ST. JAMES'S ASSET MANAGEMENT LLP

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Member's details changed for St. James's Capital Partners Ltd on 2023-10-06

View Document

09/10/239 October 2023 Member's details changed for Energy Transition Partners Llp on 2023-10-06

View Document

09/10/239 October 2023 Change of details for Energy Transition Partners Llp as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 20 Farringdon Street 8th Floor London EC4A 4AB England to 13th Floor One Angel Court London EC2R 7HJ on 2023-10-06

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Member's details changed for St. James's Asset Management Llp on 2022-03-15

View Document

11/05/2211 May 2022 Member's details changed for St. James's Corporate Partner Ltd on 2020-11-06

View Document

09/05/229 May 2022 Change of details for St James's Asset Management as a person with significant control on 2022-03-15

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for a person with significant control

View Document

05/07/215 July 2021 Change of details for a person with significant control

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

06/10/206 October 2020 COMPANY NAME CHANGED VALLAR LLP CERTIFICATE ISSUED ON 06/10/20

View Document

06/10/206 October 2020 SAME DAY NAME CHANGE CARDIFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR NO 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

29/03/1829 March 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ST. JAMES'S CORPORATE PARTNER LTD / 29/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / ST JAMES'S ASSET MANAGEMENT / 29/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST JAMES'S CORPORATE PARTNER LTD

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 22/03/16

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, LLP MEMBER TOM DANIEL

View Document

23/12/1423 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM JAMES DANIEL / 22/12/2014

View Document

09/06/149 June 2014 CORPORATE LLP MEMBER APPOINTED ST. JAMES'S ASSET MANAGEMENT LLP

View Document

23/03/1423 March 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM JAMES DANIEL / 01/12/2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 31 ST JAMES'S PLACE LONDON SW1A 1NR

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1327 March 2013 SECOND FILING FOR FORM LLAP02

View Document

25/03/1325 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM JAMES DANIEL / 22/03/2013

View Document

25/03/1325 March 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR TOM JAMES DANIEL / 22/03/2013

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ST. JAMES'S CORPORATE PARTNER LTD / 22/03/2013

View Document

15/02/1315 February 2013 DISS REQUEST WITHDRAWN

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ALLEN

View Document

04/12/124 December 2012 CORPORATE LLP MEMBER APPOINTED ST. JAMES'S CORPORATE PARTNER LTD

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIAN METHERELL

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 27/02/2012

View Document

22/05/1222 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 31 SJP SERVICES LIMITED / 02/10/2009

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 23/02/12

View Document

14/05/1214 May 2012 LLP MEMBER APPOINTED MICHAEL JOHN ALLEN

View Document

14/05/1214 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 27/02/2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, LLP MEMBER 31 SJP SERVICES LIMITED

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED JULIAN METHERELL

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER DAREN MORRIS

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 27 SAINT JAMESS PLACE LONDON SW1A 1NR

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 ANNUAL RETURN MADE UP TO 23/02/11

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 LLP MEMBER APPOINTED DARREN MORRIS

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED RED SEAL CAPITAL LLP CERTIFICATE ISSUED ON 16/04/10

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 23/02/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 CHANGE OF NAME 02/07/2009

View Document

08/07/098 July 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/09

View Document

08/07/098 July 2009 COMPANY NAME CHANGED LIFE SCIENCE CAPITAL LLP CERTIFICATE ISSUED ON 10/07/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

22/05/0922 May 2009 LLP MEMBER APPOINTED 31 SJP SERVICES LIMITED

View Document

22/05/0922 May 2009 MEMBER RESIGNED LIFE SCIENCE CAPITAL SERVICES LIMITED

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 MEMBER'S PARTICULARS TOM JAMES DANIEL LOGGED FORM

View Document

05/12/085 December 2008 MEMBER RESIGNED JOHN PURVIS

View Document

05/12/085 December 2008 MEMBER RESIGNED PETER MCPARTLAND

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

21/08/0821 August 2008 MEMBER'S PARTICULARS LIFE SCIENCE CAPITAL SERVICES LIMITED

View Document

08/05/088 May 2008 MEMBER'S PARTICULARS JOHN PURVIS

View Document

08/05/088 May 2008 MEMBER'S PARTICULARS TOM DANIEL

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

01/09/051 September 2005 NEW MEMBER APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 40 CURZON STREET LONDON W1Y 7RF

View Document

24/08/0524 August 2005 NEW MEMBER APPOINTED

View Document

24/08/0524 August 2005 MEMBER RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

08/04/058 April 2005 NEW MEMBER APPOINTED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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