Jtc Fund Services (UK) Limited

General information

Name:

Jtc Fund Services (UK) Ltd

Office Address:

The Scalpel 18th Floor Lime Street EC3M 7AF London

Number: 05944318

Incorporation date: 2006-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Jtc Fund Services (UK) Limited business has been in this business field for at least 18 years, having launched in 2006. Registered under the number 05944318, Jtc Fund Services (UK) is categorised as a Private Limited Company with office in The Scalpel 18th Floor, London EC3M 7AF. Previously Jtc Fund Services (UK) Limited changed the company official name three times. Up till 2014-05-08 this firm used the business name Anson Fund Services (UK). Then this firm used the business name Anson Fund Services which was in use till 2014-05-08 then the currently used name was agreed on. The firm's SIC code is 66190 and their NACE code stands for Activities auxiliary to financial intermediation n.e.c.. Jtc Fund Services (UK) Ltd released its account information for the financial period up to 2022-12-31. The firm's latest annual confirmation statement was submitted on 2023-09-21.

Current directors registered by this limited company are as follow: Michelle O. formally appointed in 2022, Simon G. formally appointed in 2019, Matthew A. formally appointed in 2019 in June and 2 other members of the Management Board who might be found within the Company Staff section of our website. At least one secretary in this firm is a limited company: Jtc (uk) Limited.

  • Previous company's names
  • Jtc Fund Services (UK) Limited 2014-05-08
  • Anson Fund Services (UK) Limited 2011-10-19
  • Anson Fund Services Limited 2008-05-20
  • Anson Fund Managers (UK) Limited 2006-09-22

Financial data based on annual reports

Company staff

Michelle O.

Role: Director

Appointed: 20 July 2022

Latest update: 5 February 2024

Simon G.

Role: Director

Appointed: 15 August 2019

Latest update: 5 February 2024

Matthew A.

Role: Director

Appointed: 17 June 2019

Latest update: 5 February 2024

Susan F.

Role: Director

Appointed: 15 November 2017

Latest update: 5 February 2024

Howard C.

Role: Director

Appointed: 30 January 2015

Latest update: 5 February 2024

Role: Corporate Secretary

Appointed: 03 April 2014

Address: Lime Street, London, Hampshire, EC3M 7AF, England

Latest update: 5 February 2024

People with significant control

Cbpe Capital Llp
Address: 2 George Yard George Yard, London, EC3V 9DH, England
Legal authority Llp Act 2000
Legal form Llp
Country registered England
Place registered Companies House
Registration number Oc305899
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control:
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 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
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 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
17
Company Age

Closest Companies - by postcode