ST JAMES'S CAPITAL LIMITED
LONDON KINGSDOWN INVESTMENTS LIMITED STALLEON HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1E 6PA

Company number 02595243
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address SUITE 39, 35 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6PA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr Richard Nugent as a director on 14 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-06 . The most likely internet sites of ST JAMES'S CAPITAL LIMITED are www.stjamesscapital.co.uk, and www.st-james-s-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James S Capital Limited is a Private Limited Company. The company registration number is 02595243. St James S Capital Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of St James S Capital Limited is Suite 39 35 Buckingham Gate London United Kingdom Sw1e 6pa. . HOSKINSON, John Anthony is a Director of the company. NUGENT, Richard is a Director of the company. Secretary ERRINGTON, Charles Benjamin has been resigned. Secretary ERRINGTON, Marilyn Gillian has been resigned. Secretary EVANS, David Bruce has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary NSW SERVICES LIMITED has been resigned. Director ERRINGTON, Charles Benjamin has been resigned. Director ERRINGTON, Marilyn Gillian has been resigned. Director ERRINGTON, Michael Robert has been resigned. Director FROSDICK, John Edward has been resigned. Director GEORGE, Robert Frederick has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOSKINSON, John Anthony has been resigned. The company operates in "Fund management activities".


Current Directors

Director
HOSKINSON, John Anthony
Appointed Date: 28 March 2015
84 years old

Director
NUGENT, Richard
Appointed Date: 14 September 2016
79 years old

Resigned Directors

Secretary
ERRINGTON, Charles Benjamin
Resigned: 16 January 1993
Appointed Date: 25 March 1991

Secretary
ERRINGTON, Marilyn Gillian
Resigned: 30 December 2005
Appointed Date: 16 January 1993

Secretary
EVANS, David Bruce
Resigned: 08 August 2007
Appointed Date: 30 December 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 March 1991
Appointed Date: 25 March 1991

Secretary
NSW SERVICES LIMITED
Resigned: 09 March 2011
Appointed Date: 08 August 2007

Director
ERRINGTON, Charles Benjamin
Resigned: 16 January 1993
Appointed Date: 25 March 1991
101 years old

Director
ERRINGTON, Marilyn Gillian
Resigned: 30 December 2005
Appointed Date: 16 January 1993
70 years old

Director
ERRINGTON, Michael Robert
Resigned: 13 October 2006
Appointed Date: 25 March 1991
72 years old

Director
FROSDICK, John Edward
Resigned: 01 April 2016
Appointed Date: 13 November 2012
76 years old

Director
GEORGE, Robert Frederick
Resigned: 04 March 2009
Appointed Date: 11 October 2005
78 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 March 1991
Appointed Date: 25 March 1991
71 years old

Director
HOSKINSON, John Anthony
Resigned: 19 November 2012
Appointed Date: 08 August 2007
84 years old

Persons With Significant Control

Mr John Anthony Hoskinson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

ST JAMES'S CAPITAL LIMITED Events

09 Apr 2017
Confirmation statement made on 25 March 2017 with updates
15 Sep 2016
Appointment of Mr Richard Nugent as a director on 14 September 2016
09 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06

07 May 2016
Total exemption small company accounts made up to 30 April 2016
07 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100

...
... and 82 more events
12 Apr 1991
Secretary resigned;new secretary appointed

12 Apr 1991
New director appointed

12 Apr 1991
New director appointed

12 Apr 1991
Registered office changed on 12/04/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

25 Mar 1991
Incorporation

ST JAMES'S CAPITAL LIMITED Charges

7 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 12 February 2008
Persons entitled: The Talbex Group PLC
Description: All stocks shares and other security being 25,000 ordinary…