Get an alert when JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

2 items

Cash

£5M

Latest balance sheet

Net assets

£250K

0% vs 2023

Employees

Average over period

Profit before tax

£0

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2025-11-25

  1. JTC TRUST AND FIDUCIARY SERVICES (UK) LIMITED 2025-11-25 → present
  2. KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED 2025-03-31 → 2025-11-25
  3. SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED 2016-11-30 → 2025-03-31
  4. KLEINWORT BENSON TRUSTEES LIMITED 1986-11-12 → 2016-11-30
  5. KLEINWORT BENSON (TRUSTEES) LIMITED 1953-01-03 → 1986-11-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £767,648£1,208,210
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash £0£5,315,048
Total assets less current liabilities £250,000£250,000
Net assets £250,000£250,000
Equity £250,000£250,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 0.0%0.0%
Net margin 0.0%0.0%
Return on capital employed 0.0%0.0%
Gearing (liabilities / total assets) 95.0%95.7%
Current ratio 1.05x1.05x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On 31 July 2025, UBP Group announced to the market that JTC and UBP had reached an agreement on JTC's proposed acquisition of Kleinwort Hambros Trust Company in the Channel Islands and the UK. The UBP Group has signed an agreement to sell the Company's parent, Kleinwort Hambros Trust Company (CI) Limited together with the Company to JTC Group. The sale is subject to final regulatory approvals and is expected to complete in Q4 2025. The current directors will continue to operate the company as a trust company until the completion date. The directors have also obtained a letter of financial and operational support from UBP UK, its current intermediate parent, until the date of completion of the sale. The current directors have also obtained a letter of intent from JTC, the proposed new parent company, that post completion of the sale, will provide the Company with financial and operational support for at least 12 months from the date of approval of the balance sheet. As such, the directors have a reasonable expectation that the Company will continue with its normal operations in relation to being a trust company and the Company has adequate resources to continue in operational existence until 30 September 2026 which at least 12 months from the date of this report. Accordingly, the going concern basis will continue to be adopted in preparing the annual report and financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 45 resigned

Name Role Appointed Born Nationality
JTC (JERSEY) LIMITED Corporate Secretary 2025-10-31
ILES, Rachel Anne Armstrong Director 2016-11-24 Feb 1967 British
RYAN, George Robert Director 2014-03-27 Jan 1961 British
Show 45 resigned officers
Name Role Appointed Resigned
AMEY, Michelle Secretary 2000-03-23 2001-10-16
ASCHAM, Kathleen Rose Secretary 1995-04-25 1997-06-30
BENTICK-OWENS, Pia Anne Maria Secretary 1997-07-28 1998-07-10
BOAIT, Joanna Catherine Secretary 2001-10-16 2018-01-12
CAREY, Henrietta Secretary 2007-10-05 2008-03-20
COLGATE, Hayley Secretary 2006-04-28 2007-10-05
DAWES, Stephen Patrick Laurence Secretary 2000-03-23
FORSYTHE, Reginald James Secretary 1997-03-27
INGRAM, Peter William Irving Secretary 1998-07-10 1999-12-15
LONGCROFT, Peter Leonard Secretary 1997-06-30 1997-07-28
LONGCROFT, Peter Leonard Secretary 1995-04-25
MORRISON, Audrey Secretary 1999-12-15 2000-03-23
PRUDDEN, Mark Darren Secretary 2009-11-10 2011-05-05
TAYLOR, Janet Secretary 2018-07-18 2025-10-31
ALFORD, George Francis Onslow Director 1993-01-22 1996-11-06
AMIN, Ranjesh Director 2011-12-08 2014-04-04
ANDERSON, Martin Hugh Fraser Director 2004-06-10 2006-04-03
BENSON, David Holford Director 2004-12-31
BROMLEY, David Director 2022-03-16 2025-10-31
CLARK, Roger Director 1999-10-12 2004-02-13
CLASPER, Douglas Victor Director 1999-12-24
COURTOIS, Charles-Henry Remy Marie Jean Director 2025-10-31 2025-10-31
COUSINS, Linda Joyce Director 1998-01-19 2000-02-21
CUSTIS, Kevin James Director 2000-03-23 2000-11-09
DAWES, Stephen Patrick Laurence Director 2000-03-23 2007-06-28
DEGEN, Philip Director 2004-04-02 2004-05-28
GILBERT, Chris John Director 2006-04-04 2015-03-13
GOSRANI, Diviya Director 2001-06-18 2006-08-02
HENDERSON, Robert David Charles Director 1998-08-03 2017-05-31
HOTCHKISS, Keith William Director 2002-02-26
HUSSEIN, Mark Erden Director 2008-05-27 2010-06-30
KAFENA, Marianne Afif Director 2013-08-20 2014-07-31
KEARNEY, Paul Leonard Director 2017-05-31 2019-09-09
KERR SHEPPARD, Nicholas Robert Director 2006-04-04 2013-10-15
MCGILVRAY, Donald James Director 2000-02-25
MCGLASHAN, Guy Andrew Director 2011-05-13 2013-06-28
MCILWRAITH, Philip Robin Director 2018-07-18 2022-01-25
MURRAY, Stephen Milbourne Director 2000-03-23 2006-03-31
REES, Simon Thomas Director 2014-05-30 2017-01-23
RICHARDS, Delyth Ann Director 2020-01-09 2024-12-20
SKINNER, Jill Katharine Director 2007-04-12 2011-11-11
TAYLOR, Martin Angus Director 2011-01-01 2011-06-13
TAYLOR, Robert Bruce Director 2004-12-31 2010-12-31
TOTH, Karen Jane Director 2014-12-04 2018-01-15
WEIR, Paul Director 2025-10-31 2025-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jtc Plc Corporate entity Significant influence 2025-10-31 Active
Kleinwort Hambros Trust Company (Ci) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-01 Ceased 2025-10-31
Sg Kleinwort Hambros Bank Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-19 Ceased 2022-10-01
Sgkbb Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-12-19

Filing timeline

Last 20 of 257 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-25 CERTNM Certificate change of name company
  • 2025-11-25 CONNOT Change of name notice
  • 2025-03-31 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-15 TM01 officers Termination director company with name termination date PDF
2026-01-15 TM01 officers Termination director company with name termination date PDF
2025-11-25 CERTNM change-of-name Certificate change of name company
2025-11-25 CONNOT change-of-name Change of name notice
2025-11-17 ANNOTATION miscellaneous Legacy
2025-11-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-04 AD01 address Change registered office address company with date old address new address PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-11-04 TM02 officers Termination secretary company with name termination date PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 AP04 officers Appoint corporate secretary company with name date PDF
2025-10-08 AA accounts Accounts with accounts type full
2025-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-31 CERTNM change-of-name Certificate change of name company PDF
2024-12-31 TM01 officers Termination director company with name termination date PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page