You are here: bizstats.co.uk > a-z index > J list > JT list

Jti (UK) Management Ltd LONDON


Founded in 2006, Jti (UK) Management, classified under reg no. 05988283 is an active company. Currently registered at 1 Werter Road SW15 2LL, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 11th Dec 2006 Jti (UK) Management Ltd is no longer carrying the name Alex Global.

At present there are 4 directors in the the firm, namely Thomas O., Donna J. and Malcolm B. and others. In addition one secretary - Marcella C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jti (UK) Management Ltd Address / Contact

Office Address 1 Werter Road
Town London
Post code SW15 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05988283
Date of Incorporation Fri, 3rd Nov 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Marcella C.

Position: Secretary

Appointed: 04 September 2023

Thomas O.

Position: Director

Appointed: 05 June 2023

Donna J.

Position: Director

Appointed: 01 January 2021

Malcolm B.

Position: Director

Appointed: 01 August 2020

Charles C.

Position: Director

Appointed: 01 April 2015

Dean G.

Position: Director

Appointed: 01 July 2019

Resigned: 05 June 2023

Paul H.

Position: Director

Appointed: 01 February 2018

Resigned: 31 July 2020

Ekaterina M.

Position: Director

Appointed: 07 September 2016

Resigned: 31 January 2018

Jeroen R.

Position: Director

Appointed: 18 March 2016

Resigned: 31 December 2020

Daniel S.

Position: Director

Appointed: 01 February 2016

Resigned: 30 June 2019

Nicholas C.

Position: Secretary

Appointed: 12 May 2015

Resigned: 04 September 2023

Daniel T.

Position: Director

Appointed: 01 February 2014

Resigned: 31 January 2016

Gregory D.

Position: Director

Appointed: 25 March 2013

Resigned: 31 January 2016

Carlos D.

Position: Director

Appointed: 25 March 2013

Resigned: 31 January 2014

John C.

Position: Director

Appointed: 25 March 2013

Resigned: 30 June 2016

Samuel P.

Position: Director

Appointed: 17 October 2011

Resigned: 25 March 2013

Mark R.

Position: Director

Appointed: 14 January 2011

Resigned: 03 April 2012

Julia D.

Position: Director

Appointed: 14 January 2011

Resigned: 11 November 2011

Peter O.

Position: Secretary

Appointed: 14 January 2011

Resigned: 12 May 2015

Paul W.

Position: Director

Appointed: 14 January 2011

Resigned: 31 March 2015

Martin S.

Position: Director

Appointed: 14 January 2011

Resigned: 25 March 2013

Laura C.

Position: Director

Appointed: 27 September 2010

Resigned: 17 October 2011

Simon G.

Position: Director

Appointed: 10 February 2010

Resigned: 07 December 2012

Laura C.

Position: Director

Appointed: 21 January 2009

Resigned: 10 February 2010

Brian M.

Position: Director

Appointed: 27 March 2008

Resigned: 29 March 2011

James B.

Position: Director

Appointed: 20 March 2008

Resigned: 29 March 2011

Andrew B.

Position: Secretary

Appointed: 09 November 2007

Resigned: 14 January 2011

Francois D.

Position: Director

Appointed: 03 October 2007

Resigned: 10 February 2010

Laura C.

Position: Director

Appointed: 03 October 2007

Resigned: 20 March 2008

Lorenzo P.

Position: Director

Appointed: 03 October 2007

Resigned: 14 January 2011

Edward W.

Position: Secretary

Appointed: 03 October 2007

Resigned: 09 November 2007

Peter W.

Position: Director

Appointed: 03 October 2007

Resigned: 04 July 2008

Lucie B.

Position: Director

Appointed: 23 April 2007

Resigned: 03 October 2007

Robin M.

Position: Secretary

Appointed: 23 April 2007

Resigned: 03 October 2007

Robin M.

Position: Director

Appointed: 23 April 2007

Resigned: 03 October 2007

Hideki Y.

Position: Director

Appointed: 23 April 2007

Resigned: 03 October 2007

Akira S.

Position: Director

Appointed: 23 April 2007

Resigned: 03 October 2007

Pierre D.

Position: Director

Appointed: 23 April 2007

Resigned: 03 October 2007

Ichiro K.

Position: Director

Appointed: 07 December 2006

Resigned: 23 April 2007

Kazuei O.

Position: Director

Appointed: 07 December 2006

Resigned: 23 April 2007

Yasushi S.

Position: Director

Appointed: 07 December 2006

Resigned: 03 October 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 03 November 2006

Resigned: 03 November 2006

Ryuji T.

Position: Director

Appointed: 03 November 2006

Resigned: 07 December 2006

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 03 November 2006

Resigned: 03 November 2006

Toshiyuki A.

Position: Secretary

Appointed: 03 November 2006

Resigned: 23 April 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Japan Tobacco Inc. from Tokyo 105-6927, Japan. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jt International Holding Bv that entered Amsterdam, Netherlands as the official address. This PSC has a legal form of "a closed limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Japan Tobacco Inc.

1-1 Toranomon 4-Chome, Minato-Ku, Tokyo 105-6927, Japan

Legal authority Japan
Legal form Corporation
Country registered Japan
Place registered Ministry Of Economy, Trade And Industry
Registration number 0104-01-023000
Notified on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jt International Holding Bv

4 Bella Donna, 1181 Rm, Amsterdam, Netherlands

Legal authority The Netherlands
Legal form Closed Limited Liability Company
Country registered Netherlands
Place registered Chamber Of Commerce
Registration number 32073749
Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alex Global December 11, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download

Company search