Background WavePink WaveYellow Wave

ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED (08764231)

ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED (08764231) 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 financial intermediation not elsewhere classified. ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED has been registered for 12 years. Current directors include HITCHINS, John Charles Fortescue, KNAPP, Edward Stephen, MACKENZIE, Ian Donald and 2 others.

Company Number
08764231
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
Financial intermediation not elsewhere classified
Directors
HITCHINS, John Charles Fortescue, KNAPP, Edward Stephen, MACKENZIE, Ian Donald, O'RIORDAN, Anthony, WOODD, Charles Frederick Basil
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED

ST. JAMES'S PLACE INVESTMENT ADMINISTRATION 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 financial intermediation not elsewhere classified. ST. JAMES'S PLACE INVESTMENT ADMINISTRATION LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08764231

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Oct 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Apr 21
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
May 25
Owner Exit
May 25
Director Joined
Aug 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

Active
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 07 Oct 2014

HITCHINS, John Charles Fortescue

Active
1 Tetbury Road, CirencesterGL7 1FP
Born February 1955
Director
Appointed 09 May 2025

KNAPP, Edward Stephen

Active
1 Tetbury Road, CirencesterGL7 1FP
Born November 1983
Director
Appointed 01 Sept 2025

MACKENZIE, Ian Donald

Active
1 Tetbury Road, CirencesterGL7 1FP
Born August 1971
Director
Appointed 17 May 2018

O'RIORDAN, Anthony

Active
1 Tetbury Road, CirencesterGL7 1FP
Born January 1966
Director
Appointed 30 Jul 2024

WOODD, Charles Frederick Basil

Active
1 Tetbury Road, CirencesterGL7 1FP
Born November 1971
Director
Appointed 15 Jul 2024

ST. JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 06 Nov 2013
Resigned 07 Oct 2014

BELLAMY, David Charles

Resigned
35 Stone Lane, SwindonSN5 3LD
Born April 1953
Director
Appointed 06 Nov 2013
Resigned 31 Dec 2017

CROFT, Andrew Martin

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born June 1964
Director
Appointed 06 Nov 2013
Resigned 22 Apr 2021

GASCOIGNE, Ian Stewart

Resigned
Tennis Drive, NottinghamNG7 1AE
Born July 1956
Director
Appointed 06 Nov 2013
Resigned 31 Mar 2022

GENTLE, Craig Gordon

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born May 1968
Director
Appointed 01 Jan 2018
Resigned 08 Jul 2024

LAMB, David John

Resigned
Crackstone, StroudGL6 9BB
Born January 1957
Director
Appointed 06 Nov 2013
Resigned 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
1 Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 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 Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
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 Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
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 Full
29 May 2018
AAAnnual Accounts
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
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 Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Change Account Reference Date Company
5 August 2015
AA01Change of Accounting Reference Date
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
13 February 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 December 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2013
NEWINCIncorporation