UKBizDB.co.uk

ST. JAMES'S PLACE UK PLC

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

This company is commonly known as St. James's Place Uk Plc. The company was founded 32 years ago and was given the registration number 02628062. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:ST. JAMES'S PLACE UK PLC
Company Number:02628062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Corporate Secretary07 October 2014Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director11 September 2020Active
St. James's Place Plc, St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP

Director01 March 2022Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director08 February 2016Active
40, Park Drive, Ranlagh, Dublin 6, Ireland, D06 P1H3

Director26 July 2021Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director08 February 2016Active
Mole End, Woodmancote, Cirencester, GL7 7EA

Secretary13 December 1994Active
12 Seaway Avenue, Friars Cliff, Christchurch, BH23 4EX

Secretary20 June 1994Active
Woodlands Chapel Lane, Lyndhurst, SO43 7FG

Secretary-Active
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ

Corporate Secretary19 March 2001Active
Beeches, Franks Fields, Peaslake, GU5 9SR

Director06 September 1999Active
Barnfield Park, Picts Lane, Cowfold, RH13 8AT

Director01 August 1997Active
Beechwood House 35 Stone Lane, Lydiard Millicent, Swindon, SN5 9LD

Director01 October 1993Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director-Active
St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1FP

Director01 November 2022Active
The Tri Centre, New Bridge Square, Swindon, SN1 1HN

Director-Active
8 Upper Street, Quainton, Aylesbury, HP22 4AY

Director27 June 2005Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director28 November 2018Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director20 June 2003Active
4 Mitchell Drive, Fairways, Milngavie, Scotland, G62 6PY

Director-Active
Wharfedale Hall, 267 High Street, Boston Spa, Wetherby, LS23 6AL

Director01 October 1993Active
19, Tennis Drive, The Park, Nottingham, United Kingdom, NG7 1AE

Director01 August 1997Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director01 January 2018Active
Monmouth House, 29a Hyde Park Gate, London, SW7 5DJ

Director28 February 1994Active
Mole End, Woodmancote, Cirencester, GL7 7EA

Director01 August 1997Active
White Chapel Farm, Evesham Road, Broadway, WR12 7HU

Director01 January 2004Active
White Chapel Farm, Evesham Road, Broadway, WR12 7HU

Director01 January 2003Active
Dowan Farm, Baldernock Milngavie, Glasgow, G62 4HD

Director02 February 1994Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director01 March 2022Active
Lower Peaches Farm, Crackstone, Minchinhampton, GL6 9BB

Director01 August 1997Active
11 Cranleigh, 139 Ladbroke Road, London, W11 3PX

Director01 February 1993Active
Clock Cottage, Halliford Road, Shepperton, TW17 8RU

Director05 January 2004Active
St. James's Place House, 1 Tetbury Road, Cirencester, GL7 1FP

Director08 February 2016Active
East Barn Limes Road, Kemble, Cirencester, GL7 6AD

Director01 December 1997Active
The Old Rectory, Rectory Lane, Rivenhall, CM8 3HJ

Director01 October 1993Active

People with Significant Control

St. James's Place Wealth Management Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-09-13Miscellaneous

Court order.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.