Background WavePink WaveYellow Wave

PTC SECURITIES LIMITED (04683457)

PTC SECURITIES LIMITED (04683457) is an active UK company. incorporated on 2 March 2003. 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. and 1 other business activities. PTC SECURITIES LIMITED has been registered for 23 years. Current directors include ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol and 1 others.

Company Number
04683457
Status
active
Type
ltd
Incorporated
2 March 2003
Age
23 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, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTC SECURITIES LIMITED

PTC SECURITIES LIMITED is an active company incorporated on 2 March 2003 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. and 1 other business activity. PTC SECURITIES LIMITED was registered 23 years ago.(SIC: 82990, 99999)

Status

active

Active since 23 years ago

Company No

04683457

LTD Company

Age

23 Years

Incorporated 2 March 2003

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 5 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

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

Previous Addresses

Suite 100 25 Upper Brook Street London W1K 7QD
From: 10 September 2010To: 21 October 2019
Suite 100 11 Saint Jamess Place London SW1A 1NP
From: 2 March 2003To: 10 September 2010
Timeline

16 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
May 13
Owner Exit
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JTC TRUST COMPANY (UK) LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 02 Mar 2003

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 01 Oct 2012

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

CORDWELL, Michael Thomas

Resigned
Flat 18, Millenium Court, JerseyJE2 6GS
Born January 1951
Director
Appointed 02 Mar 2003
Resigned 30 Jun 2009

FISHER, James William

Resigned
246 High Street, WoodbridgeIP13 0RF
Born December 1970
Director
Appointed 11 Apr 2006
Resigned 07 Aug 2009

JENNINGS, Jonathan Alan

Resigned
18th Floor, LondonEC3M 7AF
Born April 1964
Director
Appointed 12 Jun 2020
Resigned 07 Mar 2022

MCBURNEY, Joseph

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

PATERSON, Janet Treacy

Resigned
11 St James's Place, LondonSW1A 1NP
Born August 1977
Director
Appointed 01 Oct 2012
Resigned 01 May 2013

SIBLEY, Richard Jeremy Bernard

Resigned
11 St James's Place, LondonSW1A 1NP
Born November 1961
Director
Appointed 11 Apr 2006
Resigned 01 Oct 2012

TAYLOR, Deborah Jane

Resigned
3 Heath Court, LondonNW3 6AH
Born March 1974
Director
Appointed 02 Mar 2003
Resigned 12 Nov 2010

PTC DIRECTORS LIMITED

Resigned
18th Floor, LondonEC3M 7AF
Corporate director
Appointed 12 Nov 2010
Resigned 12 Jun 2020

Persons with significant control

3

2 Active
1 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
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 Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
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
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
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
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
20 February 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 February 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 March 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
16 November 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Incorporation Company
2 March 2003
NEWINCIncorporation