Company NameITC Global (UK) Limited
Company StatusActive
Company Number09264169
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Erik Ludo Geert Ceuppens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed28 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive
Country of ResidenceBelgium
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Herve Charles Marcel Nays
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive
Country of ResidenceFrance
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameAlexandre De Luca
Date of BirthMay 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed14 April 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Steven Michael Barto
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Mark Raymond Tomczak
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NamePaul Jason Bottiaux
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2016(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 02 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPanasonic Avionics Corporation 26200 Enterprise Wa
Lake Forest
Ca California
92630
Director NameRonald Paul Irick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPanasonic Avionics Corporation 26200 Enterprise Wa
Lake Forest
California
92630
Secretary NameRonald Paul Irick
StatusResigned
Appointed01 September 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2019)
RoleCompany Director
Correspondence AddressPanasonic Avionics Corporation 26200 Enterprise Wa
Lake Forest
California
92630
Director NameMr Ian Scott Dawkins
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Jeffrey Scott Sare
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2019(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMs Kimberly Chainey
StatusResigned
Appointed08 July 2019(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Seigo Tada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 2019(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr David Gale Wopschall
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2019(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 August 2021)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
13 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
27 April 2022Appointment of Alexandre De Luca as a director on 14 April 2022 (2 pages)
27 April 2022Termination of appointment of Ian Scott Dawkins as a director on 14 April 2022 (1 page)
28 March 2022Accounts for a small company made up to 31 March 2021 (13 pages)
18 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
6 October 2021Notification of a person with significant control statement (2 pages)
6 October 2021Cessation of Panasonic Corporation as a person with significant control on 30 April 2021 (1 page)
30 September 2021Appointment of Mr Erik Ludo Geert Ceuppens as a director on 28 September 2021 (2 pages)
29 September 2021Appointment of Mr Herve Charles Marcel Nays as a director on 28 September 2021 (2 pages)
16 September 2021Termination of appointment of David Gale Wopschall as a director on 27 August 2021 (1 page)
1 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
30 March 2021Termination of appointment of Seigo Tada as a director on 26 March 2021 (1 page)
30 March 2021Termination of appointment of Jeffrey Scott Sare as a director on 26 March 2021 (1 page)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Ian Scott Dawkins on 9 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Seigo Tada on 5 August 2020 (2 pages)
3 August 2020Termination of appointment of Kimberly Chainey as a secretary on 10 July 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
30 October 2019Termination of appointment of Ronald Paul Irick as a director on 29 October 2019 (1 page)
30 October 2019Termination of appointment of Ronald Paul Irick as a secretary on 29 October 2019 (1 page)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 August 2019Appointment of Mr David Gale Wopschall as a director on 12 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Ian Scott Dawkins on 16 August 2019 (2 pages)
15 August 2019Appointment of Mr Seigo Tada as a director on 9 July 2019 (2 pages)
23 July 2019Appointment of Mr Jeffrey Scott Sare as a director on 8 July 2019 (2 pages)
16 July 2019Appointment of Ms Kimberly Chainey as a secretary on 8 July 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Termination of appointment of Paul Jason Bottiaux as a director on 2 February 2017 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Appointment of Mr Ian Scott Dawkins as a director on 10 October 2017 (2 pages)
17 October 2017Termination of appointment of Paul Jason Bottiaux as a director on 2 February 2017 (1 page)
17 October 2017Appointment of Mr Ian Scott Dawkins as a director on 10 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
1 September 2016Appointment of Ronald Paul Irick as a secretary on 1 September 2016 (2 pages)
1 September 2016Appointment of Ronald Paul Irick as a secretary on 1 September 2016 (2 pages)
30 August 2016Appointment of Paul Jason Bottiaux as a director on 2 June 2016 (2 pages)
30 August 2016Appointment of Ronald Paul Irick as a director on 2 June 2016 (2 pages)
30 August 2016Appointment of Ronald Paul Irick as a director on 2 June 2016 (2 pages)
30 August 2016Appointment of Paul Jason Bottiaux as a director on 2 June 2016 (2 pages)
26 August 2016Termination of appointment of Steven Michael Barto as a director on 2 June 2016 (1 page)
26 August 2016Termination of appointment of Mark Raymond Tomczak as a director on 2 June 2016 (1 page)
26 August 2016Termination of appointment of Mark Raymond Tomczak as a director on 2 June 2016 (1 page)
26 August 2016Termination of appointment of Steven Michael Barto as a director on 2 June 2016 (1 page)
11 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
11 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 11 August 2015 (1 page)
15 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-15
  • GBP 100
(22 pages)
15 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-15
  • GBP 100
(22 pages)