RAYMOND JAMES WEALTH MANAGEMENT LIMITED
Overview
| Company Name | RAYMOND JAMES WEALTH MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01903304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLES STANLEY & CO. LIMITED | Apr 09, 1985 | Apr 09, 1985 |
What are the latest accounts for RAYMOND JAMES WEALTH MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RAYMOND JAMES WEALTH MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for RAYMOND JAMES WEALTH MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 019033040006, created on Nov 17, 2025 | 4 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 06, 2025
| 3 pages | SH01 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
Confirmation statement made on Sep 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed charles stanley & co. LIMITED\certificate issued on 01/07/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Sep 30, 2024 | 57 pages | AA | ||||||||||
Appointment of Mrs Kim Rachelle Jenson as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Abberley as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 04, 2024
| 3 pages | SH01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 58 pages | AA | ||||||||||
Director's details changed for Mr Paul Dixon Allison on Jun 24, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Julie Ung on Jun 24, 2024 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Peter Derek Kilian Moores as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Campagnoli as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Burdett Money-Coutts as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sandy Kinney Pritchard as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Francesca Margaret Hampton as a director on Feb 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 05, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 57 pages | AA | ||||||||||
Termination of appointment of Anna Evelyn Troup as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNG, Julie | Secretary | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | 172293960001 | |||||||
| ALLISON, Paul Dixon | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | Canada | Canadian | 197156210001 | |||||
| CAMPBELL, Marcia Dominic | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | Scotland | British | 229127750001 | |||||
| ELWYN, Tashtego Spring | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | United States | American | 292114620001 | |||||
| GROOTENHUIS, Hugh John | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | British | 26883550001 | |||||
| HAMPTON, Francesca Margaret | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | United Kingdom | British | 272549710001 | |||||
| JENSON, Kim Rachelle | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | American | 335444020001 | |||||
| KINNEY PRITCHARD, Sandy | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | United Kingdom | Irish | 319775110001 | |||||
| WAN, Gala | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | United States | American | 292116140001 | |||||
| HURRELL, Eric Raymond | Secretary | 36 Ingrebourne Gardens RM14 1BN Upminster Essex | British | 17040110001 | ||||||
| TEPER, Gary | Secretary | 43 Links Drive WD6 3PP Elstree Hertfordshire | South African | 53829990002 | ||||||
| ABBERLEY, Paul Andrew | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | British | 261344220001 | |||||
| AKERMAN, James Hugo Strange | Director | 25 Luke Street London EC2A 4AR | United Kingdom | British | 141457610001 | |||||
| ANDERSON, Norman Macgregor Watt | Director | 25 Luke Street London EC2A 4AR | England | British | 166774190001 | |||||
| BENNETT, Michael George | Director | 25 Luke Street London EC2A 4AR | England | British | 71881470002 | |||||
| BUTCHER, James Andrew | Director | 25 Luke Street London EC2A 4AR | British | 20896220002 | ||||||
| CAMPAGNOLI, Vincent | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | United States | American | 292317630001 | |||||
| CLARK, Edward Michael | Director | 25 Luke Street London EC2A 4AR | United Kingdom | British | 20896180001 | |||||
| DIDHAM, Andrew | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | United Kingdom | British | 202213480002 | |||||
| GUERIN, Bridget Elisabeth | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | England | British | 52984140006 | |||||
| HARRIS-DEANS, Christopher Patrick | Director | 25 Luke Street London EC2A 4AR | United Kingdom | British | 120536250001 | |||||
| HOWARD, David Howarth Seymour, Sir | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | United Kingdom | British | 20896190002 | |||||
| HOWARD, Edward, Sir | Director | Courtlands Bishops Walk Shirley Hills CR0 5BA Croydon Surrey | British | 8384810001 | ||||||
| HURRELL, Eric Raymond | Director | 36 Ingrebourne Gardens RM14 1BN Upminster Essex | British | 17040110001 | ||||||
| HURST, Peter Anthony | Director | 25 Luke Street London EC2A 4AR | United Kingdom | British | 1538810001 | |||||
| KING, Steve Charles | Director | 25 Luke Street London EC2A 4AR | England | British | 198294930001 | |||||
| LILWALL, Michael Raymond Ian | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | United Kingdom | British | 38037890002 | |||||
| MALPAS, Venetia Jane | Director | 25 Luke Street London EC2A 4AR | England | British | 16420330001 | |||||
| MONEY-COUTTS, Benjamin Burdett | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | United Kingdom | British | 198583000001 | |||||
| MOORES, Peter Derek Kilian | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | England | British | 292087270001 | |||||
| MURPHY, Martina Maria | Director | 25 Luke Street London EC2A 4AR | Irish | 83216000001 | ||||||
| NATHAN, Philip Charles | Director | 25 Luke Street London EC2A 4AR | United Kingdom | British | 55927620002 | |||||
| PITTS, Michael John | Director | 60 Roseleigh Road ME10 1RR Sittingbourne Kent | British | 40757520001 | ||||||
| PUSINELLI, David Charles | Director | Bishopsgate EC2N 3AS London 55 United Kingdom | United Kingdom | British | 172095900001 | |||||
| RAWLINGSON, James Hedley | Director | Luke Street EC2A 4AR London 25 United Kingdom | England | British | 162948660001 |
Who are the persons with significant control of RAYMOND JAMES WEALTH MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raymond James Financial, Inc | Jan 21, 2022 | Carillon Parkway 33716 St. Petersburg 880 Florida United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charles Stanley Group Limited | Apr 06, 2016 | Bishopsgate EC2N 3AS London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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