Background WavePink WaveYellow Wave

JTC UK (AMSTERDAM) LIMITED (11519705)

JTC UK (AMSTERDAM) LIMITED (11519705) is an active UK company. incorporated on 15 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JTC UK (AMSTERDAM) LIMITED has been registered for 7 years. Current directors include CAMERON, Howard William John, JTC DIRECTORS (UK) LIMITED.

Company Number
11519705
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMERON, Howard William John, JTC DIRECTORS (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC UK (AMSTERDAM) LIMITED

JTC UK (AMSTERDAM) LIMITED is an active company incorporated on 15 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JTC UK (AMSTERDAM) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11519705

LTD Company

Age

7 Years

Incorporated 15 August 2018

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 18 September 2025 (6 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

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

Previous Addresses

7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
From: 15 August 2018To: 21 October 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JTC (UK) LIMITED

Active
Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 15 Aug 2018

CAMERON, Howard William John

Active
18th Floor, LondonEC3M 7AF
Born April 1979
Director
Appointed 16 Nov 2022

JTC DIRECTORS (UK) LIMITED

Active
Lime Street, LondonEC3M 7AF
Corporate director
Appointed 13 Mar 2020

BOWEN, Steven William

Resigned
Esplanade, JerseyJE2 3QA
Born February 1965
Director
Appointed 17 Sept 2019
Resigned 13 Mar 2020

JENNINGS, Jonathan Alan

Resigned
18th Floor, LondonEC3M 7AF
Born April 1964
Director
Appointed 15 Aug 2018
Resigned 16 Nov 2022

UNDERWOOD-WHITNEY, Anthony James

Resigned
9 Berkeley Street, LondonW1J 8DW
Born October 1972
Director
Appointed 24 Aug 2018
Resigned 17 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
28 Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Ceased 15 Aug 2018

Jtc Plc

Active
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
26 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Incorporation Company
15 August 2018
NEWINCIncorporation