JTC FUND SERVICES (UK) LIMITED

JTC FUND SERVICES (UK) LIMITED

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

    Company NameJTC FUND SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05944318
    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 FUND SERVICES (UK) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is JTC FUND SERVICES (UK) LIMITED located?

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

    What were the previous names of JTC FUND SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANSON FUND SERVICES (UK) LIMITEDOct 19, 2011Oct 19, 2011
    ANSON FUND SERVICES LIMITEDMay 20, 2008May 20, 2008
    ANSON FUND MANAGERS (UK) LIMITEDSep 22, 2006Sep 22, 2006

    What are the latest accounts for JTC FUND 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 FUND SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for JTC FUND SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Notification of Jtc Plc as a person with significant control on Mar 14, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 29, 2025

    2 pagesPSC09

    Accounts for a small company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 18th Floor Lime Street London EC3M 7AF England to The Scalpel 18th Floor Lime Street London EC3M 7AF on Sep 21, 2022

    1 pagesAD01

    Termination of appointment of Jayde Agius as a secretary on Aug 24, 2022

    1 pagesTM02

    Appointment of Ms Michelle O'flaherty as a director on Jul 20, 2022

    2 pagesAP01

    Appointment of Jayde Agius as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Jonathan Alan Jennings as a director on Mar 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Secretary's details changed for Jtc (Uk) Limited on Oct 21, 2019

    1 pagesCH04

    Director's details changed for Mr Howard William John Cameron on Oct 21, 2019

    2 pagesCH01

    Appointment of Mr Simon Richard Gordon as a director on Aug 15, 2019

    2 pagesAP01

    Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to 18th Floor Lime Street London EC3M 7AF on Oct 18, 2019

    1 pagesAD01

    Termination of appointment of Anthony James Underwood-Whitney as a director on Oct 09, 2019

    1 pagesTM01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of JTC FUND SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    Lime Street
    EC3M 7AF London
    18th Floor
    England
    Secretary
    Lime Street
    EC3M 7AF London
    18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    ALLEN, Matthew John
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish165597000001
    CAMERON, Howard William John
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish174573180002
    FADIL, Susan Carol
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish239343830001
    GORDON, Simon Richard
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish229463560001
    O'FLAHERTY, Michelle
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish250414760001
    AGIUS, Jayde
    Lime Street
    EC3M 7AF London
    18th Floor
    England
    Secretary
    Lime Street
    EC3M 7AF London
    18th Floor
    England
    295884610001
    GILES, Trevor Antony
    16 Morgan Le Fay Drive
    Chandlers Ford
    SO53 4JG Eastleigh
    Hampshire
    Secretary
    16 Morgan Le Fay Drive
    Chandlers Ford
    SO53 4JG Eastleigh
    Hampshire
    British106781070001
    ANSON ADMINISTRATION (UK) LIMITED
    Enterprise House
    Ocean Way Ocean Village
    SO14 3XB Southampton
    Hampshire
    Secretary
    Enterprise House
    Ocean Way Ocean Village
    SO14 3XB Southampton
    Hampshire
    115664770001
    ANSON ADMINISTRATION (UK) LTD
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Secretary
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05511931
    129897880001
    AYLING, Danielle Leeza
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    EnglandBritish140328520001
    BURGIN, Philip Henry
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritish194887030001
    CROWCROFT, Christopher Rhodes
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    Director
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    EnglandBritish45695620001
    DUQUEMIN, Paul Martin
    Sir William Place
    GY1 4EU St. Peter Port
    Frances House
    Guernsey
    Director
    Sir William Place
    GY1 4EU St. Peter Port
    Frances House
    Guernsey
    GuernseyBritish183552570001
    ESSOO, Daniel Harold
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandMauritian193063690001
    GILES, Trevor Antony
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    EnglandBritish106781070001
    JENNINGS, Jonathan Alan
    Lime Street
    EC3M 7AF London
    18th Floor
    England
    Director
    Lime Street
    EC3M 7AF London
    18th Floor
    England
    United KingdomBritish245256740002
    LE PREVOST, John Reginald
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    GuernseyBritish124073030001
    PINNINGTON, Stuart James
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritish224568210001
    RAE, Kenneth
    Bath Street
    G2 4HG Glasgow
    196
    Scotland
    Director
    Bath Street
    G2 4HG Glasgow
    196
    Scotland
    JerseyBritish129402140004
    ROUTLEDGE, Joe Robert
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    EnglandBritish129899040001
    TAYLOR, Martin Angus
    La Rue De Carteret
    St. Helier
    Jersey
    Harbour Reach
    Je2 4rh
    United Kingdom
    Director
    La Rue De Carteret
    St. Helier
    Jersey
    Harbour Reach
    Je2 4rh
    United Kingdom
    JerseyBritish186620690001
    UNDERWOOD-WHITNEY, Anthony James
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritish243779440001
    WALL, Michael James
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    United Kingdom
    GuernseyBritish140434210001
    ANSON GROUP LIMITED
    St George's Place
    St George's Esplanade
    St Peter Port
    Guernsey
    Director
    St George's Place
    St George's Esplanade
    St Peter Port
    Guernsey
    115664760001

    Who are the persons with significant control of JTC FUND SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jtc Plc
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    Mar 14, 2018
    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.
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLlp Act 2000
    Place RegisteredCompanies House
    Registration NumberOc305899
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JTC FUND SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2018Mar 26, 2018The 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