ST. JAMES'S PLACE 1990 LIMITED

ST. JAMES'S PLACE 1990 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST. JAMES'S PLACE 1990 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02513402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST. JAMES'S PLACE 1990 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ST. JAMES'S PLACE 1990 LIMITED located?

    Registered Office Address
    St. James'S Place House
    1 Tetbury Road
    GL7 1FP Cirencester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. JAMES'S PLACE 1990 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. JAMES'S PLACE LIMITEDOct 20, 1993Oct 20, 1993
    ST. JAMES'S PLACE CAPITAL PLCJun 13, 1990Jun 13, 1990

    What are the latest accounts for ST. JAMES'S PLACE 1990 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ST. JAMES'S PLACE 1990 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST. JAMES'S PLACE 1990 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Susan Meech as a director on Dec 12, 2014

    2 pagesAP01

    Appointment of Mr Charles Woodd as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of David Charles Bellamy as a director on Dec 12, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of St James's Place Administration Limited as a secretary on Oct 07, 2014

    1 pagesTM02

    Appointment of St. James's Place Corporate Secretary Limited as a secretary on Oct 07, 2014

    2 pagesAP04

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    legacy

    182 pagesPARENT_ACC

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 18, 2014

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re reduction of sh pre a/c and cap redemption reserve/ re dividend 14/05/2014
    RES13

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    11 pagesAA

    legacy

    162 pagesPARENT_ACC

    Annual return made up to May 02, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to May 02, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of ST. JAMES'S PLACE 1990 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number9131866
    192131860001
    CROFT, Andrew Martin
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    Director
    Wythburn Court
    34 Seymour Place
    W1H 7NS London
    16
    United KingdomBritish55940940004
    GLADMAN, Hugh John
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    Director
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    EnglandBritish41485310006
    MEECH, Susan Margaret
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    Director
    Swinbrook
    OX18 4ED Burford
    The Forge
    Oxon
    United Kingdom
    EnglandBritish193649900001
    WOODD, Charles
    St Peter's Road
    GL7 1RG Cirencester
    18
    Gloucestershire
    England
    Director
    St Peter's Road
    GL7 1RG Cirencester
    18
    Gloucestershire
    England
    EnglandBritish193649250001
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Secretary
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    BELLAMY, David Charles
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Director
    Beechwood House 35 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    United KingdomBritish84428640001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    DE ROTHSCHILD, Nathaniel
    1040 Fifth Avenue
    New York Ny10028
    FOREIGN Usa
    Director
    1040 Fifth Avenue
    New York Ny10028
    FOREIGN Usa
    French48129850001
    GIBSON, Clive Patrick, The Honourable
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    Director
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    British45468220001
    HATCH, Maurice Edward
    Broadlands 25 Homefield Road
    CR6 9HU Warlingham
    Surrey
    Director
    Broadlands 25 Homefield Road
    CR6 9HU Warlingham
    Surrey
    British42153540001
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Director
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Director
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    LOEHNIS, Anthony David
    11 Cranleigh
    139 Ladbroke Road
    W11 3PX London
    Director
    11 Cranleigh
    139 Ladbroke Road
    W11 3PX London
    United KingdomBritish41460140001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    REES MOGG, William, Lord
    3 Smith Square
    Westminster
    SW1P 3HS London
    Director
    3 Smith Square
    Westminster
    SW1P 3HS London
    British34898940003
    ROTHSCHILD, Nathaniel Charles Jacob, Lord
    30 Warwick Avenue
    W9 2PT London
    Director
    30 Warwick Avenue
    W9 2PT London
    United KingdomBritish4380010001
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Director
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    STAFFORD DEITSCH, Andrew
    30 Adam And Eve Mews
    W8 London
    Director
    30 Adam And Eve Mews
    W8 London
    British49540710002
    TAUBE, Nils Otto
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British1870310001
    WEINBERG, Mark Aubrey, Sir
    11 Addison Road
    W14 8DJ London
    Director
    11 Addison Road
    W14 8DJ London
    United KingdomBritish2187010001
    WEIR, William Kenneth James, Viscount
    Rodinghead
    KA5 5TR Mauchline
    Ayrshire
    Director
    Rodinghead
    KA5 5TR Mauchline
    Ayrshire
    British138870001
    WOOD, David Neil
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    Director
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    British47106420001

    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