JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED
Overview
| Company Name | JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00514879 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED | Mar 31, 2025 | Mar 31, 2025 |
| SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED | Nov 30, 2016 | Nov 30, 2016 |
| KLEINWORT BENSON TRUSTEES LIMITED | Nov 12, 1986 | Nov 12, 1986 |
| KLEINWORT BENSON (TRUSTEES) LIMITED | Jan 03, 1953 | Jan 03, 1953 |
What are the latest accounts for JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed kleinwort hambros trust company (uk) LIMITED\certificate issued on 25/11/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Notification of Jtc Plc as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Bromley as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Taylor as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Paul Weir as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles-Henry Remy Marie Jean Courtois as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Jtc (Jersey) Limited as a secretary on Oct 31, 2025 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on Oct 01, 2022 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed sg kleinwort hambros trust company (uk) LIMITED\certificate issued on 31/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Delyth Ann Richards as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (JERSEY) LIMITED | Secretary | Esplanade St. Helier JE2 3QA Jersey 28 Esplanade, St. Helier Jersey |
| 342139710001 | ||||||||||||||
| COURTOIS, Charles-Henry Remy Marie Jean | Director | Lime Street EC3M 7AF London The Scalpel, 18th Floor, 52 Lime Street England | England | British | 302931980001 | |||||||||||||
| ILES, Rachel Anne Armstrong | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 70316670001 | |||||||||||||
| RYAN, George Robert | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 186671000001 | |||||||||||||
| WEIR, Paul | Director | Esplanade St. Helier JE2 3QA Jersey 28 Jersey | Jersey | British | 342140840001 | |||||||||||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||||||||||
| ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||||||||||
| BENTICK-OWENS, Pia Anne Maria | Secretary | 41 Amhurst Gardens TW7 6AN Isleworth Middlesex | British | 53914450001 | ||||||||||||||
| BOAIT, Joanna Catherine | Secretary | Wayside Wyncombe Close Fittleworth RH20 1HW Pulborough West Sussex | British | 62645510001 | ||||||||||||||
| CAREY, Henrietta | Secretary | Flat 8 Breakspears Road SE4 1XW London | British | 125124260001 | ||||||||||||||
| COLGATE, Hayley | Secretary | 36 Stenning Avenue Linford SS17 0RP Stanford Le Hope Essex | British | 112068510001 | ||||||||||||||
| DAWES, Stephen Patrick Laurence | Secretary | 24 Burdenshott Avenue TW10 5ED Richmond Surrey | British | 27955060001 | ||||||||||||||
| FORSYTHE, Reginald James | Secretary | 2 Fennel Close Shaw RG13 2NR Newbury Berkshire | British | 27955070001 | ||||||||||||||
| INGRAM, Peter William Irving | Secretary | 40 Landford Road SW15 1AG London | British | 1359100001 | ||||||||||||||
| LONGCROFT, Peter Leonard | Secretary | 89 Bittacy Rise Mill Hill NW7 2HH London | British | 32431030001 | ||||||||||||||
| LONGCROFT, Peter Leonard | Secretary | 89 Bittacy Rise Mill Hill NW7 2HH London | British | 32431030001 | ||||||||||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||||||||||
| PRUDDEN, Mark Darren | Secretary | Heatherwold RG20 9BG Burghclere Hedgerows Berks United Kingdom | British | 147251010001 | ||||||||||||||
| TAYLOR, Janet | Secretary | E14 4SG London One Bank Street United Kingdom | 249437380001 | |||||||||||||||
| ALFORD, George Francis Onslow | Director | 28 Eagle Wharf Lafone Street SE1 London | British | 52398760003 | ||||||||||||||
| AMIN, Ranjesh | Director | St George Street W1S 1FE London 14 England | United Kingdom | British | 165438610001 | |||||||||||||
| ANDERSON, Martin Hugh Fraser | Director | 3 Maids Of Honour Row The Green TW9 1NY Richmond Surrey | England | British | 41366690001 | |||||||||||||
| BENSON, David Holford | Director | 11 Brunswick Gardens W8 4AS London | United Kingdom | British | 61129110001 | |||||||||||||
| BROMLEY, David | Director | St Julian's Avenue GY1 3AE St Peter Port PO BOX 6 Hambro House Guernsey | Guernsey | British | 291303610001 | |||||||||||||
| CLARK, Roger | Director | 16 Lancaster Gardens East CO15 6QL Clacton On Sea Essex | British | 55573690001 | ||||||||||||||
| CLASPER, Douglas Victor | Director | The Gardeners Middle Green CO6 2BJ Wakes Colne Essex | British | 21237300001 | ||||||||||||||
| COUSINS, Linda Joyce | Director | 1 Elmbrook Close TW16 5DU Sunbury On Thames Middlesex | England | British | 69802690001 | |||||||||||||
| CUSTIS, Kevin James | Director | 4 Tandridge Place Orpington BR6 8DL Bromley Kent | British | 51818580001 | ||||||||||||||
| DAWES, Stephen Patrick Laurence | Director | 24 Burdenshott Avenue TW10 5ED Richmond Surrey | British | 27955060001 | ||||||||||||||
| DEGEN, Philip | Director | 2 The Green IG90NF Woodford Green Essex | United Kingdom | British | 110244250001 | |||||||||||||
| GILBERT, Chris John | Director | Brambly Hedge Stonehouse Road TN14 7HW Halstead Kent | United Kingdom | British | 165603740001 | |||||||||||||
| GOSRANI, Diviya | Director | 6 Eagle Road HA0 4SQ Wembley Middlesex | United Kingdom | British | 76699330001 | |||||||||||||
| HENDERSON, Robert David Charles | Director | North Ecchinswell Farm RG20 4UJ Newbury Berkshire | United Kingdom | British | 43565270004 | |||||||||||||
| HOTCHKISS, Keith William | Director | 17 Homefield Crescent Walberton BN18 0PX Arundel West Sussex | British | 35674400002 | ||||||||||||||
| HUSSEIN, Mark Erden | Director | 2 Lane End RH7 6ND Dormansland Surrey | United Kingdom | British | 104066850002 |
Who are the persons with significant control of JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jtc Plc | Oct 31, 2025 | Esplanade St. Helier JE2 3QA Jersey 28 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kleinwort Hambros Trust Company (Ci) Limited | Oct 01, 2022 | Esplanade St Helier 78 JE4 8PR Jersey 38 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sg Kleinwort Hambros Bank Limited | Dec 19, 2017 | Bank Street E14 4SG London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sgkbb Limited | Apr 06, 2016 | St. George Street W1S 1FE London 14 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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