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: 31/3Up to Date
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
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
Address
Harmile House St. Marys Lane Upminster, RM14 2QP,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Feb 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
ENERGY TRANSITION PARTNERS LLP
ActiveOne Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 09 Jun 2014
ENERGY TRANSITION PARTNERS LLP
One Angel Court, LondonEC2R 7HJ
Corporate llp designated member
09 Jun 2014
Active
ST. JAMES'S CAPITAL PARTNERS LTD
ActiveOne Angel Court, LondonEC2R 7HJ
Corporate llp designated member
Appointed 04 Dec 2012
ST. JAMES'S CAPITAL PARTNERS LTD
One Angel Court, LondonEC2R 7HJ
Corporate llp designated member
04 Dec 2012
Active
ALLEN, Michael John
ResignedSt James's Place, LondonSW1A 1NR
Born July 1949
Llp designated member
Appointed 22 Oct 2010
Resigned 07 Dec 2012
ALLEN, Michael John
St James's Place, LondonSW1A 1NR
Born July 1949
Llp designated member
22 Oct 2010
Resigned 07 Dec 2012
Resigned
WILSON, Timothy Craig
ResignedLower Chaddle Hanger House, TavistockPL19 0LG
Born March 1964
Llp designated member
Appointed 23 Feb 2005
Resigned 19 Jul 2005
WILSON, Timothy Craig
Lower Chaddle Hanger House, TavistockPL19 0LG
Born March 1964
Llp designated member
23 Feb 2005
Resigned 19 Jul 2005
Resigned
31 SJP SERVICES LIMITED
ResignedSt James's Place, LondonSW1A 1NR
Corporate llp designated member
Appointed 23 Mar 2009
Resigned 27 Feb 2012
31 SJP SERVICES LIMITED
St James's Place, LondonSW1A 1NR
Corporate llp designated member
23 Mar 2009
Resigned 27 Feb 2012
Resigned
LIFE SCIENCE CAPITAL SERVICES LIMITED
ResignedSt. James's Place, LondonSW1A 1NR
Corporate llp designated member
Appointed 16 Jun 2005
Resigned 23 Mar 2009
LIFE SCIENCE CAPITAL SERVICES LIMITED
St. James's Place, LondonSW1A 1NR
Corporate llp designated member
16 Jun 2005
Resigned 23 Mar 2009
Resigned
DANIEL, Tom James
ResignedFloor No 6, LondonEC4A 3AE
Born February 1965
Llp member
Appointed 23 Feb 2005
Resigned 23 Dec 2014
DANIEL, Tom James
Floor No 6, LondonEC4A 3AE
Born February 1965
Llp member
23 Feb 2005
Resigned 23 Dec 2014
Resigned
MCPARTLAND, Peter
ResignedThe Forge House, RoystonSG8 8JN
Born January 1954
Llp member
Appointed 12 Aug 2005
Resigned 28 Nov 2008
MCPARTLAND, Peter
The Forge House, RoystonSG8 8JN
Born January 1954
Llp member
12 Aug 2005
Resigned 28 Nov 2008
Resigned
METHERELL, Julian Richard
ResignedSt. James's Place, LondonSW1A 1NR
Born June 1963
Llp member
Appointed 13 Jun 2011
Resigned 25 Sept 2012
METHERELL, Julian Richard
St. James's Place, LondonSW1A 1NR
Born June 1963
Llp member
13 Jun 2011
Resigned 25 Sept 2012
Resigned
MORRIS, Daren John
ResignedSt. James's Place, LondonSW1A 1NR
Born March 1970
Llp member
Appointed 15 Apr 2010
Resigned 14 Nov 2011
MORRIS, Daren John
St. James's Place, LondonSW1A 1NR
Born March 1970
Llp member
15 Apr 2010
Resigned 14 Nov 2011
Resigned
PURVIS, John Robert
ResignedSt. James's Place, LondonSW1A 1NR
Born July 1938
Llp member
Appointed 23 Feb 2005
Resigned 28 Nov 2008
PURVIS, John Robert
St. James's Place, LondonSW1A 1NR
Born July 1938
Llp member
23 Feb 2005
Resigned 28 Nov 2008
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
St James'S Capital Partners Limited
ActiveSt. 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
St James'S Capital Partners Limited
St. Marys Lane, UpminsterRM14 2QP
Born June 2012
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Mar 2018
Active
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
Energy Transition Partners Llp
One Angel Court, LondonEC2R 7HJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
104
Description
Type
Date Filed
Document
21 December 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 December 2025
9 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 October 2023
9 October 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 October 2023
9 October 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 October 2023
6 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 October 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 May 2022
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 May 2022
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 March 2022
Change Of Name Notice Limited Liability Partnership
15 March 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
15 March 2022
No document
Certificate Change Of Name Company
6 October 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 October 2020
No document
5 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 August 2019
29 March 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 March 2018
29 March 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 March 2018
20 March 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
20 March 2018
23 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 December 2014
23 December 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 December 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 December 2013
31 October 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
31 October 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2013
22 March 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 March 2013
15 February 2013
LLDS02LLDS02
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
LLDS02LLDS02
15 February 2013
Dissolution Application Strike Off Limited Liability Partnership
LLDS01LLDS01
18 December 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 May 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 May 2012
19 January 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
19 January 2012
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 April 2010
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
8 July 2009
Certificate Change Of Name Company
8 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
8 July 2009
No document