JC International Acquisition LLC
Addresses
The contact details this firm has registered with the FCA.
-
Principal Place of Business
2 Sun Court, Suite 400, Peachtree Corners, Georgia 30092, USAPrincipal place of trading in the United Kingdom at 5th Floor MidpointAlencon LinkBasingstokeHampshireRG21 7PPUNITED KINGDOM- Phone
- +441256306700
-
Complaints Contact
Creditlink Account Recovery Solutions LtdMidpointAlencon LinkBasingstokeHampshireRG21 7PPUNITED KINGDOM- Phone
- +441256306700
What this firm is allowed to do
The regulated activities the FCA has granted this firm permission to carry out.
-
Authorised to Operate
Show 1 limitation Hide limitations
- · The firm can only agree to carry on the regulated activities specified in this Notice.
-
Loan Servicing
Approved individuals
Senior staff personally approved by the FCA to hold their roles here.
-
David Mitchell
IRN DXM00579
- SMF3 Executive Director (11 Feb 2022 to 13 Aug 2024)
-
Gary Darlow
IRN GXD00052
- [FCA CF] Significant management (since 9 Dec 2020)
-
Mark Andrew Sladen
IRN MAS01630
- CF11 Money Laundering Reporting (7 Nov 2016 to 23 Sep 2019)
-
Peter Andrew John Hartley
IRN PAH01246
- CF11 Money Laundering Reporting (6 Sep 2016 to 25 Apr 2017)
-
Peter Royston Copperwheat
IRN PRC01172
- SMF3 Executive Director (since 9 Dec 2019)
- CF1 Director (6 Sep 2016 to 8 Dec 2019)
-
Samantha Taite
IRN SXT17106
- SMF17 Money Laundering Reporting Officer (MLRO) (9 Dec 2019 to 6 Oct 2022)
- CF11 Money Laundering Reporting (27 Sep 2019 to 8 Dec 2019)
-
Simon Threlfall
IRN SXT00712
- SMF17 Money Laundering Reporting Officer (MLRO) (since 8 Nov 2024)
Recent activity
Updates to this firm's record on the FCA register.
No changes recorded yet.