Background WavePink WaveYellow Wave

ST JAMES'S FINE WINE LIMITED (09311610)

ST JAMES'S FINE WINE LIMITED (09311610) is an active UK company. incorporated on 14 November 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ST JAMES'S FINE WINE LIMITED has been registered for 11 years. Current directors include ASHTON, Grant William Sandiford.

Company Number
09311610
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
67 Pall Mall, London, SW1Y 5ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ASHTON, Grant William Sandiford
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES'S FINE WINE LIMITED

ST JAMES'S FINE WINE LIMITED is an active company incorporated on 14 November 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ST JAMES'S FINE WINE LIMITED was registered 11 years ago.(SIC: 46342)

Status

active

Active since 11 years ago

Company No

09311610

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

67 Pall Mall London, SW1Y 5ES,

Previous Addresses

18 Regents Park Terrace London NW1 7ED
From: 14 November 2014To: 28 December 2016
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Feb 15
Capital Update
Aug 17
Funding Round
Sept 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Mar 18
Capital Update
Apr 18
Capital Update
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
6
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

1

ASHTON, Grant William Sandiford

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967
Director
Appointed 14 Nov 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Michael Tuffey

Ceased
LondonSW1Y 5ES
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2023

Mr Claus Jorgensen

Ceased
LondonSW1Y 5ES
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2023

Mr Steven James

Ceased
LondonSW1Y 5ES
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017

Mr Grant William Sandiford Ashton

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 October 2023
SH19Statement of Capital
Legacy
27 October 2023
SH20SH20
Legacy
27 October 2023
CAP-SSCAP-SS
Resolution
27 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2018
CS01Confirmation Statement
Resolution
18 April 2018
RESOLUTIONSResolutions
Legacy
3 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2018
SH19Statement of Capital
Legacy
3 April 2018
CAP-SSCAP-SS
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 August 2017
SH19Statement of Capital
Legacy
30 August 2017
SH20SH20
Legacy
30 August 2017
CAP-SSCAP-SS
Resolution
30 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
2 March 2015
SH10Notice of Particulars of Variation
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Incorporation Company
14 November 2014
NEWINCIncorporation