Background WavePink WaveYellow Wave

JTC SECURITIES (UK) LIMITED (04093890)

JTC SECURITIES (UK) LIMITED (04093890) is an active UK company. incorporated on 20 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JTC SECURITIES (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
04093890
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol, GORDON, Simon Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC SECURITIES (UK) LIMITED

JTC SECURITIES (UK) LIMITED is an active company incorporated on 20 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JTC SECURITIES (UK) LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04093890

LTD Company

Age

25 Years

Incorporated 20 October 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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MARYLEBONE NOMINEES LIMITED
From: 20 October 2000To: 23 September 2014
Contact
Address

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

Previous Addresses

7th Floor 9 Berkeley Street London W1J 8DW England
From: 1 July 2016To: 21 October 2019
3500 Parkway Whiteley Fareham Hampshire PO15 7AL
From: 18 February 2014To: 1 July 2016
3Rd Floor 22 Grafton Street London W1S 4EX
From: 22 November 2012To: 18 February 2014
6Th Floor 63 Curzon Street Mayfair London W1J 8PD
From: 9 April 2010To: 22 November 2012
3 Bentinck Mews London W1U 2AH
From: 20 October 2000To: 9 April 2010
Timeline

43 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Mar 22
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 30 Nov 2010

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 09 Apr 2019

CAMERON, Howard William John

Active
18th Floor, LondonEC3M 7AF
Born April 1979
Director
Appointed 30 Jan 2015

FADIL, Susan Carol

Active
18th Floor, LondonEC3M 7AF
Born September 1966
Director
Appointed 13 Oct 2017

GORDON, Simon Richard

Active
18th Floor, LondonEC3M 7AF
Born July 1969
Director
Appointed 31 Mar 2017

LEAK, Samantha Dalziel

Resigned
19 Cromwell Close, East FinchleyN2 0LL
Secretary
Appointed 20 Oct 2000
Resigned 20 Nov 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Oct 2000
Resigned 20 Oct 2000

MARYLEBONE MANAGEMENT SERVICES LIMITED

Resigned
Floor, LondonW1J 8PD
Corporate secretary
Appointed 20 Nov 2009
Resigned 30 Nov 2010

BURGIN, Philip Henry

Resigned
Parkway, FarehamPO15 7AL
Born December 1968
Director
Appointed 30 Jan 2015
Resigned 31 Mar 2017

BURNETT, Stephen Anthony

Resigned
Le Petit Point Marquet, JerseyJE3 8DR
Born September 1960
Director
Appointed 30 Nov 2010
Resigned 14 Feb 2013

CURLE, Michael Guy Lister

Resigned
63 Curzon Street, LondonW1J 8PD
Born November 1954
Director
Appointed 01 Feb 2011
Resigned 31 Jan 2014

DINNING, Max William

Resigned
9 Berkeley Street, LondonW1J 8DW
Born August 1975
Director
Appointed 30 Oct 2017
Resigned 25 Jun 2018

GILES, Trevor

Resigned
Parkway, FarehamPO15 7AL
Born November 1961
Director
Appointed 03 Apr 2014
Resigned 30 Jan 2015

JENNINGS, Jonathan Alan

Resigned
18th Floor, LondonEC3M 7AF
Born April 1964
Director
Appointed 26 Mar 2018
Resigned 07 Mar 2022

JOHNS, Iain David

Resigned
9 Castle Street, St HelierJE2 3RT
Born March 1968
Director
Appointed 14 Feb 2013
Resigned 31 Jan 2014

LANE, Nicholas Orson

Resigned
Floor, MayfairW1J 8PD
Born February 1957
Director
Appointed 20 Jan 2010
Resigned 30 Nov 2010

LEAK, Samantha Dalziel

Resigned
19 Cromwell Close, East FinchleyN2 0LL
Born July 1970
Director
Appointed 20 Oct 2000
Resigned 30 Nov 2010

MCMASTER, David John

Resigned
23 Dornden Drive, Tunbridge WellsTN3 0AA
Born August 1958
Director
Appointed 31 Mar 2004
Resigned 19 Dec 2005

MOIR, Donald James

Resigned
Swinley Road, AscotSL5 8AZ
Born March 1966
Director
Appointed 30 Nov 2010
Resigned 31 Jan 2011

MONTICELLI, Roberto

Resigned
Floor, MayfairW1J 8PD
Born January 1965
Director
Appointed 20 Jan 2010
Resigned 30 Nov 2010

OLLERENSHAW, Jacqueline Annette

Resigned
La Rue De La Chouquetterie, JerseyJE3 6EL
Born May 1957
Director
Appointed 16 May 2008
Resigned 30 Nov 2010

PINNINGTON, Stuart James

Resigned
9 Berkeley Street, LondonW1J 8DW
Born September 1976
Director
Appointed 31 Mar 2017
Resigned 11 Sept 2017

RAE, Kenneth

Resigned
Parkway, FarehamPO15 7AL
Born April 1977
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2017

ROBINSON, Frank

Resigned
4 Westbourne Terrace Road, LondonW2 6NG
Born May 1955
Director
Appointed 20 Oct 2000
Resigned 31 Mar 2004

SPACKMAN, Roger Anthony

Resigned
Floor, MayfairW1J 8PD
Born February 1967
Director
Appointed 20 Jan 2010
Resigned 30 Nov 2010

SURCOUF, Robert Philip

Resigned
Floor, MayfairW1J 8PD
Born January 1968
Director
Appointed 20 Jan 2010
Resigned 30 Nov 2010

TAYLOR, Martin Angus

Resigned
Parkway, FarehamPO15 7AL
Born November 1956
Director
Appointed 03 Apr 2014
Resigned 30 Jan 2015

UNDERWOOD-WHITNEY, Anthony James

Resigned
Berkeley Street, LondonW1J 8DW
Born October 1972
Director
Appointed 11 Sept 2017
Resigned 09 Oct 2019

WHALE, Stephen

Resigned
Floor, MayfairW1J 8PD
Born July 1966
Director
Appointed 20 Jan 2010
Resigned 30 Nov 2010

CAVERSHAM MANAGEMENT LIMITED

Resigned
Bentinck Mews, LondonW1U 2AH
Corporate director
Appointed 20 Oct 2000
Resigned 20 Jan 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Oct 2000
Resigned 20 Oct 2000

MARYLEBONE DIRECTORS LIMITED

Resigned
3 Bentinck Mews, LondonW1U 2AH
Corporate director
Appointed 05 Apr 2006
Resigned 03 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2018
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 April 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Director Company With Change Date
13 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
23 August 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
363aAnnual Return
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
2 July 2004
288cChange of Particulars
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
88(2)R88(2)R
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 October 2000
NEWINCIncorporation