This company is commonly known as Sebastian & St. James Financial Advisers (uk) Limited. The company was founded 10 years ago and was given the registration number 08964534. The firm's registered office is in BARRY. You can find them at The Business Centre G4 The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | SEBASTIAN & ST. JAMES FINANCIAL ADVISERS (UK) LIMITED |
---|---|---|
Company Number | : | 08964534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Business Centre G4 The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales, CF63 2AW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Centre, G4 The Business Centre Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Secretary | 27 June 2018 | Active |
The Business Centre, G4 The Business Centre Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 29 March 2021 | Active |
9 Trafalgar Place, Swansea, United Kingdom, SA2 0BU | Director | 28 March 2014 | Active |
The Business Centre, G4 The Business Centre Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 28 November 2016 | Active |
The Business Centre, G4 The Business Centre Cardiff House, Cardiff Road, Barry, Wales, CF63 2AW | Director | 31 January 2018 | Active |
29 Marine Drive, Barry, United Kingdom, CF62 6QP | Director | 28 March 2014 | Active |
Mr Philip Murray Spierling | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Business Centre, G4 The Business Centre Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Mr David James Goodall | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Business Centre, G4 The Business Centre Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Michaela Kerry Brandom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | G5 The Business Centre, Cardiff House, Barry, Wales, CF63 2AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Appoint person secretary company with name date. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.