Background WavePink WaveYellow Wave

ST. JAMES'S ASSET MANAGEMENT LLP (OC311809)

ST. JAMES'S ASSET MANAGEMENT LLP (OC311809) is an active UK company. incorporated on 23 February 2005. with registered office in Upminster. ST. JAMES'S ASSET MANAGEMENT LLP has been registered for 21 years.

Company Number
OC311809
Status
active
Type
llp
Incorporated
23 February 2005
Age
21 years
Address
Harmile House, Upminster, RM14 2QP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S ASSET MANAGEMENT LLP

ST. JAMES'S ASSET MANAGEMENT LLP is an active company incorporated on 23 February 2005 with the registered office located in Upminster. ST. JAMES'S ASSET MANAGEMENT LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC311809

LLP Company

Age

21 Years

Incorporated 23 February 2005

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ENERGY TRANSITION PARTNERS LLP
From: 6 October 2020To: 15 March 2022
VALLAR LLP
From: 16 April 2010To: 6 October 2020
RED SEAL CAPITAL LLP
From: 10 July 2009To: 16 April 2010
LIFE SCIENCE CAPITAL LLP
From: 23 February 2005To: 10 July 2009
Contact
Address

Harmile House St. Marys Lane Upminster, RM14 2QP,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ENERGY TRANSITION PARTNERS LLP

Active
One Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 09 Jun 2014

ST. JAMES'S CAPITAL PARTNERS LTD

Active
One Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 04 Dec 2012

ALLEN, Michael John

Resigned
St James's Place, LondonSW1A 1NR
Born July 1949
Llp designated member
Appointed 22 Oct 2010
Resigned 07 Dec 2012

WILSON, Timothy Craig

Resigned
Lower Chaddle Hanger House, TavistockPL19 0LG
Born March 1964
Llp designated member
Appointed 23 Feb 2005
Resigned 19 Jul 2005

31 SJP SERVICES LIMITED

Resigned
St James's Place, LondonSW1A 1NR
Corporate llp designated member
Appointed 23 Mar 2009
Resigned 27 Feb 2012

LIFE SCIENCE CAPITAL SERVICES LIMITED

Resigned
St. James's Place, LondonSW1A 1NR
Corporate llp designated member
Appointed 16 Jun 2005
Resigned 23 Mar 2009

DANIEL, Tom James

Resigned
Floor No 6, LondonEC4A 3AE
Born February 1965
Llp member
Appointed 23 Feb 2005
Resigned 23 Dec 2014

MCPARTLAND, Peter

Resigned
The Forge House, RoystonSG8 8JN
Born January 1954
Llp member
Appointed 12 Aug 2005
Resigned 28 Nov 2008

METHERELL, Julian Richard

Resigned
St. James's Place, LondonSW1A 1NR
Born June 1963
Llp member
Appointed 13 Jun 2011
Resigned 25 Sept 2012

MORRIS, Daren John

Resigned
St. James's Place, LondonSW1A 1NR
Born March 1970
Llp member
Appointed 15 Apr 2010
Resigned 14 Nov 2011

PURVIS, John Robert

Resigned
St. James's Place, LondonSW1A 1NR
Born July 1938
Llp member
Appointed 23 Feb 2005
Resigned 28 Nov 2008

Persons with significant control

2

St James'S Capital Partners Limited

Active
St. Marys Lane, UpminsterRM14 2QP
Born June 2012

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Mar 2018
One Angel Court, LondonEC2R 7HJ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
22 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 December 2025
LLAD01LLAD01
Confirmation Statement With No Updates
24 March 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
9 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 October 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
9 October 2023
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 October 2023
LLAD01LLAD01
Confirmation Statement With No Updates
5 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
11 May 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
11 May 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
9 May 2022
LLPSC05LLPSC05
Confirmation Statement With No Updates
5 April 2022
LLCS01LLCS01
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
15 March 2022
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 July 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Without Name Date
5 July 2021
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
LLCS01LLCS01
Change Of Name Notice Limited Liability Partnership
6 October 2020
LLNM01LLNM01
Certificate Change Of Name Company
6 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
4 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
29 March 2018
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
29 March 2018
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
20 March 2018
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
23 December 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
23 December 2014
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
9 June 2014
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
23 March 2014
LLAR01LLAR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
4 December 2013
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
31 October 2013
LLAD01LLAD01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
27 March 2013
RP04RP04
Annual Return Limited Liability Partnership With Made Up Date
25 March 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 March 2013
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 March 2013
LLCH02LLCH02
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
15 February 2013
LLDS02LLDS02
Gazette Notice Voluntary
8 January 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
18 December 2012
LLDS01LLDS01
Termination Member Limited Liability Partnership With Name
11 December 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
4 December 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
8 October 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
22 May 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 May 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
14 May 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
14 May 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
9 May 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
27 April 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
26 April 2012
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 January 2012
LLAD01LLAD01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 March 2011
LLAR01LLAR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
30 July 2010
LLAP01LLAP01
Certificate Change Of Name Company
16 April 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
13 April 2010
LLAR01LLAR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
10 July 2009
LLP3LLP3
Certificate Change Of Name Company
8 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2009
LLP363LLP363
Legacy
22 May 2009
LLP288bLLP288b
Legacy
22 May 2009
LLP288aLLP288a
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 December 2008
LLP288cLLP288c
Legacy
5 December 2008
LLP288bLLP288b
Legacy
5 December 2008
LLP288bLLP288b
Legacy
28 August 2008
LLP363LLP363
Legacy
21 August 2008
LLP288cLLP288c
Legacy
8 May 2008
LLP288cLLP288c
Legacy
8 May 2008
LLP288cLLP288c
Legacy
9 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
287Change of Registered Office
Legacy
8 April 2005
288aAppointment of Director or Secretary
Incorporation Company
23 February 2005
NEWINCIncorporation