Background WavePink WaveYellow Wave

JTI (UK) MANAGEMENT LTD (05988283)

JTI (UK) MANAGEMENT LTD (05988283) is an active UK company. incorporated on 3 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JTI (UK) MANAGEMENT LTD has been registered for 19 years. Current directors include BERSET, Stephane, CUNNINGHAM-REID, Charles Ashley, DONOVAN, Gregory and 1 others.

Company Number
05988283
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
1 Werter Road, London, SW15 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERSET, Stephane, CUNNINGHAM-REID, Charles Ashley, DONOVAN, Gregory, JACKSON, Donna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTI (UK) MANAGEMENT LTD

JTI (UK) MANAGEMENT LTD is an active company incorporated on 3 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JTI (UK) MANAGEMENT LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05988283

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 July 2025 (11 months ago)
Submitted on 2 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ALEX GLOBAL LIMITED
From: 3 November 2006To: 11 December 2006
Contact
Address

1 Werter Road London, SW15 2LL,

Previous Addresses

Members Hill Brooklands Road Weybridge Surrey KT13 0QU
From: 3 November 2006To: 18 January 2023
Timeline

60 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 10
Capital Update
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Capital Update
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Funding Round
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
May 18
Funding Round
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Capital Update
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Oct 25
9
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COTELLESSA BRUELHART, Marcella Maria Cristina

Active
Werter Road, LondonSW15 2LL
Secretary
Appointed 04 Sept 2023

BERSET, Stephane

Active
Werter Road, LondonSW15 2LL
Born August 1975
Director
Appointed 01 Jan 2025

CUNNINGHAM-REID, Charles Ashley

Active
Werter Road, LondonSW15 2LL
Born September 1968
Director
Appointed 01 Apr 2015

DONOVAN, Gregory

Active
Werter Road, LondonSW15 2LL
Born December 1973
Director
Appointed 01 Oct 2024

JACKSON, Donna

Active
Werter Road, LondonSW15 2LL
Born November 1987
Director
Appointed 20 Oct 2025

AIZAWA, Toshiyuki

Resigned
1-34-23-221 Momoi Suginami-Ku, Tokyo
Secretary
Appointed 03 Nov 2006
Resigned 23 Apr 2007

BINGHAM, Andrew

Resigned
Members Hill, WeybridgeKT13 0QU
Secretary
Appointed 09 Nov 2007
Resigned 14 Jan 2011

CRAIG, Nicholas Charles David

Resigned
Werter Road, LondonSW15 2LL
Secretary
Appointed 12 May 2015
Resigned 04 Sept 2023

MILLER, Robin Paul

Resigned
Queens Road, HookRG29 1DN
Secretary
Appointed 23 Apr 2007
Resigned 03 Oct 2007

OGDEN, Peter James

Resigned
Members Hill, WeybridgeKT13 0QU
Secretary
Appointed 14 Jan 2011
Resigned 12 May 2015

WALKER, Edward Grosvenor

Resigned
Norton, HaslemereGU27 1LT
Secretary
Appointed 03 Oct 2007
Resigned 09 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

BAKER, Malcolm Andrew

Resigned
Werter Road, LondonSW15 2LL
Born March 1974
Director
Appointed 01 Aug 2020
Resigned 01 Oct 2024

BOXFORD, James Alan

Resigned
Members Hill, WeybridgeKT13 0QU
Born April 1974
Director
Appointed 20 Mar 2008
Resigned 29 Mar 2011

BROADBENT, Lucie

Resigned
15 Fletcher Drive, BowdonWA14 3FZ
Born September 1958
Director
Appointed 23 Apr 2007
Resigned 03 Oct 2007

CARR, Laura Elizabeth

Resigned
Members Hill, WeybridgeKT13 0QU
Born June 1975
Director
Appointed 27 Sept 2010
Resigned 17 Oct 2011

CARR, Laura Elizabeth

Resigned
Members Hill, WeybridgeKT13 0QU
Born June 1975
Director
Appointed 21 Jan 2009
Resigned 10 Feb 2010

CARR, Laura Elizabeth

Resigned
6 Elborough Street, LondonSW18 5DW
Born June 1975
Director
Appointed 03 Oct 2007
Resigned 20 Mar 2008

