ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP LIMITED

Company Documents

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

View Document

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

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Statement of capital on 2025-05-20

View Document

20/05/2520 May 2025 Resolutions

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Appointment of Mrs Caroline Mary Waddington as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Elizabeth Janet Kelly as a director on 2025-02-17

View Document

24/07/2424 July 2024 Appointment of Mr Charles Frederick Basil Woodd as a director on 2024-07-12

View Document

11/07/2411 July 2024 Termination of appointment of Craig Gordon Gentle as a director on 2024-07-06

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Satisfaction of charge 1 in full

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

06/12/236 December 2023 Termination of appointment of Andrew Martin Croft as a director on 2023-11-30

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

15/09/2215 September 2022 Appointment of Mrs Elizabeth Janet Kelly as a director on 2022-07-22

View Document

31/03/2231 March 2022 Termination of appointment of Ian Stewart Gascoigne as a director on 2022-03-31

View Document

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

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with 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

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, 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

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

12/12/1712 December 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/1712 December 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/12/1712 December 2017 REREG PLC TO PRI; RES02 PASS DATE:2017-11-16

View Document

12/12/1712 December 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 INTERIM ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Document

28/10/1428 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

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DAVID JOHN LAMB

View Document

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

View Document

08/10/108 October 2010 ADOPT ARTICLES 27/09/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/02/1016 February 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 GLOUCESTERSHIER GL7 2AQ

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

16/10/0816 October 2008 ADOPT ARTICLES 01/10/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED ST.JAMES'S PLACE HOLDINGS PLC CERTIFICATE ISSUED ON 22/05/02

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, GLOUCESTERSHIRE GL7 2AQ

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

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

09/01/019 January 2001 CONVE 20/12/00

View Document

09/01/019 January 2001 ADOPT ARTICLES 20/12/00

View Document

09/01/019 January 2001 VARYING SHARE RIGHTS AND NAMES 20/12/00

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

18/10/0018 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED J ROTHSCHILD ASSURANCE HOLDINGS PLC CERTIFICATE ISSUED ON 15/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 SHARES AGREEMENT OTC

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

17/09/9817 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS; AMEND

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 03/07/97; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

14/11/9714 November 1997 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 S-DIV CONVE 27/10/97

View Document

02/11/972 November 1997 ADOPT MEM AND ARTS 27/10/97

View Document

02/11/972 November 1997 VARYING SHARE RIGHTS AND NAMES 27/10/97

View Document

02/11/972 November 1997 SUBDIVISION SHARES 27/10/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 03/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

25/06/9725 June 1997 REDUCTION OF ISSUED CAPITAL

View Document

25/06/9725 June 1997 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 95447037/ 95356900

View Document

23/06/9723 June 1997 VARYING SHARE RIGHTS AND NAMES 23/05/97

View Document

23/06/9723 June 1997 SCH OF ARRANGEMENT 23/05/97

View Document

23/06/9723 June 1997 ADOPT MEM AND ARTS 23/05/97

View Document

23/06/9723 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/97

View Document

04/06/974 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/9730 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

02/01/972 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96

View Document

02/01/972 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

02/01/972 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

02/01/972 January 1997 £ NC 94512501/106521501 20/12/96

View Document

02/01/972 January 1997 REDESIGNATION OF SHARES 20/12/96

View Document

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

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9621 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 NC INC ALREADY ADJUSTED 14/07/95

View Document

19/07/9519 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/95

View Document

19/07/9519 July 1995 £ NC 94500001/94512501 17/

View Document

17/07/9517 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/94

View Document

15/01/9515 January 1995 £ NC 54100001/94500001 22/12/94

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

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

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

View Document

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

View Document

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

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 03/07/94; CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9413 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93

View Document

14/04/9314 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 £ NC 38500001/54100001 17/11/92

View Document

02/12/922 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9218 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9218 August 1992 CONVE 15/06/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9217 March 1992 CONVE 03/02/92

View Document

28/01/9228 January 1992 S-DIV 01/12/91

View Document

18/12/9118 December 1991 SUB-DIV SHARES 01/12/91

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/11/9126 November 1991 REREGISTRATION PRI-PLC 20/09/91

View Document

26/11/9126 November 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/11/9126 November 1991 BALANCE SHEET

View Document

26/11/9126 November 1991 AUDITORS' STATEMENT

View Document

26/11/9126 November 1991 AUDITORS' REPORT

View Document

26/11/9126 November 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/11/9126 November 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/91

View Document

17/09/9117 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9117 September 1991 S-DIV 30/08/91

View Document

17/09/9117 September 1991 £ NC 300000/38500001 30/08/91

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/91

View Document

02/09/912 September 1991 COMPANY NAME CHANGED SUMNER WILSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/91

View Document

06/08/916 August 1991 £ NC 1000/300000 18/07/91

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/08/916 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/916 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/91

View Document

03/07/913 July 1991 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