- Company Overview for JTC FUND SERVICES (UK) LIMITED (05944318)
- Filing history for JTC FUND SERVICES (UK) LIMITED (05944318)
- People for JTC FUND SERVICES (UK) LIMITED (05944318)
- More for JTC FUND SERVICES (UK) LIMITED (05944318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
02 Aug 2018 | AP01 | Appointment of Mr Jonathan Alan Jennings as a director on 3 July 2018 | |
20 Apr 2018 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 1 July 2016 | |
17 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2018 | PSC07 | Cessation of Cbpe Capital Llp as a person with significant control on 14 March 2018 | |
15 Dec 2017 | TM01 | Termination of appointment of Stuart James Pinnington as a director on 11 December 2017 | |
24 Nov 2017 | AP01 | Appointment of Mrs Susan Carol Fadil as a director on 15 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Anthony James Underwood-Whitney as a director on 15 November 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Daniel Harold Essoo as a director on 10 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
03 Jul 2017 | CH01 | Director's details changed for Mr Howard William John Cameron on 1 July 2016 | |
22 May 2017 | AP01 | Appointment of Mr Stuart James Pinnington as a director on 31 December 2016 | |
22 May 2017 | AP01 | Appointment of Mr Daniel Harold Essoo as a director on 17 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Kenneth Rae as a director on 17 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Philip Henry Burgin as a director on 17 May 2017 | |
18 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Paul Martin Duquemin as a director on 5 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Rae on 18 March 2015 | |
08 May 2015 | TM01 | Termination of appointment of Martin Angus Taylor as a director on 24 April 2015 |