, 2015
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    Resigned On: October 31, 2018
    JACOMB, Paul Stephen
    Appointed On: January 11, 2010
    Occupation: N/A
    Role: director
    Address: 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: March 28, 2013
    LANGER, Ran
    Appointed On: October 20, 1993
    Occupation: N/A
    Role: director
    Address: Ander Berg Strasse 6, Frankfurt, Germany
    Resigned On: December 16, 1995
    LEWIS, Ben Joseph
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: January 31, 2023
    MCCARTNEY, Kelvin Willis
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: 1st, Floor, South Block, Tavstock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: September 1, 2015
    MEIRAV, Shai
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: 20 Bridge Avenue, London, W7 3DJ
    Resigned On: August 31, 2005
    ROZANSKI, Yechayah
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: February 28, 2013
    ROZEN, Eitan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 75 Hashahar Street, Raannana, FOREIGN, Israel
    Resigned On: November 20, 1993
    SANDLER, Yacov
    Appointed On: February 21, 1993
    Occupation: N/A
    Role: director
    Address: Shimoni 17, Rehovat, Israel
    Resigned On: June 22, 1993
    SAPIR, Oren
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Tavistock House, Tavistock Square, London, WC1H 9LG
    Resigned On: February 1, 2020
    SMITH, Margaret Horsburgh
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beck House 1 The Glade, Escrick, North Yorkshire, YO19 6JH
    Resigned On: February 21, 1993
    THORPE-NEGBI, Jayne Marie
    Appointed On: June 2, 2003
    Occupation: N/A
    Role: director
    Address: 1st, Floor, South Block, Tavistock House Tavistock Square, London, WC1H 9TW, United Kingdom
    Resigned On: December 31, 2013
    VAGO, Gabriel
    Appointed On: February 21, 1993
    Occupation: N/A
    Role: director
    Address: 46 Cranbourn Gardens, London, NW1 0JD
    Resigned On: June 30, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2025
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Type
    group
    Next Accounts
    Due On
    September 30, 2027
    Overdue
    No
    Period End On
    December 31, 2026
    Period Start On
    January 1, 2026
    Next Due
    September 30, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Company Name
    I.C.T.S. (U.K.) LIMITED
    Company Number
    02143366
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 5, 2025
    Next Due
    November 19, 2026
    Next Made Up To
    November 5, 2026
    Overdue
    No
    Date Of Creation
    June 30, 1987
    ETag
    bb84dd4cd9e86e4762cd0633fac6d83f33524446
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 20, 2016
    Previous Company Names
    Ceased On
    July 23, 1987
    Effective From
    June 30, 1987
    Name
    RAPID 3419 LIMITED
    Registered Office Address
    Address Line 1
    Tavistock House
    Address Line 2
    Tavistock Square
    Locality
    London
    Post Code
    WC1H 9LG
    Type
    ltd

    You May Also Be Interested In

    Farmwatch LTD Verified listing

    • 39, Avon Road, King's Lynn, PE30 3LS
    • King's Lynn and West Norfolk
    • Private security activities, Activities of other membership organizations n.e.c.
    • Carrier, Broker, Dealer

    Oltec Group Trading Limited Verified listing

    • 104-108, Wallgate, Wigan, WN3 4AB
    • Wigan
    • Private security activities, Combined facilities support activities, General cleaning of buildings
    • Broker, Dealer

    CMS Group Services LTD Verified listing

    • 3 Oaklands, Green Lane, Horley, RH6 9TJ
    • Tandridge
    • Other building completion and finishing, Private security activities, General cleaning of buildings
    • Carrier, Broker, Dealer

    A&M Plumbing And Heating Specialists LTD Verified listing

    • 38, Ottershaw, Newcastle Upon Tyne, NE15 7XP
    • Newcastle upon Tyne
    • Real estate agencies, Private security activities
    • Carrier, Broker, Dealer

    A&J Buna LTD Verified listing

    • 160, Stoke Newington High Street, London, N167JL
    • Hackney
    • Real estate agencies, Private security activities
    • Carrier, Broker, Dealer

    Alert CCTV Systems LTD Verified listing

    • Unit 306 MK Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD
    • Milton Keynes
    • Private security activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link