RAYMOND JAMES WEALTH MANAGEMENT LIMITED

RAYMOND JAMES WEALTH MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAYMOND JAMES WEALTH MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01903304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RAYMOND JAMES WEALTH MANAGEMENT LIMITED located?

    Registered Office Address
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES STANLEY & CO. LIMITEDApr 09, 1985Apr 09, 1985

    What are the latest accounts for RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 019033040006, created on Nov 17, 2025

    4 pagesMR01

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 5,648,353
    3 pagesSH01

    legacy

    4 pagesRP01SH01

    Confirmation statement made on Sep 28, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed charles stanley & co. LIMITED\certificate issued on 01/07/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Sep 30, 2024

    57 pagesAA

    Appointment of Mrs Kim Rachelle Jenson as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Paul Andrew Abberley as a director on Apr 16, 2025

    1 pagesTM01

    Confirmation statement made on Sep 28, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 04, 2024

    • Capital: GBP 3,318,256
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 16, 2025Replacement A replacement SH01 was registered 16/10/25 as the original contained an error

    Full accounts made up to Sep 30, 2023

    58 pagesAA

    Director's details changed for Mr Paul Dixon Allison on Jun 24, 2024

    2 pagesCH01

    Secretary's details changed for Julie Ung on Jun 24, 2024

    1 pagesCH03

    Registered office address changed from , 55 Bishopsgate, London, EC2N 3AS, United Kingdom to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on Jun 24, 2024

    1 pagesAD01

    Termination of appointment of Peter Derek Kilian Moores as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Vincent Campagnoli as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Benjamin Burdett Money-Coutts as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mrs Sandy Kinney Pritchard as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Mrs Francesca Margaret Hampton as a director on Feb 16, 2024

    2 pagesAP01

    Confirmation statement made on Sep 28, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 05, 2023

    • Capital: GBP 3,161,410
    3 pagesSH01

    Full accounts made up to Sep 30, 2022

    57 pagesAA

    Termination of appointment of Anna Evelyn Troup as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNG, Julie
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    172293960001
    ALLISON, Paul Dixon
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    CanadaCanadian197156210001
    CAMPBELL, Marcia Dominic
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    ScotlandBritish229127750001
    ELWYN, Tashtego Spring
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    United StatesAmerican292114620001
    GROOTENHUIS, Hugh John
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandBritish26883550001
    HAMPTON, Francesca Margaret
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    United KingdomBritish272549710001
    JENSON, Kim Rachelle
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandAmerican335444020001
    KINNEY PRITCHARD, Sandy
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    United KingdomIrish319775110001
    WAN, Gala
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    United StatesAmerican292116140001
    HURRELL, Eric Raymond
    36 Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    Secretary
    36 Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    British17040110001
    TEPER, Gary
    43 Links Drive
    WD6 3PP Elstree
    Hertfordshire
    Secretary
    43 Links Drive
    WD6 3PP Elstree
    Hertfordshire
    South African53829990002
    ABBERLEY, Paul Andrew
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandBritish261344220001
    AKERMAN, James Hugo Strange
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    United KingdomBritish141457610001
    ANDERSON, Norman Macgregor Watt
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    EnglandBritish166774190001
    BENNETT, Michael George
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    EnglandBritish71881470002
    BUTCHER, James Andrew
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    British20896220002
    CAMPAGNOLI, Vincent
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United StatesAmerican292317630001
    CLARK, Edward Michael
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    United KingdomBritish20896180001
    DIDHAM, Andrew
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United KingdomBritish202213480002
    GUERIN, Bridget Elisabeth
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    EnglandBritish52984140006
    HARRIS-DEANS, Christopher Patrick
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    United KingdomBritish120536250001
    HOWARD, David Howarth Seymour, Sir
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United KingdomBritish20896190002
    HOWARD, Edward, Sir
    Courtlands Bishops Walk
    Shirley Hills
    CR0 5BA Croydon
    Surrey
    Director
    Courtlands Bishops Walk
    Shirley Hills
    CR0 5BA Croydon
    Surrey
    British8384810001
    HURRELL, Eric Raymond
    36 Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    Director
    36 Ingrebourne Gardens
    RM14 1BN Upminster
    Essex
    British17040110001
    HURST, Peter Anthony
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    United KingdomBritish1538810001
    KING, Steve Charles
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    EnglandBritish198294930001
    LILWALL, Michael Raymond Ian
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United KingdomBritish38037890002
    MALPAS, Venetia Jane
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    EnglandBritish16420330001
    MONEY-COUTTS, Benjamin Burdett
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United KingdomBritish198583000001
    MOORES, Peter Derek Kilian
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    EnglandBritish292087270001
    MURPHY, Martina Maria
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    Irish83216000001
    NATHAN, Philip Charles
    25 Luke Street
    London
    EC2A 4AR
    Director
    25 Luke Street
    London
    EC2A 4AR
    United KingdomBritish55927620002
    PITTS, Michael John
    60 Roseleigh Road
    ME10 1RR Sittingbourne
    Kent
    Director
    60 Roseleigh Road
    ME10 1RR Sittingbourne
    Kent
    British40757520001
    PUSINELLI, David Charles
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    Director
    Bishopsgate
    EC2N 3AS London
    55
    United Kingdom
    United KingdomBritish172095900001
    RAWLINGSON, James Hedley
    Luke Street
    EC2A 4AR London
    25
    United Kingdom
    Director
    Luke Street
    EC2A 4AR London
    25
    United Kingdom
    EnglandBritish162948660001

    Who are the persons with significant control of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Raymond James Financial, Inc
    Carillon Parkway
    33716 St. Petersburg
    880
    Florida
    United States
    Jan 21, 2022
    Carillon Parkway
    33716 St. Petersburg
    880
    Florida
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityFlorida Law
    Place RegisteredFlorida Secretary Of State
    Registration Number444750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Charles Stanley Group Limited
    Bishopsgate
    EC2N 3AS London
    55
    England
    Apr 06, 2016
    Bishopsgate
    EC2N 3AS London
    55
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number00048796
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0