Background WavePink WaveYellow Wave

STJ ADVISORS GROUP LIMITED (10685123)

STJ ADVISORS GROUP LIMITED (10685123) is an active UK company. incorporated on 22 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. STJ ADVISORS GROUP LIMITED has been registered for 9 years. Current directors include BOR, Anthony Michael, JENNISON, David Ralph, LE GRICE, Marcus Andrew and 3 others.

Company Number
10685123
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
Eagle House, London, SW1Y 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BOR, Anthony Michael, JENNISON, David Ralph, LE GRICE, Marcus Andrew, NORTH, Simon John Digby, SIDDIQUI, Shayan, ST JOHN, John James Moore
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STJ ADVISORS GROUP LIMITED

STJ ADVISORS GROUP LIMITED is an active company incorporated on 22 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. STJ ADVISORS GROUP LIMITED was registered 9 years ago.(SIC: 70221, 70229)

Status

active

Active since 9 years ago

Company No

10685123

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Eagle House 108-110 Jermyn Street London, SW1Y 6HA,

Previous Addresses

Eagle House 108-110 Jermyn Street London SW1Y 6JE England
From: 14 June 2017To: 16 October 2017
5-11 Regent Street London SW1Y 4LR United Kingdom
From: 22 March 2017To: 14 June 2017
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Nov 17
Funding Round
Oct 18
Director Joined
Oct 19
Director Left
May 24
Director Joined
Mar 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SIDDIQUI, Shayan Ul Haq

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Secretary
Appointed 22 Mar 2017

BOR, Anthony Michael

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born October 1968
Director
Appointed 22 Oct 2019

JENNISON, David Ralph

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born November 1957
Director
Appointed 22 Mar 2017

LE GRICE, Marcus Andrew

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born March 1965
Director
Appointed 22 Mar 2017

NORTH, Simon John Digby

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born April 1964
Director
Appointed 22 Mar 2017

SIDDIQUI, Shayan

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born November 1987
Director
Appointed 01 Apr 2025

ST JOHN, John James Moore

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born July 1963
Director
Appointed 22 Mar 2017

MILLER, Jonathan Patrick

Resigned
108-110 Jermyn Street, LondonSW1Y 6HA
Born August 1974
Director
Appointed 22 Mar 2017
Resigned 06 Oct 2022

Persons with significant control

1

Mr John James Moore St John

Active
108-110 Jermyn Street, LondonSW1Y 6HA
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Incorporation Company
22 March 2017
NEWINCIncorporation