Jtc Fiduciary Services (UK) Limited

General information

Name:

Jtc Fiduciary Services (UK) Ltd

Office Address:

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

Number: 02264279

Incorporation date: 1988-06-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02264279 is a registration number assigned to Jtc Fiduciary Services (UK) Limited. This firm was registered as a Private Limited Company on Thursday 2nd June 1988. This firm has been present on the market for 36 years. This company can be reached at The Scalpel 18th Floor 52 Lime Street in London. The office's zip code assigned is EC3M 7AF. Even though recently operating under the name of Jtc Fiduciary Services (UK) Limited, it previously was known under a different name. This firm was known under the name Mercury Life until Tuesday 6th June 2000, when it was replaced by Fiduciary Services (UK). The definitive switch occurred on Friday 27th October 2017. This firm's registered with SIC code 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Jtc Fiduciary Services (UK) Ltd reported its account information for the financial period up to 31st December 2022. The firm's most recent annual confirmation statement was released on 2nd March 2023.

As suggested by this company's directors directory, since 2019 there have been two directors: Julie Z. and Rosalind L.. At least one secretary in this firm is a limited company: Jtc (uk) Limited.

  • Previous company's names
  • Jtc Fiduciary Services (UK) Limited 2017-10-27
  • Fiduciary Services (UK) Limited 2000-06-06
  • Mercury Life Limited 1988-06-02

Financial data based on annual reports

Company staff

Julie Z.

Role: Director

Appointed: 20 August 2019

Latest update: 28 April 2024

Role: Corporate Secretary

Appointed: 13 August 2018

Address: Berkeley Street, London, W1J 8DW, England

Latest update: 28 April 2024

Rosalind L.

Role: Director

Appointed: 23 November 2017

Latest update: 28 April 2024

People with significant control

Cbpe Capital Llp
Address: 2 George Yard, London, EC3V 9DH, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc305899
Notified on 30 September 2017
Ceased on 14 March 2018
Nature of control:
right to manage directors
Merrill Lynch Europe Limited
Address: 2 King Edward Street, London, EC1A 1HQ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00238151
Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
36
Company Age

Closest Companies - by postcode