Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JTC FIDUCIARY SERVICES (UK) LIMITED
Company Information for

JTC FIDUCIARY SERVICES (UK) LIMITED

THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
02264279
Private Limited Company
Active

Company Overview

About Jtc Fiduciary Services (uk) Ltd
JTC FIDUCIARY SERVICES (UK) LIMITED was founded on 1988-06-02 and has its registered office in London. The organisation's status is listed as "Active". Jtc Fiduciary Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JTC FIDUCIARY SERVICES (UK) LIMITED
 
Legal Registered Office
THE SCALPEL 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC1A
 
Previous Names
FIDUCIARY SERVICES (UK) LIMITED27/10/2017
Filing Information
Company Number 02264279
Company ID Number 02264279
Date formed 1988-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 12:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JTC FIDUCIARY SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JTC FIDUCIARY SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2018-08-13
JODI HILL
Director 2012-02-15
ROSALIND GEMMA LE PAGE
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PRICE
Director 2016-01-15 2018-01-23
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28 2017-09-30
KEVIN ERIC HANNANT
Director 2013-09-19 2015-12-31
CHER HWEE MOK
Director 2008-01-31 2014-09-05
HELENA MARTHA STORJOHANN
Director 2010-06-28 2013-05-31
FRANK DUMOULIN
Director 2010-09-23 2011-12-07
KEVIN ANTHONY HORROCKS
Director 2004-08-03 2010-01-29
DENNIS JUI KWANG TAN
Director 2003-02-13 2008-01-31
NIGEL ANDREW EASTWOOD
Director 2003-02-13 2004-07-26
MATTHEW SEAN O KEEFE
Director 2003-02-13 2004-05-21
DEBRA ANNE SEARLE
Company Secretary 1998-11-17 2003-12-01
THIERRY WIDMER
Director 2000-05-19 2003-02-14
STEPHEN PAUL SECRETTE
Director 2000-10-09 2003-01-20
HENRY JUSTIN GREIG
Director 2000-05-19 2002-10-11
GERARD AQUILINA
Director 2000-05-19 2000-10-04
STUART JOHN BAXTER
Director 1998-06-29 2000-05-22
NICHOLAS CHARLES DALTON HALL
Director 1999-10-19 2000-05-22
JAMES TREWIN STRATFORD
Director 1998-06-29 2000-05-22
JOHN PARSLOE
Director 1992-07-09 1999-10-14
HELEN MARGARET PERKINS
Company Secretary 1994-05-12 1998-11-17
CHARLES BOWEN FARQUHARSON
Director 1992-07-09 1998-06-29
GEOFFREY STREET
Company Secretary 1992-07-09 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JODI HILL
2021-02-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2018-08-22AP04Appointment of Jtc (Uk) Limited as company secretary on 2018-08-13
2018-04-20CH01Director's details changed for Jodi Hill on 2017-10-16
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PRICE
2017-11-28AP01DIRECTOR APPOINTED MRS ROSALIND GEMMA LE PAGE
2017-10-27RES15CHANGE OF COMPANY NAME 27/10/17
2017-10-27CERTNMCOMPANY NAME CHANGED FIDUCIARY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 27/10/17
2017-10-16PSC02Notification of Cbpe Capital Llp as a person with significant control on 2017-09-30
2017-10-16PSC07CESSATION OF MERRILL LYNCH EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 2 King Edward Street London EC1A 1HQ
2017-10-16TM02Termination of appointment of Merrill Lynch Corporate Services Limited on 2017-09-30
2017-08-03CH01Director's details changed for Jodi Ellis on 2017-07-03
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED DAVID JOHN PRICE
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANNANT
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JODI ELLIS / 01/07/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERIC HANNANT / 20/07/2015
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0131/07/15 FULL LIST
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHER MOK
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0131/07/14 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED KEVIN ERIC HANNANT
2013-08-01AR0131/07/13 FULL LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR HELENA STORJOHANN
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0131/07/12 FULL LIST
2012-02-24AP01DIRECTOR APPOINTED JODI ELLIS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DUMOULIN
2011-08-03AR0131/07/11 FULL LIST
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AP01DIRECTOR APPOINTED FRANK DUMOULIN
2010-08-23AR0131/07/10 FULL LIST
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED MS HELENA MARTHA STORJOHANN
2010-07-01RES01ADOPT ARTICLES 29/06/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORROCKS
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-03AA26/12/08 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-07AA28/12/07 TOTAL EXEMPTION SMALL
2008-03-12288aDIRECTOR APPOINTED CHER HWEE MOK
2008-02-07288bDIRECTOR RESIGNED
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06
2006-08-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05
2005-08-18363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03
2003-12-23288bSECRETARY RESIGNED
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-12-18288aNEW SECRETARY APPOINTED
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/02
2003-07-08363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2003-02-18288bDIRECTOR RESIGNED
2002-10-22288bDIRECTOR RESIGNED
2002-08-27363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-08-27353LOCATION OF REGISTER OF MEMBERS
2002-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/01
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JTC FIDUCIARY SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JTC FIDUCIARY SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JTC FIDUCIARY SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JTC FIDUCIARY SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JTC FIDUCIARY SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JTC FIDUCIARY SERVICES (UK) LIMITED
Trademarks
We have not found any records of JTC FIDUCIARY SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JTC FIDUCIARY SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JTC FIDUCIARY SERVICES (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JTC FIDUCIARY SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JTC FIDUCIARY SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JTC FIDUCIARY SERVICES (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.