JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED

JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED

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

    Company NameJTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00514879
    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 JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED located?

    Registered Office Address
    The Scalpel, 18th Floor
    52 Lime Street
    EC3M 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITEDMar 31, 2025Mar 31, 2025
    SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITEDNov 30, 2016Nov 30, 2016
    KLEINWORT BENSON TRUSTEES LIMITEDNov 12, 1986Nov 12, 1986
    KLEINWORT BENSON (TRUSTEES) LIMITEDJan 03, 1953Jan 03, 1953

    What are the latest accounts for JTC TRUST AND FIDUCIARY SERVICES (UK) 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 JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed kleinwort hambros trust company (uk) LIMITED\certificate issued on 25/11/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    pagesANNOTATION

    Notification of Jtc Plc as a person with significant control on Oct 31, 2025

    2 pagesPSC02

    Cessation of Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Registered office address changed from , One Bank Street London, E14 4SG, United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 04, 2025

    1 pagesAD01

    Termination of appointment of David Bromley as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Janet Taylor as a secretary on Oct 31, 2025

    1 pagesTM02

    Appointment of Paul Weir as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr Charles-Henry Remy Marie Jean Courtois as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Jtc (Jersey) Limited as a secretary on Oct 31, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 01, 2025 with updates

    4 pagesCS01

    Cessation of Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 01, 2022

    1 pagesPSC07

    Notification of Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on Oct 01, 2022

    2 pagesPSC02

    Certificate of change of name

    Company name changed sg kleinwort hambros trust company (uk) LIMITED\certificate issued on 31/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

    Termination of appointment of Delyth Ann Richards as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Registered office address changed from , One Bank Street Canary Wharf, London, EC14 4SG, United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Oct 07, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Registered office address changed from , 8 st. James's Square, London, SW1Y 4JU, England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Oct 03, 2022

