ST JOHNS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Registration of charge 049497260002, created on 2024-05-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

20/02/2420 February 2024 Full accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Anne-Marie Brown as a secretary on 2023-11-03

View Document

04/07/234 July 2023 Termination of appointment of Paul Keith Wright as a director on 2023-06-30

View Document

15/06/2315 June 2023 Appointment of Mr Hayden David Robinson as a director on 2023-06-15

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/02/2313 February 2023 Full accounts made up to 2022-10-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-10-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

27/09/2127 September 2021 Registration of charge 049497260001, created on 2021-09-23

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED AFH PRIVATE WEALTH LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED ST JOHNS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIS JAMES / 31/10/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR PAUL KEITH WRIGHT

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 100000

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY DENNE

View Document

23/07/1523 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR TOBY RALPH SEYMOUR DENNE

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MS ANNE-MARIE BROWN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE BROWN

View Document

01/11/131 November 2013 COMPANY NAME CHANGED ELGAR FINANCIAL LIMITED CERTIFICATE ISSUED ON 01/11/13

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MISS ALEXIS JAMES

View Document

14/01/1314 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLERS

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, SECRETARY GARY BRIEN

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MRS ANNE-MARIE BROWN

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MR ALAN HUDSON

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM, WILSONS CHAMBERS, 13 COMMERCIAL STREET HEREFORD, HEREFORDSHIRE, HR1 2DB

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY BRIEN / 01/09/2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SELLERS / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GARY BRIEN / 17/09/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 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