Background WavePink WaveYellow Wave

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED (09131866)

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED (09131866) is an active UK company. incorporated on 15 July 2014. 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 CORPORATE SECRETARY LIMITED has been registered for 11 years.

Company Number
09131866
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is an active company incorporated on 15 July 2014 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 CORPORATE SECRETARY LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09131866

LTD Company

Age

11 Years

Incorporated 15 July 2014

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 10 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: 15 July 2014To: 19 August 2020
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination 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
GUARANTEE2GUARANTEE2
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
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
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 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
GUARANTEE2GUARANTEE2
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
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
9 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2019
AAAnnual Accounts
Legacy
4 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2018
AAAnnual Accounts
Legacy
23 July 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Person Director Company
25 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 June 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
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2016
AAAnnual Accounts
Legacy
12 May 2016
PARENT_ACCPARENT_ACC
Legacy
12 May 2016
AGREEMENT2AGREEMENT2
Legacy
12 May 2016
GUARANTEE2GUARANTEE2
Second Filing Of Form With Form Type Made Up Date
5 May 2016
RP04RP04
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2014
NEWINCIncorporation