Background WavePink WaveYellow Wave

ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED (08798683)

ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED (08798683) is an active UK company. incorporated on 2 December 2013. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED has been registered for 12 years. Current directors include MACKENZIE, Ian Donald, MALLOWS, James Andrew, SUMNER, Andrew and 1 others.

Company Number
08798683
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKENZIE, Ian Donald, MALLOWS, James Andrew, SUMNER, Andrew, WOODD, Charles Frederick Basil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED

ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ST. JAMES'S PLACE INTERNATIONAL DISTRIBUTION LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08798683

LTD Company

Age

12 Years

Incorporated 2 December 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: 2 December 2013To: 19 August 2020
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 20
Director Left
May 22
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
May 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

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

MACKENZIE, Ian Donald

Active
1 Tetbury Road, CirencesterGL7 1FP
Born August 1971
Director
Appointed 19 Oct 2018

MALLOWS, James Andrew

Active
1 Tetbury Road, CirencesterGL7 1FP
Born January 1982
Director
Appointed 31 Dec 2024

SUMNER, Andrew

Active
1 Tetbury Road, CirencesterGL7 1FP
Born July 1971
Director
Appointed 31 Dec 2024

WOODD, Charles Frederick Basil

Active
1 Tetbury Road, CirencesterGL7 1FP
Born November 1971
Director
Appointed 12 Jul 2024

ST. JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 02 Dec 2013
Resigned 07 Oct 2014

BELLAMY, David Charles

Resigned
35 Stone Lane, SwindonSN5 3LD
Born April 1953
Director
Appointed 02 Dec 2013
Resigned 31 Dec 2017

CROFT, Andrew Martin

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born June 1964
Director
Appointed 02 Dec 2013
Resigned 30 Nov 2023

GASCOIGNE, Ian Stewart

Resigned
Tennis Drive, NottinghamNG7 1AE
Born July 1956
Director
Appointed 02 Dec 2013
Resigned 19 Oct 2018

GENTLE, Craig Gordon

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born May 1968
Director
Appointed 01 Jan 2018
Resigned 06 Jul 2024

GRAVESTOCK, Michael Robert

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born September 1960
Director
Appointed 19 Oct 2018
Resigned 29 Apr 2022

LAMB, David John

Resigned
Minchinhampton, StroudGL6 9BB
Born January 1957
Director
Appointed 02 Dec 2013
Resigned 19 Oct 2018

RAYNER, Iain Rob

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born February 1972
Director
Appointed 11 Dec 2020
Resigned 31 Dec 2024

RAYNER, Iain Rob

Resigned
Brimpsfield, GloucesterGL4 8LD
Born February 1972
Director
Appointed 02 Dec 2013
Resigned 19 Oct 2018

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
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 13 Dec 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

81

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
AGREEMENT2AGREEMENT2
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
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
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 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
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 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
3 May 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
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment 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 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
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2018
AAAnnual Accounts
Legacy
23 July 2018
PARENT_ACCPARENT_ACC
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
20 December 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
13 December 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
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Legacy
17 June 2015
PARENT_ACCPARENT_ACC
Legacy
17 June 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
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
Incorporation Company
2 December 2013
NEWINCIncorporation