    1 pagesAD01

    Who are the officers of JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (JERSEY) LIMITED
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28 Esplanade, St. Helier
    Jersey
    Secretary
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28 Esplanade, St. Helier
    Jersey
    Legal FormCOMPANIES (JERSEY) LAW 1991
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityPRIVATE COMPANY
    Registration Number37293
    342139710001
    COURTOIS, Charles-Henry Remy Marie Jean
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor, 52 Lime Street
    England
    Director
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor, 52 Lime Street
    England
    EnglandBritish302931980001
    ILES, Rachel Anne Armstrong
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish70316670001
    RYAN, George Robert
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish186671000001
    WEIR, Paul
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    Director
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    JerseyBritish342140840001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Secretary
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    British62645510001
    CAREY, Henrietta
    Flat 8 Breakspears Road
    SE4 1XW London
    Secretary
    Flat 8 Breakspears Road
    SE4 1XW London
    British125124260001
    COLGATE, Hayley
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    Secretary
    36 Stenning Avenue
    Linford
    SS17 0RP Stanford Le Hope
    Essex
    British112068510001
    DAWES, Stephen Patrick Laurence
    24 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    Secretary
    24 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    British27955060001
    FORSYTHE, Reginald James
    2 Fennel Close
    Shaw
    RG13 2NR Newbury
    Berkshire
    Secretary
    2 Fennel Close
    Shaw
    RG13 2NR Newbury
    Berkshire
    British27955070001
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    LONGCROFT, Peter Leonard
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    Secretary
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    British32431030001
    LONGCROFT, Peter Leonard
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    Secretary
    89 Bittacy Rise
    Mill Hill
    NW7 2HH London
    British32431030001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    PRUDDEN, Mark Darren
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berks
    United Kingdom
    Secretary
    Heatherwold
    RG20 9BG Burghclere
    Hedgerows
    Berks
    United Kingdom
    British147251010001
    TAYLOR, Janet
    E14 4SG London
    One Bank Street
    United Kingdom
    Secretary
    E14 4SG London
    One Bank Street
    United Kingdom
    249437380001
    ALFORD, George Francis Onslow
    28 Eagle Wharf
    Lafone Street
    SE1 London
    Director
    28 Eagle Wharf
    Lafone Street
    SE1 London
    British52398760003
    AMIN, Ranjesh
    St George Street
    W1S 1FE London
    14
    England
    Director
    St George Street
    W1S 1FE London
    14
    England
    United KingdomBritish165438610001
    ANDERSON, Martin Hugh Fraser
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    Director
    3 Maids Of Honour Row
    The Green
    TW9 1NY Richmond
    Surrey
    EnglandBritish41366690001
    BENSON, David Holford
    11 Brunswick Gardens
    W8 4AS London
    Director
    11 Brunswick Gardens
    W8 4AS London
    United KingdomBritish61129110001
    BROMLEY, David
    St Julian's Avenue
    GY1 3AE St Peter Port
    PO BOX 6 Hambro House
    Guernsey
    Director
    St Julian's Avenue
    GY1 3AE St Peter Port
    PO BOX 6 Hambro House
    Guernsey
    GuernseyBritish291303610001
    CLARK, Roger
    16 Lancaster Gardens East
    CO15 6QL Clacton On Sea
    Essex
    Director
    16 Lancaster Gardens East
    CO15 6QL Clacton On Sea
    Essex
    British55573690001
    CLASPER, Douglas Victor
    The Gardeners
    Middle Green
    CO6 2BJ Wakes Colne
    Essex
    Director
    The Gardeners
    Middle Green
    CO6 2BJ Wakes Colne
    Essex
    British21237300001
    COUSINS, Linda Joyce
    1 Elmbrook Close
    TW16 5DU Sunbury On Thames
    Middlesex
    Director
    1 Elmbrook Close
    TW16 5DU Sunbury On Thames
    Middlesex
    EnglandBritish69802690001
    CUSTIS, Kevin James
    4 Tandridge Place
    Orpington
    BR6 8DL Bromley
    Kent
    Director
    4 Tandridge Place
    Orpington
    BR6 8DL Bromley
    Kent
    British51818580001
    DAWES, Stephen Patrick Laurence
    24 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    Director
    24 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    British27955060001
    DEGEN, Philip
    2 The Green
    IG90NF Woodford Green
    Essex
    Director
    2 The Green
    IG90NF Woodford Green
    Essex
    United KingdomBritish110244250001
    GILBERT, Chris John
    Brambly Hedge
    Stonehouse Road
    TN14 7HW Halstead
    Kent
    Director
    Brambly Hedge
    Stonehouse Road
    TN14 7HW Halstead
    Kent
    United KingdomBritish165603740001
    GOSRANI, Diviya
    6 Eagle Road
    HA0 4SQ Wembley
    Middlesex
    Director
    6 Eagle Road
    HA0 4SQ Wembley
    Middlesex
    United KingdomBritish76699330001
    HENDERSON, Robert David Charles
    North Ecchinswell Farm
    RG20 4UJ Newbury
    Berkshire
    Director
    North Ecchinswell Farm
    RG20 4UJ Newbury
    Berkshire
    United KingdomBritish43565270004
    HOTCHKISS, Keith William
    17 Homefield Crescent
    Walberton
    BN18 0PX Arundel
    West Sussex
    Director
    17 Homefield Crescent
    Walberton
    BN18 0PX Arundel
    West Sussex
    British35674400002
    HUSSEIN, Mark Erden
    2 Lane End
    RH7 6ND Dormansland
    Surrey
    Director
    2 Lane End
    RH7 6ND Dormansland
    Surrey
    United KingdomBritish104066850002

    Who are the persons with significant control of JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jtc Plc
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    Oct 31, 2025
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number125550
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kleinwort Hambros Trust Company (Ci) Limited
    Esplanade
    St Helier
    78
    JE4 8PR Jersey
    38
    Jersey
    Oct 01, 2022
    Esplanade
    St Helier
    78
    JE4 8PR Jersey
    38
    Jersey
    Yes
    Legal FormLimited
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number4345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sg Kleinwort Hambros Bank Limited
    Bank Street
    E14 4SG London
    One
    England
    Dec 19, 2017
    Bank Street
    E14 4SG London
    One
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number00964058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. George Street
    W1S 1FE London
    14
    England
    England
    Apr 06, 2016
    St. George Street
    W1S 1FE London
    14
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2056420
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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