ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED

St. James's Place House St. James's Place House, Cirencester, GL7 1FP, Gloucestershire, England
StatusACTIVE
Company No.00947644
CategoryPrivate Limited Company
Incorporated10 Feb 1969
Age55 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED is an active private limited company with number 00947644. It was incorporated 55 years, 3 months, 2 days ago, on 10 February 1969. The company address is St. James's Place House St. James's Place House, Cirencester, GL7 1FP, Gloucestershire, England.



Company Fillings

Second filing of director appointment with name

Date: 29 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Sheila Anne Nicoll

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Anne Nicoll

Appointment date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Morrison

Termination date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st james's place unit trust group LIMITED\certificate issued on 24/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Robert James Gardner

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Christopher Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Meech

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 25 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Robert James Gardner

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Chatterton Beal

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mrs Dawn Hyams

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP

New address: St. James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP

Change date: 2020-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Roger Philip Yates

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Griffin

Appointment date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Chatterton Beal

Appointment date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Philip Yates

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mrs Dawn Hyams

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Meech

Appointment date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Ian Stewart Gascoigne

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Andrew Martin Croft

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Gardner

Appointment date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lamb

Termination date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Andrew Martin Croft

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Craig Gordon Gentle

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Bellamy

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St James's Place Administration Limited

Termination date: 2014-10-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St. James's Place Corporate Secretary Limited

Appointment date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stewart Gascoigne

Change date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Tonks

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Gladman

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from st jamess place house dollar street cirencester gloucestershire GL7 2AQ

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael gravestock

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sonia gravestock

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian batchelor

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew croft / 23/12/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sonia harris / 19/06/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen williams

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robin chatterton

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 14 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CANALIXIR LTD

1 WEST APPROACH,ORPINGTON,BR5 1DB

Number:11956985
Status:ACTIVE
Category:Private Limited Company

DLM BATHROOMS LIMITED

146 LONG LANE,AUGHTON,L39 5DA

Number:11232604
Status:ACTIVE
Category:Private Limited Company

EAM LODGE COMMUNITY INTEREST COMPANY

EAM HOUSE,PARTINGTON,M31 4DJ

Number:06974995
Status:ACTIVE
Category:Community Interest Company

ENT CLINICAL SERVICES LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:06965514
Status:ACTIVE
Category:Private Limited Company

GMK (UK) LTD.

32 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:07480005
Status:ACTIVE
Category:Private Limited Company

OKEZE HOLDINGS LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08038059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source