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

JTC FUND SERVICES (UK) LIMITED

THE SCALPEL 18TH FLOOR, LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
05944318
Private Limited Company
Active

Company Overview

About Jtc Fund Services (uk) Ltd
JTC FUND SERVICES (UK) LIMITED was founded on 2006-09-22 and has its registered office in London. The organisation's status is listed as "Active". Jtc Fund Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JTC FUND SERVICES (UK) LIMITED
 
Legal Registered Office
THE SCALPEL 18TH FLOOR
LIME STREET
LONDON
EC3M 7AF
Other companies in PO15
 
Previous Names
ANSON FUND SERVICES (UK) LIMITED08/05/2014
ANSON FUND SERVICES LIMITED19/10/2011
ANSON FUND MANAGERS (UK) LIMITED20/05/2008
Filing Information
Company Number 05944318
Company ID Number 05944318
Date formed 2006-09-22
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 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB917158514  
Last Datalog update: 2023-10-08 04:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JTC FUND 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 FUND SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2014-04-03
HOWARD WILLIAM JOHN CAMERON
Director 2015-01-30
SUSAN CAROL FADIL
Director 2017-11-15
ANTHONY JAMES UNDERWOOD-WHITNEY
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES PINNINGTON
Director 2016-12-31 2017-12-11
DANIEL HAROLD ESSOO
Director 2017-05-17 2017-10-10
PHILIP HENRY BURGIN
Director 2015-03-26 2017-05-17
KENNETH RAE
Director 2014-04-03 2017-05-17
PAUL MARTIN DUQUEMIN
Director 2014-04-03 2016-12-05
MARTIN ANGUS TAYLOR
Director 2014-04-03 2015-04-24
TREVOR ANTONY GILES
Director 2007-08-24 2015-01-30
ANSON ADMINISTRATION (UK) LTD
Company Secretary 2008-04-22 2014-04-03
DANIELLE LEEZA AYLING
Director 2009-08-18 2014-04-03
JOHN REGINALD LE PREVOST
Director 2007-08-24 2014-04-03
MICHAEL JAMES WALL
Director 2009-08-25 2014-04-03
JOE ROBERT ROUTLEDGE
Director 2008-04-22 2013-10-25
CHRISTOPHER RHODES CROWCROFT
Director 2007-08-24 2009-03-06
TREVOR ANTONY GILES
Company Secretary 2007-08-24 2008-04-22
ANSON ADMINISTRATION (UK) LIMITED
Company Secretary 2006-09-22 2007-08-24
ANSON GROUP LIMITED
Director 2006-09-22 2007-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
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 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
HOWARD WILLIAM JOHN CAMERON BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HOWARD WILLIAM JOHN CAMERON PAUL STREET (GENERAL PARTNER) LIMITED Director 2017-05-08 CURRENT 2013-08-19 Active
HOWARD WILLIAM JOHN CAMERON GRADUATE - ONE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
HOWARD WILLIAM JOHN CAMERON PCH CHELTENHAM LIMITED Director 2016-02-04 CURRENT 2014-08-21 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON UK PRIME STUDENT LIMITED Director 2015-11-13 CURRENT 2003-08-05 Active
HOWARD WILLIAM JOHN CAMERON OPAL STL LIMITED Director 2015-11-03 CURRENT 2013-07-08 Active
HOWARD WILLIAM JOHN CAMERON MARYLEBONE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2000-10-20 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON GEORGE INN (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active
HOWARD WILLIAM JOHN CAMERON JTC SECURITIES (UK) LIMITED Director 2015-01-30 CURRENT 2000-10-20 Active
HOWARD WILLIAM JOHN CAMERON BERKELY LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON JTC CORPORATE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON JTC DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 2004-01-09 Active
HOWARD WILLIAM JOHN CAMERON JTC ADMINISTRATION (UK) LIMITED Director 2015-01-30 CURRENT 2005-07-18 Active
HOWARD WILLIAM JOHN CAMERON JTC MAYFAIR LIMITED Director 2015-01-30 CURRENT 2006-02-20 Active
HOWARD WILLIAM JOHN CAMERON MEGAIRA LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON ANAITIS LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON LINKSWAY (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-13 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON MATRA HOLDINGS (UK) LIMITED Director 2015-01-30 CURRENT 2014-02-24 Active
HOWARD WILLIAM JOHN CAMERON CASTLE DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 1996-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEES (UK) LIMITED Director 2015-01-30 CURRENT 2002-07-22 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-10-08 Active
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-01-30 CURRENT 2006-11-10 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-01-30 CURRENT 2012-02-17 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON LOWNDES SQUARE (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON RED SHIELD ADMINISTRATION LIMITED Director 2015-01-30 CURRENT 2000-02-15 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON VILLANUEVA SOLAR UK LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON JTC (UK) LIMITED Director 2015-01-19 CURRENT 2001-10-09 Active
SUSAN CAROL FADIL JTC SECURITIES (UK) LIMITED Director 2017-10-13 CURRENT 2000-10-20 Active
SUSAN CAROL FADIL JTC (UK) LIMITED Director 2017-10-13 CURRENT 2001-10-09 Active
SUSAN CAROL FADIL JTC CORPORATE SERVICES (UK) LIMITED Director 2017-10-13 CURRENT 2003-05-29 Active
SUSAN CAROL FADIL JTC DIRECTORS (UK) LIMITED Director 2017-10-13 CURRENT 2004-01-09 Active
SUSAN CAROL FADIL JTC ADMINISTRATION (UK) LIMITED Director 2017-10-13 CURRENT 2005-07-18 Active
SUSAN CAROL FADIL JTC MAYFAIR LIMITED Director 2017-10-13 CURRENT 2006-02-20 Active
SUSAN CAROL FADIL CASTLE DIRECTORS (UK) LIMITED Director 2017-10-13 CURRENT 1996-02-20 Active
SUSAN CAROL FADIL JTC TRUSTEES (UK) LIMITED Director 2017-10-13 CURRENT 2002-07-22 Active
SUSAN CAROL FADIL JTC TRUSTEE SERVICES (UK) LIMITED Director 2017-10-13 CURRENT 2003-10-08 Active
SUSAN CAROL FADIL RED SHIELD ADMINISTRATION LIMITED Director 2017-10-13 CURRENT 2000-02-15 Active - Proposal to Strike off

