ST.JAMES'S PLACE MANAGEMENT SERVICES LIMITED

Company Documents

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

View Document

10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Amy Louise Morton as a director on 2025-05-22

View Document

27/05/2527 May 2025 Appointment of Mrs Elisabeth Davis as a director on 2025-05-22

View Document

24/04/2524 April 2025 Change of details for St. James's Place Wealth Management Group Plc as a person with significant control on 2017-12-12

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-17

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

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

23/07/2423 July 2024 Appointment of Lucy Boyne-Williams as a director on 2024-07-12

View Document

22/07/2422 July 2024 Appointment of Mrs Amy Louise Morton as a director on 2024-07-12

View Document

22/07/2422 July 2024 Appointment of Mr Jonathan Dale 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

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-21

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

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

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

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-23

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 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

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

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

30/05/1830 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

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

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1630 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

19/08/1519 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH GLADMAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR IAN STEWART GASCOIGNE

View Document

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

View Document

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

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

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

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

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

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM ST JAMESS PLACE HOUSE DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AQ

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 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

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; 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

24/08/0524 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; 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

12/08/0312 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/023 August 2002 RETURN MADE UP TO 26/07/02; 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

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

View Document

08/08/018 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

13/11/0013 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED J. ROTHSCHILD ASSURANCE MANAGEME NT SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 COMPANY NAME CHANGED J. ROTHSCHILD ASSURANCE MARKETIN G SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 AUDITOR'S RESIGNATION

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

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

03/12/963 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

08/01/968 January 1996 £ NC 5000101/7000001 21/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/01/9526 January 1995 DIRECTORS VALIDITY 20/01/95

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

10/11/9410 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

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

View Document

19/11/9319 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/12/9218 December 1992 NC INC ALREADY ADJUSTED 09/12/92

View Document

18/12/9218 December 1992 £ NC 100/5000101 09/1

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9226 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 21/02/92

View Document

07/10/927 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/92

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/928 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/92

View Document

08/06/928 June 1992 NC INC ALREADY ADJUSTED 15/05/92

View Document

08/06/928 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/92

View Document

04/02/924 February 1992 COMPANY NAME CHANGED HACKREMCO (NO. 715) LIMITED CERTIFICATE ISSUED ON 05/02/92

View Document

29/01/9229 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

07/11/917 November 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