ST. JAMES'S PLACE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST. JAMES'S PLACE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03183415
    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 ST. JAMES'S PLACE PLC?

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

    Where is ST. JAMES'S PLACE PLC located?

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

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

    Previous Company Names
    Company NameFromUntil
    ST. JAMES'S PLACE CAPITAL PLCAug 16, 1996Aug 16, 1996

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. JAMES'S PLACE PLC?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 79,065,339
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 79,063,426.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 79,061,589
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 79,055,926.50
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 07, 2025

    • Capital: GBP 79,083,226.50
    6 pagesSH06

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 25, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    legacy

    pagesRP01SH01

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 79,893,457.65
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 26, 2025Replaced A replacement SH01 was registered 26/11/25 as the original contained an error

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Sep 30, 2025

    • Capital: GBP 79,228,126.50
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 80,040,735.90
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 23, 2025

    • Capital: GBP 9,368,436.50
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 80,187,401.25
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 25, 2025Replaced A replacement SH01 was registered on 25/11/2025

    Statement of capital following an allotment of shares on Oct 29, 2025

    • Capital: GBP 80,186,688.75
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 25, 2025Replaced A replacement SH01 was registered on 25/11/2025

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Jonathan
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    285453520001
    ANAND, Rooney
    1 Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    England
    EnglandBritish330778240001
    BECK, Helen Claire
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    EnglandBritish337547470001
    FITZPATRICK, Mark Thomas
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    EnglandIrish314262460001
    FRASER, Simon William David
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    EnglandBritish96378620001
    HILARY, Rosemary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    EnglandBritish148315490001
    HITCHINS, John Charles Fortescue
    St. James's Place House
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place Plc
    Glos
    United Kingdom
    Director
    St. James's Place House
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place Plc
    Glos
    United Kingdom
    EnglandBritish289434560001
    JAMES, Penelope Jane
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    United KingdomBritish337547440001
    MANDUCA, Paul Victor Falzon Sant
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    United KingdomBritish,Maltese7212170004
    WADDINGTON, Caroline Mary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    EnglandBritish75652080005
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    FRASER, Kay Lisa
    1 Tetbury Road
    GL7 1FP Cirencester
    St James Place House
    Gloucestershire
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St James Place House
    Gloucestershire
    181478470001
    GLADMAN, Hugh John
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    Secretary
    Mole End
    Woodmancote
    GL7 7EA Cirencester
    Gloucestershire
    British41485310006
    KELLY, Elizabeth Janet
    1 Tetbury Road
    GL7 1FP Cirencester
    St James Place House
    Gloucestershire
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St James Place House
    Gloucestershire
    199677510001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Secretary
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    MEACHAM, Jayne Michelle
    1 Tetbury Road
    GL7 1FP Cirencester
    St James Place House
    Gloucestershire
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St James Place House
    Gloucestershire
    British158167450001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Secretary
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BAILEY, Charles Howard
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    Director
    Beeches
    Franks Fields
    GU5 9SR Peaslake
    Surrey
    United KingdomBritish1992450001
    BATES, Sarah Catherine
    12 Alwyne Place
    N1 2NL London
    Director
    12 Alwyne Place
    N1 2NL London
    United KingdomBritish65874310002
    BAZALGETTE, Vivian Paul
    Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    England
    United Kingdom
    Director
    Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    England
    United Kingdom
    EnglandBritish69074010001
    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
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BURKE, Dominic James
    GL7 1FP Cirencester, Gloucestershire
    St. James's Place House, 1 Tetbury Road
    United Kingdom
    Director
    GL7 1FP Cirencester, Gloucestershire
    St. James's Place House, 1 Tetbury Road
    United Kingdom
    United KingdomBritish256291010003
    COLSELL, Steven James
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    EnglandBritish101387770001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CORNISH, Iain Charles Andrew
    1 Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    Glos
    United Kingdom
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St James's Place House
    Glos
    United Kingdom
    United KingdomBritish66522190006
    CROFT, Andrew Martin
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    Gloucestershire
    England
    United KingdomBritish55940940004
    CROSBY, James Robert, Sir
    Glendevon House
    Howhill Road, Beckwithshaw
    HG3 1QJ Harrogate
    North Yorkshire
    Director
    Glendevon House
    Howhill Road, Beckwithshaw
    HG3 1QJ Harrogate
    North Yorkshire
    EnglandUk18867860005
    DAWSON, Joanne
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British112053530004
    D`URSO, Mario
    Viale Di Villa
    Grazioli 4/A
    00198 Rome
    Italy
    Director
    Viale Di Villa
    Grazioli 4/A
    00198 Rome
    Italy
    Italian57386290001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    British143155400001
    GASCOIGNE, Ian Stewart
    Tennis Drive
    The Park
    NG7 1AE Nottingham
    19
    United Kingdom
    Director
    Tennis Drive
    The Park
    NG7 1AE Nottingham
    19
    United Kingdom
    United KingdomBritish54370650002
    GENTLE, Craig Gordon
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    Director
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    England
    EnglandBritish241604310001

    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