ST JAMES SECURITIES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Paul Richard Piers Morris as a director on 2025-08-31

View Document

01/09/251 September 2025 NewPurchase of own shares.

View Document

01/09/251 September 2025 NewCancellation of shares. Statement of capital on 2025-07-31

View Document

12/08/2512 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewChange of details for Mr Oliver Alexander Quarmby as a person with significant control on 2025-07-30

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Registration of charge 094983330002, created on 2021-10-05

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094983330001

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MURRAY / 06/04/2016

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER QUARMBY / 04/01/2019

View Document

11/10/1811 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/10/1810 October 2018 CESSATION OF JOHN ANTONY BATTY AS A PSC

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER ALEXANDER QUARMBY / 17/07/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1822 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1822 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 1.49285

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 12TH FLOOR THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS ENGLAND

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MURRAY / 13/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS MURRAY / 13/07/2017

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR PAUL RICHARD PIERS MORRIS

View Document

20/10/1620 October 2016 26/09/16 STATEMENT OF CAPITAL GBP 213.264

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED QBM 2015 LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/04/1510 April 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DANIEL NICHOLAS MURRAY

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company