UKBizDB.co.uk

CHARLES STANLEY & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Stanley & Co. Limited. The company was founded 39 years ago and was given the registration number 01903304. The firm's registered office is in LONDON. You can find them at 55 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHARLES STANLEY & CO. LIMITED
Company Number:01903304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Bishopsgate, London, United Kingdom, EC2N 3AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Secretary18 September 2012Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director09 December 2014Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director20 September 2022Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director16 October 2017Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director27 January 2022Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director07 September 2017Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director16 February 2024Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director13 February 2024Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director27 January 2022Active
36 Ingrebourne Gardens, Upminster, RM14 1BN

Secretary01 April 1999Active
43 Links Drive, Elstree, WD6 3PP

Secretary21 February 2000Active
25 Luke Street, London, EC2A 4AR

Director26 July 2012Active
25 Luke Street, London, EC2A 4AR

Director28 November 1997Active
25 Luke Street, London, EC2A 4AR

Director01 April 2009Active
25 Luke Street, London, EC2A 4AR

Director21 November 1997Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director27 January 2022Active
25 Luke Street, London, EC2A 4AR

Director-Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director18 September 2015Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director25 July 2014Active
25 Luke Street, London, EC2A 4AR

Director26 July 2012Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director-Active
Courtlands Bishops Walk, Shirley Hills, Croydon, CR0 5BA

Director-Active
36 Ingrebourne Gardens, Upminster, RM14 1BN

Director01 April 1999Active
25 Luke Street, London, EC2A 4AR

Director-Active
25 Luke Street, London, EC2A 4AR

Director21 November 1997Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director28 November 1997Active
25 Luke Street, London, EC2A 4AR

Director31 March 2003Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director10 June 2015Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director27 January 2022Active
25 Luke Street, London, EC2A 4AR

Director21 November 1997Active
25 Luke Street, London, EC2A 4AR

Director21 November 1997Active
60 Roseleigh Road, Sittingbourne, ME10 1RR

Director01 April 1999Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director25 July 2014Active
25, Luke Street, London, United Kingdom, EC2A 4AR

Director01 September 2011Active
25 Luke Street, London, EC2A 4AR

Director26 July 2012Active

People with Significant Control

Raymond James Financial, Inc
Notified on:21 January 2022
Status:Active
Country of residence:United States
Address:880, Carillon Parkway, St. Petersburg, United States, 33716
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Charles Stanley Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Bishopsgate, London, England, EC2N 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-03-09Accounts

Change account reference date company current extended.

Download
2022-02-25Officers

Second filing of director termination with name.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.