UKBizDB.co.uk

ST.JAMES'S PLACE (PCP) LIMITED

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

This company is commonly known as St.james's Place (pcp) Limited. The company was founded 32 years ago and was given the registration number 02706684. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:ST.JAMES'S PLACE (PCP) LIMITED
Company Number:02706684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director01 January 2018Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director27 July 2022Active
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

Secretary14 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 April 1992Active
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ

Corporate Secretary19 October 1998Active
Beechwood House 35 Stone Lane, Lydiard Millicent, Swindon, SN5 9LD

Director20 November 1997Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director14 May 1992Active
The Tri Centre, New Bridge Square, Swindon, SN1 1HN

Director14 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 April 1992Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director20 June 2003Active
19, Tennis Drive, The Park, Nottingham, United Kingdom, NG7 1AE

Director17 December 2014Active
Mole End, Woodmancote, Cirencester, GL7 7EA

Director20 November 1997Active
Lower Peaches Farm, Crackstone, Minchinhampton, United Kingdom, GL6 9BB

Director05 July 2011Active
Clock Cottage, Halliford Road, Shepperton, TW17 8RU

Director05 January 2004Active
East Barn Limes Road, Kemble, Cirencester, GL7 6AD

Director01 December 1997Active
11 Addison Road, London, W14 8DJ

Director20 November 1997Active
11 Addison Road, London, W14 8DJ

Director14 May 1992Active
Tithe Barn, Weston, Newbury, RG20 8JG

Director20 November 1997Active
Flat 1, 42 Eaton Place, London, SW1X 8AL

Director14 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 April 1992Active

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
2023-12-07Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-02Accounts

Legacy.

Download
2023-06-02Other

Legacy.

Download
2023-06-02Other

Legacy.

Download
2022-07-29Officers

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 audit exemption subsiduary.

Download
2022-05-25Accounts

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Other

Legacy.

Download
2021-06-24Accounts

Legacy.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Address

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

Download
2020-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-07Accounts

Legacy.

Download
2020-07-01Other

Legacy.

Download
2020-07-01Other

Legacy.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.