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
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 18th Floor Lime Street London EC3M 7AF England
2022-08-24Termination of appointment of Jayde Agius on 2022-08-24
2022-08-24TM02Termination of appointment of Jayde Agius on 2022-08-24
2022-07-21AP01DIRECTOR APPOINTED MS MICHELLE O'FLAHERTY
2022-05-17AP03Appointment of Jayde Agius as company secretary on 2022-04-26
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALAN JENNINGS
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2019-10-21
2020-03-10CH01Director's details changed for Mr Howard William John Cameron on 2019-10-21
2020-02-27AP01DIRECTOR APPOINTED MR SIMON RICHARD GORDON
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES UNDERWOOD-WHITNEY
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AP01DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN
2019-08-12CH01Director's details changed for Mr Howard William John Cameron on 2019-08-06
2019-05-31CH01Director's details changed for Mr Jonathan Alan Jennings on 2019-05-24
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR JONATHAN ALAN JENNINGS
2018-04-20CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2016-07-01
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES PINNINGTON
2017-11-24AP01DIRECTOR APPOINTED MRS SUSAN CAROL FADIL
2017-11-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES UNDERWOOD-WHITNEY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAROLD ESSOO
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-03CH01Director's details changed for Mr Howard William John Cameron on 2016-07-01
2017-05-22AP01DIRECTOR APPOINTED MR STUART JAMES PINNINGTON
2017-05-22AP01DIRECTOR APPOINTED MR DANIEL HAROLD ESSOO
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RAE
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN DUQUEMIN
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-07AR0121/09/15 FULL LIST
2015-06-30AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RAE / 18/03/2015
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR
2015-04-09AP01DIRECTOR APPOINTED MR PHILIP HENRY BURGIN
2015-04-09AP01DIRECTOR APPOINTED MR HOWARD WILIAM JOHN CAMERON
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-23AR0121/09/14 FULL LIST
2014-05-08RES15CHANGE OF NAME 08/04/2014
2014-05-08CERTNMCOMPANY NAME CHANGED ANSON FUND SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-05-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-07AP01DIRECTOR APPOINTED MR MARTIN ANGUS TAYLOR
2014-04-04AP01DIRECTOR APPOINTED MR PAUL MARTIN DUQUEMIN
2014-04-03AP01DIRECTOR APPOINTED MR KENNETH RAE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LE PREVOST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALL
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE AYLING
2014-04-03AP04CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY ANSON ADMINISTRATION (UK) LTD
2014-03-21AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOE ROUTLEDGE
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0121/09/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-26AR0121/09/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-19RES15CHANGE OF NAME 12/10/2011
2011-10-19CERTNMCOMPANY NAME CHANGED ANSON FUND SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/11
2011-10-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AR0121/09/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-24AR0121/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LE PREVOST / 21/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WALL / 21/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE ROBERT ROUTLEDGE / 21/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTONY GILES / 21/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LEEZA AYLING / 21/09/2010
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSON ADMINISTRATION (UK) LTD / 21/09/2010
2010-08-06SH02SUB-DIVISION 26/07/10
2010-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-06RES13SUB-DIVIDED 26/07/2010
2010-08-06SH0126/07/10 STATEMENT OF CAPITAL GBP 100000
2010-07-27AA31/03/10 TOTAL EXEMPTION FULL
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-26288aDIRECTOR APPOINTED MR MICHAEL JAMES WALL
2009-08-20288aDIRECTOR APPOINTED MRS DANIELLE LEEZA AYLING
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CROWCROFT
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-20225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 3500 THE SOLENT CENTRE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2008-05-17CERTNMCOMPANY NAME CHANGED ANSON FUND MANAGERS (UK) LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-04-23288aDIRECTOR APPOINTED MR JOE ROBERT ROUTLEDGE
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY TREVOR GILES
2008-04-23288aSECRETARY APPOINTED ANSON ADMINISTRATION (UK) LTD
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ENTERPRISE HOUSE OCEAN WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3XB
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JTC FUND 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 FUND 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 FUND SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FUND SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JTC FUND SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JTC FUND SERVICES (UK) LIMITED
Trademarks
We have not found any records of JTC FUND SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JTC FUND 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as JTC FUND SERVICES (UK) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where JTC FUND 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 FUND 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 FUND SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.