COLTON, John Gerard

Resigned
Members Hill, WeybridgeKT13 0QU
Born April 1971
Director
Appointed 25 Mar 2013
Resigned 30 Jun 2016

DA MOTTA EUSEBIO, Carlos Jorge

Resigned
Members Hill, WeybridgeKT13 0QU
Born February 1961
Director
Appointed 25 Mar 2013
Resigned 31 Jan 2014

DE LABOUCHERE, Pierre Jacques Oliver

Resigned
32 Chemin Naville, Conches
Born March 1954
Director
Appointed 23 Apr 2007
Resigned 03 Oct 2007

DEMOND, Jana

Resigned
Werter Road, LondonSW15 2LL
Born October 1981
Director
Appointed 01 Jul 2024
Resigned 30 Jun 2025

DEPREE, Julia Kathryn

Resigned
Members Hill, WeybridgeKT13 0QU
Born June 1957
Director
Appointed 14 Jan 2011
Resigned 11 Nov 2011

DONOVAN, Gregory John

Resigned
Members Hill, WeybridgeKT13 0QU
Born December 1973
Director
Appointed 25 Mar 2013
Resigned 31 Jan 2016

DUGAST, Francois

Resigned
Rue De La Gabelle, 1211 Geneva 26
Born December 1962
Director
Appointed 03 Oct 2007
Resigned 10 Feb 2010

GILFILLAN, Dean Anthony

Resigned
Werter Road, LondonSW15 2LL
Born October 1966
Director
Appointed 01 Jul 2019
Resigned 05 Jun 2023

GRADDON, Simon Andrew

Resigned
Members Hill, WeybridgeKT13 0QU
Born May 1978
Director
Appointed 10 Feb 2010
Resigned 07 Dec 2012

HENNESSY, Paul Bernard

Resigned
Members Hill, WeybridgeKT13 0QU
Born May 1980
Director
Appointed 01 Feb 2018
Resigned 31 Jul 2020

JACKSON, Donna

Resigned
Werter Road, LondonSW15 2LL
Born November 1987
Director
Appointed 01 Jan 2021
Resigned 01 Jul 2024

KUMAKURA, Ichiro

Resigned
1-4-1-902 Oyaba Minami-Ku, Saitama 336-0016
Born January 1952
Director
Appointed 07 Dec 2006
Resigned 23 Apr 2007

MEDVEDEVA, Ekaterina

Resigned
Members Hill, WeybridgeKT13 0QU
Born February 1966
Director
Appointed 07 Sept 2016
Resigned 31 Jan 2018

MILLER, Robin Paul

Resigned
Queens Road, HookRG29 1DN
Born February 1971
Director
Appointed 23 Apr 2007
Resigned 03 Oct 2007

MURPHY, Brian Victor

Resigned
Members Hill, WeybridgeKT13 0QU
Born October 1962
Director
Appointed 27 Mar 2008
Resigned 29 Mar 2011

OBATA, Kazuei

Resigned
2-18-10 Kamimeguro Meguro-Ku, Tokyo 153-0051
Born May 1945
Director
Appointed 07 Dec 2006
Resigned 23 Apr 2007

OSBORNE, Thomas Edward

Resigned
Werter Road, LondonSW15 2LL
Born August 1980
Director
Appointed 05 Jun 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Toranomon 4-Chome, Tokyo 105-6927

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2018
Bella Donna, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Capital Allotment Shares
19 October 2024
SH01Allotment of Shares
Resolution
17 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Legacy
3 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2013
SH19Statement of Capital
Legacy
3 October 2013
CAP-SSCAP-SS
Resolution
3 October 2013
RESOLUTIONSResolutions
Resolution
19 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Legacy
16 November 2010
SH20SH20
Legacy
16 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
16 November 2010
SH19Statement of Capital
Resolution
16 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Resolution
7 October 2009
RESOLUTIONSResolutions
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
287Change of Registered Office
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288cChange of Particulars
Legacy
2 February 2007
88(2)R88(2)R
Legacy
16 January 2007
363aAnnual Return
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation