JTC TRUST COMPANY (UK) LIMITED
Overview
| Company Name | JTC TRUST COMPANY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04052659 |
| 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 COMPANY (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JTC TRUST COMPANY (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 COMPANY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROFESSIONAL TRUST COMPANY (UK) LIMITED | Aug 14, 2000 | Aug 14, 2000 |
What are the latest accounts for JTC TRUST COMPANY (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 COMPANY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for JTC TRUST COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Notification of Jtc Plc as a person with significant control on Nov 20, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 14, 2025 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Jonathan Alan Jennings as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2020 | 18 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Secretary's details changed for Mr Matthew John Allen on Oct 21, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Matthew John Allen on Oct 21, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susan Carol Fadil as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Simon Richard Gordon as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Howard William John Cameron as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 25 Upper Brook Street London W1K 7QD to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019 | 1 pages | AD01 | ||
Who are the officers of JTC TRUST COMPANY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Matthew John | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | 164926480001 | |||||||
| ALLEN, Matthew John | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 165597000001 | |||||
| CAMERON, Howard William John | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 174573180002 | |||||
| FADIL, Susan Carol | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 264091630001 | |||||
| GORDON, Simon Richard | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 229463560001 | |||||
| SIBLEY, Richard Jeremy Bernard | Secretary | 25 Upper Brook Street W1K 7QD London Suite 100 United Kingdom | British | 112704400002 | ||||||
| TAYLOR, Deborah Jane | Secretary | 3 Heath Court 10-12 Frognal Hampstead NW3 6AH London | British | 90551020001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| PROFESSIONAL TRUST COMPANY LIMITED | Secretary | Thirty Six Hilgrove Street St Helier JE4 8TR Jersey | 104454750001 | |||||||
| BERRY, Lesley Anne | Director | 3 Market Place AB51 3PU Inverurie Aberdeenshire | British | 100566040001 | ||||||
| BERRY, Lesley Anne | Director | Flat 1 Cartref Chapel Lane St Helier JE2 4QN Jersey | British | 62729140002 | ||||||
| BRUNSWICK, Ralph Stephen | Director | Valderieden Glen Road, Ballaugh IM7 5JB Ramsey Isle Of Man | British | 70646290001 | ||||||
| CLUCAS, Rosemary Katherine | Director | 37a The Limes Avenue NW11 1RD London | British | 86548350001 | ||||||
| CORDWELL, Michael Thomas | Director | Flat 18, Millenium Court St Clement JE2 6GS Jersey Channel Islands | Jersey | British | 87883270001 | |||||
| FISHER, James William | Director | 246 High Street Wickham Market IP13 0RF Woodbridge Suffolk | British | 112704450001 | ||||||
| JENNINGS, Jonathan Alan | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | United Kingdom | British | 245256740002 | |||||
| LEE, Brian Martin | Director | 25 Upper Brook Street W1K 7QD London Suite 100 United Kingdom | Jersey | British | 185867580001 | |||||
| MACKELDEN, Daniel | Director | Upper Brook Street W1K 7QD London 25 Uk | United Kingdom | British | 175109580002 | |||||
| MCBURNEY, Joseph | Director | Upper Brook Street W1K 7QD London 25 England | United Kingdom | British | 166295460001 | |||||
| NICOLLE, Peter James | Director | Vue De La Mer, Travers Farm Lane La Route Du Noirmont, St. Brelade JE3 8LA Jersey Channel Islands | Jesey | British | 66177270002 | |||||
| PATERSON, Janet Treacy | Director | School House Lane TN12 8BL Horsmonden 2 Wellmeadow Cottages Kent England | United Kingdom | British | 156591200002 | |||||
| SHAH, Anantkumar Meghji Pethraj | Director | Upper Brook Street W1K 7QD London 25 | England | British | 68810010002 | |||||
| SHAH, Anantkumar Meghji Pethraj | Director | 44 Hodford Road NW11 8NN London | United Kingdom | British | 68810010001 | |||||
| SIBLEY, Richard Jeremy Bernard | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | England | British | 112704400002 | |||||
| SNOWDEN, Peter Rodney | Director | Rydens Avenue KT12 3JB Walton-On-Thames Acorn 19d | England | British | 129771130001 | |||||
| TAYLOR, Deborah Jane | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | United Kingdom | British | 90551020001 | |||||
| WESTWOOD, Tina May | Director | Upper Brook Street W1K 7QD London 25 United Kingdom | United Kingdom | British | 184317830002 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of JTC TRUST COMPANY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jtc Plc | Nov 20, 2018 | Esplanade St. Helier JE2 3QA Jersey 28 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Binoy Rakesh Vipin Meghraj | Apr 28, 2018 | Upper Brook Street W1K 7QD London 25 | Yes | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Umesh Sahai | Apr 06, 2016 | La Motte Street 218 JE4 8SD St Helier 43/45 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vipinchandra Meghji Pethraj Shah | Apr 06, 2016 | La Motte Street 218 JE4 8SD St Helier 43/45 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JTC TRUST COMPANY (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2018 | Nov 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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