Get an alert when ST. JAMES'S PLACE WEALTH MANAGEMENT PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. ST. JAMES'S PLACE WEALTH MANAGEMENT PLC 2005-01-20 → present
  2. ST. JAMES'S PLACE WEALTH MANAGEMENT LIMITED 2005-01-07 → 2005-01-20
  3. ST. JAMES'S PLACE FINANCIAL SERVICES LIMITED 2001-01-23 → 2005-01-07
  4. QUAYSHELFCO 814 LIMITED 2000-11-24 → 2001-01-23

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The going concern basis has been adopted. The Company's ability to continue as a going concern is reliant on the ongoing support of the Group. The Company has received a written commitment from the Group that it will continue to provide funding to enable the Company to continue to operate on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 27 resigned

Name Role Appointed Born Nationality
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED Corporate Secretary 2014-10-07
ANAND, Rooney Director 2025-05-01 May 1964 British
BEST, Philip William Director 2025-10-24 Dec 1960 British
MOSS, Andrew Director 2024-12-18 May 1964 British
RAINBOW, James Conrad Ian Director 2025-06-20 Apr 1975 British
WADDINGTON, Caroline Mary Director 2024-09-24 Feb 1969 British
Show 27 resigned officers
Name Role Appointed Resigned
GLADMAN, Hugh John Secretary 2001-01-25 2001-03-19
NQH (CO SEC) LIMITED Corporate Nominee Secretary 2000-11-24 2001-01-25
ST JAMES'S PLACE ADMINISTRATION LIMITED Corporate Secretary 2001-03-19 2014-10-07
BATCHELOR, Adrian Harold Director 2003-12-15 2011-12-31
BELLAMY, David Charles Director 2001-01-25 2017-12-31
BLUNT, Michael Peter Director 2009-02-18 2011-12-31
CHATTERTON, Robin Director 2005-06-27 2008-05-30
CROFT, Andrew Martin Director 2003-06-20 2023-11-30
DUNK, Anthony Director 2010-02-01 2011-12-31
EDWARDS, Peter Graham Director 2022-12-19 2024-12-18
FITZPATRICK, Mark Thomas Director 2023-12-06 2025-07-03
GASCOIGNE, Ian Stewart Director 2003-12-15 2022-03-31
GENTLE, Craig Gordon Director 2018-01-01 2024-09-16
GLADMAN, Hugh John Director 2002-03-18 2011-12-31
GRAVESTOCK, Michael Robert Director 2004-01-01 2011-12-31
GRAVESTOCK, Sonia Director 2003-12-15 2011-12-31
HITCHINS, John Charles Fortescue Director 2024-12-18 2026-03-31
LAMB, David John Director 2002-03-18 2019-02-26
LUND, Mark Joseph Director 2004-01-05 2007-01-04
MOULE, Martin David Director 2001-01-25 2003-06-20
NEWMAN, John Anthony Director 2001-01-25 2002-03-18
RAYNER, Iain Rob Director 2022-11-08 2024-12-18
TONKS, William Peter Director 2005-02-21 2011-12-31
WEINBERG, Mark Aubrey, Sir Director 2001-01-25 2004-09-01
WILLIAMS, Stephen Paul Director 2002-03-18 2008-05-30
WILSON, Michael Sumner Director 2001-01-25 2011-05-23
NQH LIMITED Corporate Nominee Director 2000-11-24 2001-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
St. James's Place Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-22 Active
St. James's Place Wealth Management Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-05-22

Filing timeline

Last 20 of 216 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-05 RESOLUTIONS Resolution
  • 2025-05-28 RESOLUTIONS Resolution
Date Type Category Description
2026-04-01 TM01 officers Termination director company with name termination date PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-07-04 SH19 capital Capital statement capital company with date currency figure
2025-07-04 CERT17 capital Certificate capital reduction issued capital share premium cancellation share premiumn
2025-07-04 OC138 capital Legacy
2025-07-03 TM01 officers Termination director company with name termination date PDF
2025-06-26 AP01 officers Appoint person director company with name date PDF
2025-06-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-09 AA accounts Accounts with accounts type full
2025-06-05 RESOLUTIONS resolution Resolution
2025-05-28 RESOLUTIONS resolution Resolution
2025-05-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-22 SH01 capital Capital allotment shares PDF
2025-05-01 AP01 officers Appoint person director company with name date PDF
2025-01-02 TM01 officers Termination director company with name termination date PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-12-20 TM01 officers Termination director company with name termination date PDF
2024-12-20 AP01 officers Appoint person director company with name date PDF
2024-09-24 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
4

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page