34 Seymour Place
London
W1H 7NS
Director Name | Mr Charles Woodd |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 April 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 18 St Peter's Road Cirencester Gloucestershire GL7 1RG Wales |
Director Name | Mrs Susan Margaret Meech |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 April 2016) |
Role | Divisional Director, Finance |
Country of Residence | England |
Correspondence Address | The Forge Swinbrook Burford Oxon OX18 4ED |
Director Name | Mrs Elizabeth Janet Kelly |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(90 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. James's Place House 1 Tetbury Road Cirencester GL7 1FP Wales |
Secretary Name | St. James's Place Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2014(90 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 April 2016) |
Correspondence Address | St. James's Place House 1 Tetbury Road Cirencester GL7 1FP Wales |
Director Name | Mr John David Cracknell |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mark House Aviary Road Pyrford Woking Surrey GU22 8TH |
Director Name | Brian Albert William Johnson |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Company Administrator |
Correspondence Address | 2 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Director Name | John Walford Philip Johnston |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Hampton Road Teddington Middlesex TW11 0JX |
Director Name | Anthony Blyth Salter |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(64 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 1990) |
Role | Secretary |
Correspondence Address | Haeri Mai 10 Edies Lane Leavenheath Colchester Essex CO6 4PA |
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 1998) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Mr Ronald Edward Bell |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon 1a Woodpecker Close Ewshot Farnham Surrey GU10 5TH |
Director Name | Daniel Francis Connon |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 November 1998) |
Role | Chartered Accountant |
Correspondence Address | Elmhurst Dundle Road Matfield Tonbridge Kent TN12 7HD |
Director Name | Stephen Robin Sanders |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | Compliance Officer |
Correspondence Address | 4 Juniper Close Badger Farm Winchester Hampshire SO22 4LU |
Director Name | Mrs Andrea Valerie Langfield |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2002) |
Role | Administrator |
Correspondence Address | Old Brooklands Metherell Callington Cornwall PL17 8DB |
Director Name | Mr Martin David Moule |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | East Barn Limes Road Kemble Cirencester Gloucestershire GL7 6AD Wales |
Director Name | Mr Hugh John Gladman |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(74 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mole End Woodmancote Cirencester Gloucestershire GL7 7EA Wales |
Director Name | Mr David Charles Bellamy |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(77 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 35 Stone Lane Lydiard Millicent Swindon Wiltshire SN5 9LD |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1989(64 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 07 October 2014) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Registered Address | 209 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £0.2 | St. James's Place Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (4 pages) |
7 January 2016 | Application to strike the company off the register (4 pages) |
19 November 2015 | Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015 (2 pages) |
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 August 2015 | Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Hugh John Gladman as a director on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Hugh John Gladman as a director on 31 July 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (184 pages) |
19 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (184 pages) |
19 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
16 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
11 February 2015 | Statement by Directors (1 page) |
11 February 2015 | Statement of capital on 11 February 2015
|
11 February 2015 | Solvency Statement dated 20/01/15 (1 page) |
11 February 2015 | Statement by Directors (1 page) |
11 February 2015 | Statement of capital on 11 February 2015
|
11 February 2015 | Solvency Statement dated 20/01/15 (1 page) |
11 February 2015 | Resolutions
|
22 December 2014 | Appointment of Mrs Susan Meech as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Woodd as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Mrs Susan Meech as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Woodd as a director on 12 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of David Charles Bellamy as a director on 12 December 2014 (1 page) |
18 December 2014 | Termination of appointment of David Charles Bellamy as a director on 12 December 2014 (1 page) |
6 November 2014 | Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014 (2 pages) |
6 November 2014 | Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014 (2 pages) |
6 November 2014 | Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014 (2 pages) |
16 October 2014 | Re-registration from a public company to a private limited company
|
16 October 2014 | Resolutions
|
16 October 2014 | Re-registration of Memorandum and Articles (32 pages) |
16 October 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 October 2014 | Resolutions
|
16 October 2014 | Re-registration from a public company to a private limited company (2 pages) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
14 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
14 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
14 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
26 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
26 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
24 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (160 pages) |
24 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (160 pages) |
24 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
28 February 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
28 February 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
12 February 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 November 2009 | Auditor's resignation (3 pages) |
4 November 2009 | Auditor's resignation (3 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 December 2008 | Director's change of particulars / andrew croft / 23/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / andrew croft / 23/12/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 1 blythswood square glagsow G2 4AD (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 1 blythswood square glagsow G2 4AD (1 page) |
9 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
6 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members
|
16 August 2005 | Return made up to 26/07/05; full list of members
|
14 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
8 April 2004 | Amended full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Amended full accounts made up to 31 December 2003 (9 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | Director resigned (1 page) |
12 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
8 August 2001 | Ad 27/07/01--------- £ si [email protected]=2610739 £ ic 28221458/30832197 (2 pages) |
8 August 2001 | Ad 27/07/01--------- £ si [email protected]=2610739 £ ic 28221458/30832197 (2 pages) |
21 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2000 | Auditor's resignation (1 page) |
3 November 2000 | Auditor's resignation (1 page) |
25 October 2000 | Auditor's resignation (2 pages) |
25 October 2000 | Auditor's resignation (2 pages) |
16 October 2000 | Auditor's resignation (2 pages) |
16 October 2000 | Auditor's resignation (2 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 August 1999 | Return made up to 27/07/99; full list of members (13 pages) |
20 August 1999 | Return made up to 27/07/99; full list of members (13 pages) |
13 July 1999 | Memorandum and Articles of Association (9 pages) |
13 July 1999 | Memorandum and Articles of Association (9 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 January 1999 | Amending 122 converting shares (2 pages) |
25 January 1999 | Amending 122 converting shares (2 pages) |
16 December 1998 | S-div conve 02/12/98 (1 page) |
16 December 1998 | Memorandum and Articles of Association (5 pages) |
16 December 1998 | Auditors statement (1 page) |
16 December 1998 | Auditor's resignation (1 page) |
16 December 1998 | Memorandum and Articles of Association (5 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | Auditors statement (1 page) |
16 December 1998 | Auditor's resignation (1 page) |
16 December 1998 | S-div conve 02/12/98 (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New director appointed (3 pages) |
19 August 1998 | Return made up to 27/07/98; full list of members
|
19 August 1998 | Return made up to 27/07/98; full list of members
|
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 September 1997 | Return made up to 27/07/97; no change of members (12 pages) |
3 September 1997 | Return made up to 27/07/97; no change of members (12 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
5 December 1996 | Ad 03/12/96--------- £ si [email protected]=1875000 £ ic 26346458/28221458 (2 pages) |
5 December 1996 | Ad 03/12/96--------- £ si [email protected]=1875000 £ ic 26346458/28221458 (2 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 July 1996 | Return made up to 27/07/96; full list of members (11 pages) |
29 July 1996 | Return made up to 27/07/96; full list of members (11 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
28 July 1995 | Return made up to 27/07/95; full list of members (13 pages) |
28 July 1995 | Return made up to 27/07/95; full list of members (13 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1924 | Certificate of incorporation (1 page) |
31 October 1924 | Certificate of incorporation (1 page) |