Background WavePink WaveYellow Wave

JTC REGISTRARS (UK) LIMITED (05944332)

JTC REGISTRARS (UK) LIMITED (05944332) 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 administration of financial markets. JTC REGISTRARS (UK) LIMITED has been registered for 19 years. Current directors include ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol and 1 others.

Company Number
05944332
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
The Scalpel, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
ALLEN, Matthew John, CAMERON, Howard William John, FADIL, Susan Carol, GORDON, Simon Richard
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC REGISTRARS (UK) LIMITED

JTC REGISTRARS (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 administration of financial markets. JTC REGISTRARS (UK) LIMITED was registered 19 years ago.(SIC: 66110)

Status

active

Active since 19 years ago

Company No

05944332

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 11 August 2025 (7 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

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 REGISTRARS (UK) LIMITED
From: 22 September 2006To: 11 May 2020
Contact
Address

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

Previous Addresses

3500 Parkway Whiteley Fareham Hampshire PO15 7AL England
From: 6 June 2018To: 2 April 2020
Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England
From: 29 May 2018To: 6 June 2018
3500 Parkway Whiteley Fareham Hampshire PO15 7AL
From: 22 September 2006To: 29 May 2018
Timeline

26 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Sept 10
Share Issue
Sept 10
Director Joined
Jul 11
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Mar 22
Director Left
May 22
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ALLEN, Matthew John

Active
18th Floor, Lime Street, LondonEC3M 7AF
Born December 1972
Director
Appointed 27 Feb 2020

CAMERON, Howard William John

Active
18th Floor, Lime Street, LondonEC3M 7AF
Born April 1979
Director
Appointed 27 Feb 2020

FADIL, Susan Carol

Active
18th Floor, Lime Street, LondonEC3M 7AF
Born September 1966
Director
Appointed 27 Feb 2020

GORDON, Simon Richard

Active
18th Floor, Lime Street, LondonEC3M 7AF
Born July 1969
Director
Appointed 27 Feb 2020

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 26 Nov 2013

AYLING, Danielle Leeza

Resigned
Parkway, FarehamPO15 7AL
Born February 1975
Director
Appointed 18 Aug 2009
Resigned 25 Oct 2019

CROWCROFT, Christopher Rhodes

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

GILES, Trevor Antony

Resigned
Parkway, FarehamPO15 7AL
Born November 1961
Director
Appointed 24 Aug 2007
Resigned 26 Nov 2013

JARVIS, Marie Jane

Resigned
Parkway, FarehamPO15 7AL
Born August 1970
Director
Appointed 27 Feb 2020
Resigned 27 Feb 2020

JENNINGS, Jonathan Alan

Resigned
18th Floor, Lime Street, LondonEC3M 7AF
Born April 1964
Director
Appointed 27 Feb 2020
Resigned 07 Mar 2022

LE PREVOST, John Reginald

Resigned
Parkway, FarehamPO15 7AL
Born December 1951
Director
Appointed 24 Aug 2007
Resigned 27 Feb 2020

ROUTLEDGE, Joe Robert

Resigned
Parkway, FarehamPO15 7AL
Born June 1976
Director
Appointed 18 Aug 2009
Resigned 25 Oct 2013

TRACEY, James Bernard

Resigned
18th Floor, Lime Street, LondonEC3M 7AF
Born September 1979
Director
Appointed 27 Feb 2020
Resigned 25 Apr 2022

TRIMBLE, Melville Fitzgibbon

Resigned
Parkway, FarehamPO15 7AL
Born February 1954
Director
Appointed 26 Nov 2013
Resigned 27 Feb 2020

WALL, Michael James

Resigned
Parkway, FarehamPO15 7AL
Born May 1964
Director
Appointed 26 Nov 2013
Resigned 27 Feb 2020

WAWRZYNIAK, Andrew Stefan

Resigned
Parkway, FarehamPO15 7AL
Born January 1972
Director
Appointed 11 Jul 2011
Resigned 26 Nov 2012

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

3

1 Active
2 Ceased

Jtc Plc

Active
Esplanade, JerseyJE2 3QA

Nature of Control

Significant influence or control
Notified 14 Mar 2018

Mr John Reginald Le Prevost

Ceased
18th Floor, Lime Street, LondonEC3M 7AF
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Feb 2020

Mr Michael James Wall

Ceased
18th Floor, Lime Street, LondonEC3M 7AF
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

97

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 Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Resolution
11 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
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 Total Exemption Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 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 Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary 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
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
24 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
20 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
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
20 June 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
287Change of Registered Office
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