ST. JAMES'S PLACE WEALTH MANAGEMENT PLC

Company Documents

DateDescription
23/06/2523 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

05/06/255 June 2025 NewResolutions

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

28/05/2528 May 2025 Resolutions

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

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

01/05/251 May 2025 Appointment of Mr Rooney Anand as a director on 2025-05-01

View Document

02/01/252 January 2025 Termination of appointment of Peter Graham Edwards as a director on 2024-12-18

View Document

23/12/2423 December 2024 Appointment of Mr John Charles Fortescue Hitchins as a director on 2024-12-18

View Document

20/12/2420 December 2024 Appointment of Mr Andrew Moss as a director on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Iain Rob Rayner as a director on 2024-12-18

View Document

24/09/2424 September 2024 Appointment of Mrs Caroline Mary Waddington as a director on 2024-09-24

View Document

22/08/2422 August 2024 Resolutions

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-12

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

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

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-12

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

13/12/2313 December 2023 Director's details changed for Peter Graham Edwards on 2023-12-13

View Document

08/12/238 December 2023 Appointment of Mr Mark Thomas Fitzpatrick as a director on 2023-12-06

View Document

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

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-27

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

01/02/231 February 2023 Second filing for the appointment of Mr Peter Graham Edwards as a director

View Document

05/01/235 January 2023 Appointment of Mr Peter Graham Edwards as a director on 2022-12-12

View Document

11/11/2211 November 2022 Appointment of Mr Iain Rob Rayner as a director on 2022-11-08

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

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/2027 March 2020 24/03/20 STATEMENT OF CAPITAL GBP 310000000

View Document

25/11/1925 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1911 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 260000000

View Document

05/06/195 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

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/191 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 240000000

View Document

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

View Document

06/02/196 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/191 February 2019 SECOND FILED SH01 - 27/11/18 STATEMENT OF CAPITAL GBP 200000000

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2018

View Document

23/01/1923 January 2019 25/04/18 STATEMENT OF CAPITAL GBP 180000000

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1830 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 185000000

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

24/05/1824 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

20/12/1720 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 165000000

View Document

26/09/1726 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 145000000

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 120000000

View Document

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

View Document

27/10/1627 October 2016 27/10/16 STATEMENT OF CAPITAL GBP 100000000

View Document

04/07/164 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 85000000

View Document

29/06/1629 June 2016 29/01/16 STATEMENT OF CAPITAL GBP 55000000

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

08/07/158 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 50000000

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

20/12/1320 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 20000000

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1310 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 20000000

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

09/07/129 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

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLUNT

View Document

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

View Document

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

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVESTOCK

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BATCHELOR

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNK

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA GRAVESTOCK

View Document

09/01/129 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 15000000.00

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

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

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

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

View Document

08/02/108 February 2010 DIRECTOR APPOINTED ANTHONY DUNK

View Document

16/11/0916 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 10000000

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

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

View Document

21/04/0921 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MICHAEL PETER BLUNT

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

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

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

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

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

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

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

27/07/0627 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

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

View Document

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

View Document

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

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

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

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/01/0521 January 2005 REREG PRI-PLC 17/01/05

View Document

21/01/0521 January 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0520 January 2005 AUDITORS' REPORT

View Document

20/01/0520 January 2005 BALANCE SHEET

View Document

20/01/0520 January 2005 BALANCE SHEET

View Document

20/01/0520 January 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0520 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 COMPANY NAME CHANGED ST. JAMES'S PLACE FINANCIAL SERV ICES LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

05/10/045 October 2004 £ NC 3000000/10000000 20/

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

30/09/0430 September 2004 £ NC 3000000/7000000 20/0

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

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

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

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

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

14/03/0314 March 2003 £ NC 2000000/3000000 06/0

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 06/03/03

View Document

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

View Document

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

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

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

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

30/11/0130 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 S366A DISP HOLDING AGM 10/09/01

View Document

20/06/0120 June 2001 NC INC ALREADY ADJUSTED 13/06/01

View Document

20/06/0120 June 2001 £ NC 750000/2000000 13/06/01

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NC INC ALREADY ADJUSTED 08/03/01

View Document

26/03/0126 March 2001 £ NC 100000/750000 08/03/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NC INC ALREADY ADJUSTED 23/01/01

View Document

28/01/0128 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0128 January 2001 ALTER MEMORANDUM 23/01/01

View Document

28/01/0128 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED QUAYSHELFCO 814 LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

24/11/0024 November 2000 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