JTC FUND SERVICES (UK) LIMITED
Overview
| Company Name | JTC FUND SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05944318 |
| 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 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 Address | No |
What were the previous names of JTC FUND SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANSON FUND SERVICES (UK) LIMITED | Oct 19, 2011 | Oct 19, 2011 |
| ANSON FUND SERVICES LIMITED | May 20, 2008 | May 20, 2008 |
| ANSON FUND MANAGERS (UK) LIMITED | Sep 22, 2006 | Sep 22, 2006 |
What are the latest accounts for JTC FUND 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 FUND SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for JTC FUND SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Notification of Jtc Plc as a person with significant control on Mar 14, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 29, 2025 | 2 pages | PSC09 | ||
Accounts for a small company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Jayde Agius as a secretary on Aug 24, 2022 | 1 pages | TM02 | ||
Appointment of Ms Michelle O'flaherty as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Appointment of Jayde Agius as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Alan Jennings as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Secretary's details changed for Jtc (Uk) Limited on Oct 21, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Howard William John Cameron on Oct 21, 2019 | 2 pages | CH01 | ||
Appointment of Mr Simon Richard Gordon as a director on Aug 15, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Anthony James Underwood-Whitney as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JTC FUND SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | Lime Street EC3M 7AF London 18th Floor England |
| 83237780001 | ||||||||||
| ALLEN, Matthew John | Director | 18th Floor Lime Street EC3M 7AF London The Scalpel England | England | British | 165597000001 | |||||||||
| CAMERON, Howard William John | Director | 18th Floor Lime Street EC3M 7AF London The Scalpel England | England | British | 174573180002 | |||||||||
| FADIL, Susan Carol | Director | 18th Floor Lime Street EC3M 7AF London The Scalpel England | England | British | 239343830001 | |||||||||
| GORDON, Simon Richard | Director | Lime Street EC3M 7AF London The Scalpel England | England | British | 229463560001 | |||||||||
| O'FLAHERTY, Michelle | Director | 18th Floor Lime Street EC3M 7AF London The Scalpel England | England | British | 250414760001 | |||||||||
| AGIUS, Jayde | Secretary | Lime Street EC3M 7AF London 18th Floor England | 295884610001 | |||||||||||
| GILES, Trevor Antony | Secretary | 16 Morgan Le Fay Drive Chandlers Ford SO53 4JG Eastleigh Hampshire | British | 106781070001 | ||||||||||
| ANSON ADMINISTRATION (UK) LIMITED | Secretary | Enterprise House Ocean Way Ocean Village SO14 3XB Southampton Hampshire | 115664770001 | |||||||||||
| ANSON ADMINISTRATION (UK) LTD | Secretary | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire United Kingdom |
| 129897880001 | ||||||||||
| AYLING, Danielle Leeza | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire United Kingdom | England | British | 140328520001 | |||||||||
| BURGIN, Philip Henry | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | England | British | 194887030001 | |||||||||
| CROWCROFT, Christopher Rhodes | Director | 12 The Drove Horton Heath SO50 7NW Eastleigh Hampshire | England | British | 45695620001 | |||||||||
| DUQUEMIN, Paul Martin | Director | Sir William Place GY1 4EU St. Peter Port Frances House Guernsey | Guernsey | British | 183552570001 | |||||||||
| ESSOO, Daniel Harold | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | Mauritian | 193063690001 | |||||||||
| GILES, Trevor Antony | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire United Kingdom | England | British | 106781070001 | |||||||||
| JENNINGS, Jonathan Alan | Director | Lime Street EC3M 7AF London 18th Floor England | United Kingdom | British | 245256740002 | |||||||||
| LE PREVOST, John Reginald | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire United Kingdom | Guernsey | British | 124073030001 | |||||||||
| PINNINGTON, Stuart James | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | 224568210001 | |||||||||
| RAE, Kenneth | Director | Bath Street G2 4HG Glasgow 196 Scotland | Jersey | British | 129402140004 | |||||||||
| ROUTLEDGE, Joe Robert | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire United Kingdom | England | British | 129899040001 | |||||||||
| TAYLOR, Martin Angus | Director | La Rue De Carteret St. Helier Jersey Harbour Reach Je2 4rh United Kingdom | Jersey | British | 186620690001 | |||||||||
| UNDERWOOD-WHITNEY, Anthony James | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | 243779440001 | |||||||||
| WALL, Michael James | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire United Kingdom | Guernsey | British | 140434210001 | |||||||||
| ANSON GROUP LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jtc Plc | Mar 14, 2018 | Esplanade St. Helier JE2 3QA Jersey 28 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbpe Capital Llp | Apr 06, 2016 | George Yard EC3V 9DH London 2 George Yard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JTC FUND SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2018 | Mar 26, 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