Background WavePink WaveYellow Wave

ST. JAMES'S PLACE NOMINEES LIMITED (08764214)

ST. JAMES'S PLACE NOMINEES LIMITED (08764214) is an active UK company. incorporated on 6 November 2013. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ST. JAMES'S PLACE NOMINEES LIMITED has been registered for 12 years.

Company Number
08764214
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE NOMINEES LIMITED

ST. JAMES'S PLACE NOMINEES LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ST. JAMES'S PLACE NOMINEES LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08764214

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

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

Previous Addresses

St James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP
From: 6 November 2013To: 19 August 2020
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Mar 22
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2023
AAAnnual Accounts
Legacy
1 June 2023
PARENT_ACCPARENT_ACC
Legacy
1 June 2023
GUARANTEE2GUARANTEE2
Legacy
1 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2022
AAAnnual Accounts
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2020
AAAnnual Accounts
Legacy
7 July 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2019
AAAnnual Accounts
Legacy
4 June 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2018
AAAnnual Accounts
Legacy
23 July 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Legacy
20 April 2018
GUARANTEE2GUARANTEE2
Legacy
20 April 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2017
AAAnnual Accounts
Legacy
25 May 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2016
AAAnnual Accounts
Legacy
6 July 2016
AGREEMENT2AGREEMENT2
Legacy
14 June 2016
PARENT_ACCPARENT_ACC
Legacy
14 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Legacy
17 June 2015
PARENT_ACCPARENT_ACC
Legacy
17 June 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
8 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2013
NEWINCIncorporation