ST. JAMES'S PLACE WEALTH MANAGEMENT PLC
CIRENCESTER ST. JAMES'S PLACE FINANCIAL SERVICES LIMITED QUAYSHELFCO 814 LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1FP

Company number 04113955
Status Active
Incorporation Date 24 November 2000
Company Type Public Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 27 October 2016 GBP 100,000,000 ; Statement of capital following an allotment of shares on 9 June 2016 GBP 85,000,000 ; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 55,000,000 . The most likely internet sites of ST. JAMES'S PLACE WEALTH MANAGEMENT PLC are www.stjamessplacewealthmanagement.co.uk, and www.st-james-s-place-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. St James S Place Wealth Management Plc is a Public Limited Company. The company registration number is 04113955. St James S Place Wealth Management Plc has been working since 24 November 2000. The present status of the company is Active. The registered address of St James S Place Wealth Management Plc is St James S Place House 1 Tetbury Road Cirencester England Gl7 1fp. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. BELLAMY, David Charles is a Director of the company. CROFT, Andrew Martin is a Director of the company. GASCOIGNE, Ian Stewart is a Director of the company. LAMB, David John is a Director of the company. Secretary GLADMAN, Hugh John has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary ST JAMES'S PLACE ADMINISTRATION LIMITED has been resigned. Director BATCHELOR, Adrian Harold has been resigned. Director BLUNT, Michael Peter has been resigned. Director CHATTERTON, Robin has been resigned. Director DUNK, Anthony has been resigned. Director GLADMAN, Hugh John has been resigned. Director GRAVESTOCK, Michael Robert has been resigned. Director GRAVESTOCK, Sonia has been resigned. Director LUND, Mark Joseph, Director has been resigned. Director MOULE, Martin David has been resigned. Director NEWMAN, John Anthony has been resigned. Nominee Director NQH LIMITED has been resigned. Director TONKS, William Peter has been resigned. Director WEINBERG, Mark Aubrey, Sir has been resigned. Director WILLIAMS, Stephen Paul has been resigned. Director WILSON, Michael Sumner has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 07 October 2014

Director
BELLAMY, David Charles
Appointed Date: 25 January 2001
72 years old

Director
CROFT, Andrew Martin
Appointed Date: 20 June 2003
61 years old

Director
GASCOIGNE, Ian Stewart
Appointed Date: 15 December 2003
69 years old

Director
LAMB, David John
Appointed Date: 18 March 2002
68 years old

Resigned Directors

Secretary
GLADMAN, Hugh John
Resigned: 19 March 2001
Appointed Date: 25 January 2001

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 25 January 2001
Appointed Date: 24 November 2000

Secretary
ST JAMES'S PLACE ADMINISTRATION LIMITED
Resigned: 07 October 2014
Appointed Date: 19 March 2001

Director
BATCHELOR, Adrian Harold
Resigned: 31 December 2011
Appointed Date: 15 December 2003
67 years old

Director
BLUNT, Michael Peter
Resigned: 31 December 2011
Appointed Date: 18 February 2009
61 years old

Director
CHATTERTON, Robin
Resigned: 30 May 2008
Appointed Date: 27 June 2005
63 years old

Director
DUNK, Anthony
Resigned: 31 December 2011
Appointed Date: 01 February 2010
67 years old

Director
GLADMAN, Hugh John
Resigned: 31 December 2011
Appointed Date: 18 March 2002
62 years old

Director
GRAVESTOCK, Michael Robert
Resigned: 31 December 2011
Appointed Date: 01 January 2004
65 years old

Director
GRAVESTOCK, Sonia
Resigned: 31 December 2011
Appointed Date: 15 December 2003
68 years old

Director
LUND, Mark Joseph, Director
Resigned: 04 January 2007
Appointed Date: 05 January 2004
68 years old

Director
MOULE, Martin David
Resigned: 20 June 2003
Appointed Date: 25 January 2001
70 years old

Director
NEWMAN, John Anthony
Resigned: 18 March 2002
Appointed Date: 25 January 2001
77 years old

Nominee Director
NQH LIMITED
Resigned: 25 January 2001
Appointed Date: 24 November 2000
36 years old

Director
TONKS, William Peter
Resigned: 31 December 2011
Appointed Date: 21 February 2005
68 years old

Director
WEINBERG, Mark Aubrey, Sir
Resigned: 01 September 2004
Appointed Date: 25 January 2001
94 years old

Director
WILLIAMS, Stephen Paul
Resigned: 30 May 2008
Appointed Date: 18 March 2002
71 years old

Director
WILSON, Michael Sumner
Resigned: 23 May 2011
Appointed Date: 25 January 2001
81 years old

ST. JAMES'S PLACE WEALTH MANAGEMENT PLC Events

27 Oct 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 100,000,000

04 Jul 2016
Statement of capital following an allotment of shares on 9 June 2016
  • GBP 85,000,000

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 55,000,000

29 Jun 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 55,000,000

10 Jun 2016
Full accounts made up to 31 December 2015
...
... and 127 more events
28 Jan 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

23 Jan 2001
Company name changed quayshelfco 814 LIMITED\certificate issued on 23/01/01
24 Nov 2000
Incorporation