JTC SHARE PLAN TRUSTEES (UK) LIMITED

Register to unlock more data on OkredoRegister

JTC SHARE PLAN TRUSTEES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926625

Incorporation date

31/01/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Scalpel 52 Lime Street, 18th Floor, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1968)
dot icon08/04/2026
Termination of appointment of Anton Michael Seatter as a director on 2026-03-30
dot icon08/04/2026
Appointment of Mr Simon Keith Stafford as a director on 2026-03-30
dot icon08/04/2026
Appointment of Mr David John Kilmartin as a director on 2026-03-30
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon10/11/2025
Director's details changed for Ms Kirstin Mcnicol Cowie on 2025-10-31
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Appointment of Jtc (Jersey) Limited as a secretary on 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon11/11/2024
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom to The Scalpel 52 Lime Street 18th Floor London EC3M 7AF on 2024-11-11
dot icon07/11/2024
Certificate of change of name
dot icon07/11/2024
Appointment of Mr Anton Michael Seatter as a director on 2024-10-31
dot icon07/11/2024
Appointment of Ms Kirstin Mcnicol Cowie as a director on 2024-10-31
dot icon07/11/2024
Appointment of Mrs Susan Patricia King as a director on 2024-10-31
dot icon07/11/2024
Appointment of Mr Helier James Le Main as a director on 2024-10-31
dot icon07/11/2024
Termination of appointment of David Geoffrey Piltz as a director on 2024-10-31
dot icon07/11/2024
Termination of appointment of Michael Young as a director on 2024-10-31
dot icon07/11/2024
Notification of Jtc Employer Solutions (Uk) Limited as a person with significant control on 2024-10-31
dot icon07/11/2024
Cessation of Buck Consultants Limited as a person with significant control on 2024-10-31
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-06-07
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-05-31
dot icon27/06/2023
Appointment of Mr Alistair Charles Peel as a secretary on 2023-06-19
dot icon17/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Satisfaction of charge 2 in full
dot icon09/08/2022
Satisfaction of charge 3 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/02/2021
Termination of appointment of Susanne Catherine Coogan as a director on 2021-02-08
dot icon21/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 2020-10-19
dot icon13/10/2020
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 2020-10-13
dot icon13/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 2020-10-13
dot icon29/07/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-17
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Director's details changed for Ms Susan Catherine Coogan on 2019-01-25
dot icon08/02/2019
Appointment of Ms Susan Catherine Coogan as a director on 2019-01-25
dot icon31/01/2019
Termination of appointment of Jeremy Clyde Mitchell as a secretary on 2019-01-25
dot icon31/01/2019
Termination of appointment of Jeremy Clyde Mitchell as a director on 2019-01-25
dot icon31/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/01/2019
Director's details changed for Mr Jeremy Clyde Mitchell on 2018-09-14
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Termination of appointment of Gideon Overton as a director on 2017-05-05
dot icon04/07/2017
Appointment of York Place Company Secretaries Limited as a secretary on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/04/2016
Appointment of Mr David Geoffrey Piltz as a director on 2016-04-14
dot icon04/04/2016
Termination of appointment of Steven John White as a director on 2016-03-31
dot icon18/03/2016
Satisfaction of charge 5 in full
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Kevin Neil Legrand as a director on 2014-08-28
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/02/2014
Appointment of Mr1 Jeremy Clyde Mitchell as a director
dot icon20/02/2014
Appointment of Mr Gideon Overton as a director
dot icon20/02/2014
Appointment of Mr Michael Young as a director
dot icon20/02/2014
Appointment of Mr Steven John White as a director
dot icon31/12/2013
Certificate of change of name
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Geoffrey Ashton as a director
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon17/11/2011
Miscellaneous
dot icon17/11/2011
Auditor's resignation
dot icon11/11/2011
Miscellaneous
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of David Kershaw as a director
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon26/04/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for David Kershaw on 2009-12-13
dot icon06/01/2010
Director's details changed for Kevin Neil Legrand on 2009-12-13
dot icon06/01/2010
Secretary's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon25/11/2009
Director's details changed for Geoffrey Colin Ashton on 2009-11-01
dot icon25/11/2009
Director's details changed for Kevin Neil Legrand on 2009-11-01
dot icon21/09/2009
Director appointed geoffrey colin ashton
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon12/11/2008
Full accounts made up to 2008-06-30
dot icon23/05/2008
Auditor's resignation
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-06-30
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon03/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon28/12/2005
Return made up to 13/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon07/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 13/12/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: the international financial cent old broad street london EC2N 1HQ
dot icon06/03/2004
Secretary's particulars changed
dot icon06/01/2004
