ST. JAMES'S PLACE PLC
Overview
Company Name | ST. JAMES'S PLACE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03183415 |
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 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 Address | No |
What were the previous names of ST. JAMES'S PLACE PLC?
Company Name | From | Until |
---|---|---|
ST. JAMES'S PLACE CAPITAL PLC | Aug 16, 1996 | Aug 16, 1996 |
What are the latest accounts for ST. JAMES'S PLACE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. JAMES'S PLACE PLC?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for ST. JAMES'S PLACE PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Aug 08, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 06, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 07, 2025
| 3 pages | SH01 | ||||||
Interim accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||
Statement of capital following an allotment of shares on Aug 05, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 01, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 29, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 17, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 10, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 04, 2025
| 3 pages | SH01 | ||||||
Cancellation of shares. Statement of capital on May 20, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on May 07, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 23, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on May 13, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 29, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 08, 2025
| 6 pages | SH06 | ||||||
Appointment of Helen Claire Beck as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Penelope Jane James as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Apr 15, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 11, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 14, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 10, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Apr 09, 2025
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Who are the officers of ST. JAMES'S PLACE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALE, Jonathan | Secretary | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | 285453520001 | |||||||
ANAND, Rooney | Director | 1 Tetbury Road GL7 1FP Cirencester St James's Place House England | England | British | Independent Non-Executive Director | 330778240001 | ||||
BECK, Helen Claire | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | England | British | Director | 337547470001 | ||||
FITZPATRICK, Mark Thomas | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | England | Irish | Director | 314262460001 | ||||
FRASER, Simon William David | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | England | British | Director | 96378620001 | ||||
HILARY, Rosemary | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | England | British | Non-Executive Director | 148315490001 | ||||
HITCHINS, John Charles Fortescue | Director | St. James's Place House 1 Tetbury Road GL7 1FP Cirencester St. James's Place Plc Glos United Kingdom | England | British | Non-Executive Director | 289434560001 | ||||
JAMES, Penelope Jane | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | United Kingdom | British | Director | 337547440001 | ||||
MANDUCA, Paul Victor Falzon Sant | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | United Kingdom | British,Maltese | Non-Executive Director | 7212170004 | ||||
WADDINGTON, Caroline Mary | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | England | British | Chief Financial Officer | 75652080005 | ||||
ARMITAGE, Matthew | Secretary | 63 Windsor Road WR11 4QF Evesham | British | 98110790002 | ||||||
FRASER, Kay Lisa | Secretary | 1 Tetbury Road GL7 1FP Cirencester St James Place House Gloucestershire | 181478470001 | |||||||
GLADMAN, Hugh John | Secretary | Mole End Woodmancote GL7 7EA Cirencester Gloucestershire | British | 41485310006 | ||||||
KELLY, Elizabeth Janet | Secretary | 1 Tetbury Road GL7 1FP Cirencester St James Place House Gloucestershire | 199677510001 | |||||||
LANGFIELD, Andrea Valerie | Secretary | Old Brooklands Metherell PL17 8DB Callington Cornwall | British | Administrator | 52526910001 | |||||
MEACHAM, Jayne Michelle | Secretary | 1 Tetbury Road GL7 1FP Cirencester St James Place House Gloucestershire | British | 158167450001 | ||||||
MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||
SANDERS, Stephen Robin | Secretary | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | Compliance Officer | 38839120001 | |||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BAILEY, Charles Howard | Director | Beeches Franks Fields GU5 9SR Peaslake Surrey | United Kingdom | British | Chartered Accountant | 1992450001 | ||||
BATES, Sarah Catherine | Director | 12 Alwyne Place N1 2NL London | United Kingdom | British | Company Director | 65874310002 | ||||
BAZALGETTE, Vivian Paul | Director | Tetbury Road GL7 1FP Cirencester St James's Place House England United Kingdom | England | British | Company Director | 69074010001 | ||||
BELLAMY, David Charles | Director | Beechwood House 35 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | United Kingdom | British | Company Director | 84428640001 | ||||
BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | Director | 47181430001 | ||||
BURKE, Dominic James | Director | GL7 1FP Cirencester, Gloucestershire St. James's Place House, 1 Tetbury Road United Kingdom | United Kingdom | British | Non-Executive Director | 256291010003 | ||||
COLSELL, Steven James | Director | Old Broad Street EC2N 1HZ London 33 | England | British | Company Director | 101387770001 | ||||
CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | Chartered Accountant | 35128740001 | |||||
CORNISH, Iain Charles Andrew | Director | 1 Tetbury Road GL7 1FP Cirencester St James's Place House Glos United Kingdom | United Kingdom | British | Company Secretary | 66522190006 | ||||
CROFT, Andrew Martin | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House Gloucestershire England | United Kingdom | British | Chartered Accountant | 55940940004 | ||||
CROSBY, James Robert, Sir | Director | Glendevon House Howhill Road, Beckwithshaw HG3 1QJ Harrogate North Yorkshire | England | Uk | Company Director | 18867860005 | ||||
DAWSON, Joanne | Director | Gresham Street EC2V 7HN London 25 | British | Company Director | 112053530004 | |||||
D`URSO, Mario | Director | Viale Di Villa Grazioli 4/A 00198 Rome Italy | Italian | Company Director | 57386290001 | |||||
EDWARDS, John Stephen | Director | Ebbor House Wookey Hole BA5 1AY Wells Somerset | British | Company Director | 143155400001 | |||||
GASCOIGNE, Ian Stewart | Director | Tennis Drive The Park NG7 1AE Nottingham 19 United Kingdom | United Kingdom | British | Sales Director | 54370650002 | ||||
GENTLE, Craig Gordon | Director | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England England | England | British | Director | 241604310001 |
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