Background WavePink WaveYellow Wave

JTC TRUST COMPANY (UK) LIMITED (04052659)

JTC TRUST COMPANY (UK) LIMITED (04052659) is an active UK company. incorporated on 14 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JTC TRUST COMPANY (UK) LIMITED has been registered for 25 years. Current directors include ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol and 1 others.

Company Number
04052659
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol, GORDON, Simon Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC TRUST COMPANY (UK) LIMITED

JTC TRUST COMPANY (UK) LIMITED is an active company incorporated on 14 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JTC TRUST COMPANY (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04052659

LTD Company

Age

25 Years

Incorporated 14 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PROFESSIONAL TRUST COMPANY (UK) LIMITED
From: 14 August 2000To: 30 November 2018
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

25 Upper Brook Street London W1K 7QD
From: 13 September 2010To: 21 October 2019
11 St James's Place London SW1A 1NP
From: 14 August 2000To: 13 September 2010
Timeline

28 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 10
Director Left
Nov 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Jan 16
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Secretary
Appointed 24 Oct 2011

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 16 Jan 2013

CAMERON, Howard William John

Active
18th Floor, LondonEC3M 7AF
Born April 1979
Director
Appointed 12 Jun 2020

FADIL, Susan Carol

Active
18th Floor, LondonEC3M 7AF
Born September 1966
Director
Appointed 12 Jun 2020

GORDON, Simon Richard

Active
18th Floor, LondonEC3M 7AF
Born July 1969
Director
Appointed 12 Jun 2020

SIBLEY, Richard Jeremy Bernard

Resigned
25 Upper Brook Street, LondonW1K 7QD
Secretary
Appointed 17 Nov 2010
Resigned 24 Oct 2011

TAYLOR, Deborah Jane

Resigned
3 Heath Court, LondonNW3 6AH
Secretary
Appointed 13 Jan 2003
Resigned 17 Nov 2010

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 Aug 2000
Resigned 14 Aug 2000

PROFESSIONAL TRUST COMPANY LIMITED

Resigned
Thirty Six Hilgrove Street, JerseyJE4 8TR
Corporate secretary
Appointed 14 Aug 2000
Resigned 13 Jan 2003

BERRY, Lesley Anne

Resigned
3 Market Place, InverurieAB51 3PU
Born July 1961
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2005

BERRY, Lesley Anne

Resigned
Flat 1 Cartref, JerseyJE2 4QN
Born July 1961
Director
Appointed 14 Aug 2000
Resigned 05 Jul 2002

BRUNSWICK, Ralph Stephen

Resigned
Valderieden, RamseyIM7 5JB
Born December 1956
Director
Appointed 05 Jul 2002
Resigned 14 Jun 2006

CLUCAS, Rosemary Katherine

Resigned
37a The Limes Avenue, LondonNW11 1RD
Born May 1951
Director
Appointed 05 Jul 2002
Resigned 30 Jun 2004

CORDWELL, Michael Thomas

Resigned
Flat 18, Millenium Court, JerseyJE2 6GS
Born January 1951
Director
Appointed 14 Aug 2000
Resigned 30 Jun 2009

FISHER, James William

Resigned
246 High Street, WoodbridgeIP13 0RF
Born December 1970
Director
Appointed 03 Jan 2006
Resigned 07 Aug 2009

JENNINGS, Jonathan Alan

Resigned
9 Berkeley Street, LondonW1J 8DW
Born April 1964
Director
Appointed 25 Jul 2019
Resigned 07 Mar 2022

LEE, Brian Martin

Resigned
25 Upper Brook Street, LondonW1K 7QD
Born September 1958
Director
Appointed 24 Jul 2012
Resigned 05 Apr 2013

MACKELDEN, Daniel

Resigned
Upper Brook Street, LondonW1K 7QD
Born September 1970
Director
Appointed 16 Jan 2013
Resigned 31 Oct 2013

MCBURNEY, Joseph

Resigned
Upper Brook Street, LondonW1K 7QD
Born January 1973
Director
Appointed 07 Nov 2011
Resigned 01 Oct 2012

NICOLLE, Peter James

Resigned
Vue De La Mer, Travers Farm Lane, JerseyJE3 8LA
Born August 1960
Director
Appointed 14 Aug 2000
Resigned 05 Jul 2002

PATERSON, Janet Treacy

Resigned
School House Lane, HorsmondenTN12 8BL
Born August 1977
Director
Appointed 03 Apr 2006
Resigned 31 Oct 2014

SHAH, Anantkumar Meghji Pethraj

Resigned
Upper Brook Street, LondonW1K 7QD
Born June 1948
Director
Appointed 13 Oct 2014
Resigned 25 Jul 2019

SHAH, Anantkumar Meghji Pethraj

Resigned
44 Hodford Road, LondonNW11 8NN
Born June 1948
Director
Appointed 03 Jul 2009
Resigned 21 Apr 2011

SIBLEY, Richard Jeremy Bernard

Resigned
Upper Brook Street, LondonW1K 7QD
Born November 1961
Director
Appointed 01 Feb 2006
Resigned 01 Oct 2012

SNOWDEN, Peter Rodney

Resigned
Rydens Avenue, Walton-On-ThamesKT12 3JB
Born May 1945
Director
Appointed 10 Jul 2003
Resigned 31 Dec 2009

TAYLOR, Deborah Jane

Resigned
Upper Brook Street, LondonW1K 7QD
Born March 1974
Director
Appointed 30 Jun 2004
Resigned 17 Nov 2010

WESTWOOD, Tina May

Resigned
Upper Brook Street, LondonW1K 7QD
Born May 1962
Director
Appointed 06 Jan 2014
Resigned 14 Jan 2016

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 14 Aug 2000
Resigned 14 Aug 2000

Persons with significant control

4

1 Active
3 Ceased

Jtc Plc

Active
Esplanade, JerseyJE2 3QA

Nature of Control

Significant influence or control
Notified 20 Nov 2018

Mr Binoy Rakesh Vipin Meghraj

Ceased
Upper Brook Street, LondonW1K 7QD
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Apr 2018
Ceased 20 Nov 2018

Mr Umesh Sahai

Ceased
La Motte Street, St HelierJE4 8SD
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2018

Mr Vipinchandra Meghji Pethraj Shah

Ceased
La Motte Street, St HelierJE4 8SD
Born November 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Apr 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2021
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Legacy
22 January 2013
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2011
AR01AR01
Accounts Amended With Made Up Date
2 June 2011
AAMDAAMD
Accounts Amended With Made Up Date
2 June 2011
AAMDAAMD
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Legacy
5 June 2010
MG01MG01
Resolution
29 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
287Change of Registered Office
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
288cChange of Particulars
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288cChange of Particulars
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Incorporation Company
14 August 2000
NEWINCIncorporation