ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mrs Dawn Hyams on 2025-07-28

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Notification of St. James's Place Plc as a person with significant control on 2025-05-22

View Document

28/05/2528 May 2025 Cessation of St. James's Place Wealth Management Group Plc as a person with significant control on 2025-05-22

View Document

13/05/2513 May 2025 Appointment of Mr Simon William David Fraser as a director on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Emma Kate Griffin as a director on 2025-05-13

View Document

11/07/2411 July 2024 Termination of appointment of Craig Gordon Gentle as a director on 2024-07-08

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Second filing for the appointment of Ms Sheila Anne Nicoll as a director

View Document

20/12/2320 December 2023 Appointment of Ms Sheila Anne Nicoll as a director on 2023-12-14

View Document

13/12/2313 December 2023 Termination of appointment of Christopher Morrison as a director on 2023-12-06

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

04/01/234 January 2023 Termination of appointment of Robert James Gardner as a director on 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Susan Margaret Meech as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Christopher Morrison as a director on 2022-11-01

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

25/05/2125 May 2021 SECOND FILING OF AP01 FOR ROBERT JAMES GARDNER

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHATTERTON BEAL / 16/04/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HYAMS / 24/02/2021

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ST. JAMES'S PLACE HOUSE 1 TETBURY ROAD CIRENCESTER ENGLAND GL7 1FP

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER YATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS EMMA GRIFFIN

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ROGER PHILIP YATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS DAWN HYAMS

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR THOMAS CHATTERTON BEAL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MRS SUSAN MARGARET MEECH

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROFT

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GASCOIGNE

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR ROBERT JAMES GARDNER

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMB

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CROFT / 24/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CRAIG GORDON GENTLE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S PLACE ADMINISTRATION LIMITED

View Document

27/10/1427 October 2014 CORPORATE SECRETARY APPOINTED ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

View Document

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART GASCOIGNE / 05/04/2013

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TONKS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH GLADMAN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 ADOPT ARTICLES 12/07/2010

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM ST JAMESS PLACE HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR SONIA GRAVESTOCK

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVESTOCK

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BATCHELOR

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROFT / 23/12/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SONIA HARRIS / 19/06/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CHATTERTON

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 COMPANY BUSINESS 06/03/2008

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: J ROTHSCHILD HOUSE DOLLAR STREET CIRENCESTER GL7 2AQ

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 SECTION 394

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

21/06/9821 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 AUDITOR'S RESIGNATION

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 S252 DISP LAYING ACC 16/08/95

View Document

18/08/9518 August 1995 S386 DISP APP AUDS 16/08/95

View Document

18/08/9518 August 1995 S366A DISP HOLDING AGM 16/08/95

View Document

18/08/9518 August 1995 ADOPT MEM AND ARTS 16/08/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: 15 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED BISHOPSGATE PROGRESSIVE UNIT TRU ST MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 31/12/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/08/917 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 CONSO 30/05/90

View Document

07/06/907 June 1990 SHARE DIVISION 30/05/90

View Document

07/06/907 June 1990 NC INC ALREADY ADJUSTED 30/05/90

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/09/8816 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 AUDITOR'S RESIGNATION

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8715 January 1987 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

10/02/6910 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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