Background WavePink WaveYellow Wave

JTC FUND SERVICES (UK) LIMITED (05944318)

JTC FUND SERVICES (UK) LIMITED (05944318) is an active UK company. incorporated on 22 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. JTC FUND SERVICES (UK) LIMITED has been registered for 19 years. Current directors include ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol and 2 others.

Company Number
05944318
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol, GORDON, Simon Richard, O'FLAHERTY, Michelle
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC FUND SERVICES (UK) LIMITED

JTC FUND SERVICES (UK) LIMITED is an active company incorporated on 22 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. JTC FUND SERVICES (UK) LIMITED was registered 19 years ago.(SIC: 66190)

Status

active

Active since 19 years ago

Company No

05944318

LTD Company

Age

19 Years

Incorporated 22 September 2006

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ANSON FUND SERVICES (UK) LIMITED
From: 19 October 2011To: 8 May 2014
ANSON FUND SERVICES LIMITED
From: 20 May 2008To: 19 October 2011
ANSON FUND MANAGERS (UK) LIMITED
From: 22 September 2006To: 20 May 2008
Contact
Address

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

Previous Addresses

18th Floor Lime Street London EC3M 7AF England
From: 18 October 2019To: 21 September 2022
7th Floor 9 Berkeley Street London W1J 8DW England
From: 1 July 2016To: 18 October 2019
3500 Parkway Whiteley Fareham Hampshire PO15 7AL
From: 22 September 2006To: 1 July 2016
Timeline

30 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Share Issue
Aug 10
Funding Round
Aug 10
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Owner Exit
Mar 18
Director Joined
Aug 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Mar 22
Director Joined
Jul 22
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

JTC (UK) LIMITED

Active
Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 03 Apr 2014

ALLEN, Matthew John

Active
18th Floor, LondonEC3M 7AF
Born December 1972
Director
Appointed 17 Jun 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 15 Nov 2017

GORDON, Simon Richard

Active
Lime Street, LondonEC3M 7AF
Born July 1969
Director
Appointed 15 Aug 2019

O'FLAHERTY, Michelle

Active
18th Floor, LondonEC3M 7AF
Born May 1973
Director
Appointed 20 Jul 2022

AGIUS, Jayde

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 26 Apr 2022
Resigned 24 Aug 2022

GILES, Trevor Antony

Resigned
16 Morgan Le Fay Drive, EastleighSO53 4JG
Secretary
Appointed 24 Aug 2007
Resigned 22 Apr 2008

ANSON ADMINISTRATION (UK) LIMITED

Resigned
Enterprise House, SouthamptonSO14 3XB
Corporate secretary
Appointed 22 Sept 2006
Resigned 24 Aug 2007

ANSON ADMINISTRATION (UK) LTD

Resigned
Parkway, FarehamPO15 7AL
Corporate secretary
Appointed 22 Apr 2008
Resigned 03 Apr 2014

AYLING, Danielle Leeza

Resigned
Parkway, FarehamPO15 7AL
Born February 1975
Director
Appointed 18 Aug 2009
Resigned 03 Apr 2014

BURGIN, Philip Henry

Resigned
Parkway, FarehamPO15 7AL
Born December 1968
Director
Appointed 26 Mar 2015
Resigned 17 May 2017

CROWCROFT, Christopher Rhodes

Resigned
12 The Drove, EastleighSO50 7NW
Born September 1959
Director
Appointed 24 Aug 2007
Resigned 06 Mar 2009

DUQUEMIN, Paul Martin

Resigned
Sir William Place, St. Peter PortGY1 4EU
Born August 1964
Director
Appointed 03 Apr 2014
Resigned 05 Dec 2016

ESSOO, Daniel Harold

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1979
Director
Appointed 17 May 2017
Resigned 10 Oct 2017

GILES, Trevor Antony

Resigned
Parkway, FarehamPO15 7AL
Born November 1961
Director
Appointed 24 Aug 2007
Resigned 30 Jan 2015

JENNINGS, Jonathan Alan

Resigned
Lime Street, LondonEC3M 7AF
Born April 1964
Director
Appointed 03 Jul 2018
Resigned 07 Mar 2022

LE PREVOST, John Reginald

Resigned
Parkway, FarehamPO15 7AL
Born December 1951
Director
Appointed 24 Aug 2007
Resigned 03 Apr 2014

PINNINGTON, Stuart James

Resigned
9 Berkeley Street, LondonW1J 8DW
Born September 1976
Director
Appointed 31 Dec 2016
Resigned 11 Dec 2017

RAE, Kenneth

Resigned
Bath Street, GlasgowG2 4HG
Born April 1977
Director
Appointed 03 Apr 2014
Resigned 17 May 2017

ROUTLEDGE, Joe Robert

Resigned
Parkway, FarehamPO15 7AL
Born June 1976
Director
Appointed 22 Apr 2008
Resigned 25 Oct 2013

TAYLOR, Martin Angus

Resigned
La Rue De Carteret, Jersey
Born November 1956
Director
Appointed 03 Apr 2014
Resigned 24 Apr 2015

UNDERWOOD-WHITNEY, Anthony James

Resigned
9 Berkeley Street, LondonW1J 8DW
Born October 1972
Director
Appointed 15 Nov 2017
Resigned 09 Oct 2019

WALL, Michael James

Resigned
Parkway, FarehamPO15 7AL
Born May 1964
Director
Appointed 25 Aug 2009
Resigned 03 Apr 2014

ANSON GROUP LIMITED

Resigned
St George's Place, St Peter Port
Corporate director
Appointed 22 Sept 2006
Resigned 24 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Jtc Plc

Active
Esplanade, JerseyJE2 3QA

Nature of Control

Significant influence or control
Notified 14 Mar 2018
George Yard, LondonEC3V 9DH

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 April 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 May 2014
NM06NM06
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 October 2011
NM06NM06
Change Of Name Notice
19 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
6 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Resolution
6 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
20 June 2008
225Change of Accounting Reference Date
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Legacy
21 May 2008
287Change of Registered Office
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Incorporation Company
22 September 2006
NEWINCIncorporation