Return made up to 13/12/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 13/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon05/12/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon11/01/2001
Return made up to 13/12/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 20/04/99; no change of members
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
New secretary appointed
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Director resigned
dot icon19/05/1998
Return made up to 20/04/98; full list of members
dot icon06/05/1998
Director resigned
dot icon20/04/1998
New director appointed
dot icon15/04/1998
Registered office changed on 15/04/98 from: 84 fetter lane london EC4A 1EQ
dot icon15/04/1998
Location of debenture register
dot icon15/04/1998
Location of register of members
dot icon15/04/1998
Location of register of directors' interests
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Return made up to 20/06/97; full list of members
dot icon28/10/1997
Director's particulars changed
dot icon28/10/1997
Director's particulars changed
dot icon28/10/1997
Location of register of members
dot icon27/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/08/1997
Director resigned
dot icon01/07/1997
Auditor's resignation
dot icon09/04/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 10 trinity square london EC3P 3AX
dot icon14/03/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon07/01/1997
Director resigned
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Secretary resigned
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
Return made up to 20/04/96; full list of members
dot icon02/05/1996
Location of register of members address changed
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
New secretary appointed
dot icon16/05/1995
Return made up to 20/04/95; full list of members
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Director resigned
dot icon09/03/1995
New director appointed
dot icon13/02/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon21/09/1994
New director appointed
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/05/1994
Return made up to 20/04/94; full list of members
dot icon28/03/1994
Accounts for a small company made up to 1993-12-31
dot icon17/11/1993
Director resigned
dot icon13/08/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 20/04/93; no change of members
dot icon13/04/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon12/05/1992
Return made up to 20/04/92; full list of members
dot icon27/04/1992
Director resigned
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
New director appointed
dot icon31/12/1991
Certificate of change of name
dot icon01/07/1991
Director resigned
dot icon10/06/1991
Return made up to 01/05/91; full list of members
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Secretary resigned
dot icon23/05/1991
New secretary appointed
dot icon11/05/1991
Full accounts made up to 1990-12-31
dot icon18/10/1990
Return made up to 20/04/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon12/09/1989
Return made up to 20/04/89; full list of members
dot icon30/05/1989
Full accounts made up to 1988-12-31
dot icon10/02/1989
New director appointed
dot icon26/01/1989
Director resigned
dot icon25/10/1988
New director appointed
dot icon15/07/1988
New director appointed
dot icon31/05/1988
Return made up to 08/04/88; full list of members
dot icon31/05/1988
Director resigned
dot icon24/05/1988
Wd 18/04/88 ad 25/03/88--------- £ si 39900@1=39900 £ ic 2/39902
dot icon24/05/1988
Resolutions
dot icon19/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon22/04/1988
Director resigned
dot icon22/04/1988
Director resigned
dot icon15/04/1988
Director resigned
dot icon15/04/1988
New director appointed
dot icon11/04/1988
New director appointed
dot icon31/03/1988
Resolutions
dot icon04/03/1988
Memorandum and Articles of Association
dot icon29/01/1988
Certificate of change of name
dot icon23/01/1988
Registered office changed on 23/01/88 from: 1 camomile st london EC3A 7HJ
dot icon12/01/1988
New secretary appointed
dot icon20/11/1987
Secretary resigned
dot icon22/07/1987
Full accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 01/06/87; full list of members
dot icon23/06/1987
New director appointed
dot icon23/06/1987
New director appointed
dot icon23/06/1987
New director appointed
dot icon23/06/1987
Director resigned
dot icon13/01/1987
Secretary resigned;new secretary appointed
dot icon24/06/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Annual return made up to 14/05/86
dot icon10/05/1983
Particulars of mortgage/charge
dot icon14/06/1971
Certificate of change of name
dot icon31/01/1968
Miscellaneous
dot icon31/01/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
03/02/2017 - 31/05/2023
24
Ashton, Geoffrey Colin
Director
28/08/2009 - 31/03/2013
10
Piltz, David Geoffrey
Director
14/04/2016 - 31/10/2024
11
Young, Michael
Director
05/02/2014 - 31/10/2024
8
Kilmartin, David John
Director
30/03/2026 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JTC SHARE PLAN TRUSTEES (UK) LIMITED

JTC SHARE PLAN TRUSTEES (UK) LIMITED is an(a) Active company incorporated on 31/01/1968 with the registered office located at The Scalpel 52 Lime Street, 18th Floor, London EC3M 7AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JTC SHARE PLAN TRUSTEES (UK) LIMITED?

toggle

JTC SHARE PLAN TRUSTEES (UK) LIMITED is currently Active. It was registered on 31/01/1968 .

Where is JTC SHARE PLAN TRUSTEES (UK) LIMITED located?

toggle

JTC SHARE PLAN TRUSTEES (UK) LIMITED is registered at The Scalpel 52 Lime Street, 18th Floor, London EC3M 7AF.

What does JTC SHARE PLAN TRUSTEES (UK) LIMITED do?

toggle

JTC SHARE PLAN TRUSTEES (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for JTC SHARE PLAN TRUSTEES (UK) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Anton Michael Seatter as a director on 2026-03-30.