ST JAMES'S SECURITIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-04-23 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr Matthew John Allen on 2024-10-07

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-04-23 with updates

View Document

05/10/235 October 2023 Cessation of Ptc Investments Limited as a person with significant control on 2022-08-04

View Document

05/10/235 October 2023 Cessation of Ptc Securities Limited as a person with significant control on 2022-08-04

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS SUSAN CAROL FADIL

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR SIMON RICHARD GORDON

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JONATHAN ALAN JENNINGS

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR PTC DIRECTORS LIMITED

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC TRUST COMPANY (UK) LIMITED / 21/10/2019

View Document

20/02/2020 February 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PTC DIRECTORS LIMITED / 21/10/2019

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 30/11/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 23/04/2014

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCBURNEY

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JOSEPH MCBURNEY

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/09/1127 September 2011 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 23/04/11 NO CHANGES

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/11/1016 November 2010 CORPORATE DIRECTOR APPOINTED PTC DIRECTORS LIMITED

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 100 11 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

03/06/103 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/04/09; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 16/05/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 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