Download leads from Nexok and grow your business. Find out more

St. James's Place International Assurance Group Limited

Documents

Total Documents239
Total Pages1,566

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off
13 October 2020Voluntary strike-off action has been suspended
1 September 2020First Gazette notice for voluntary strike-off
19 August 2020Application to strike the company off the register
9 June 2020Confirmation statement made on 8 June 2020 with no updates
1 June 2020Solvency Statement dated 30/04/20
1 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 June 2020Statement of capital on 1 June 2020
  • GBP 1
1 June 2020Statement by Directors
4 June 2019Full accounts made up to 31 December 2018
30 May 2019Confirmation statement made on 30 May 2019 with no updates
7 June 2018Confirmation statement made on 5 June 2018 with updates
31 May 2018Director's details changed for Mr Charles Woodd on 25 May 2018
29 May 2018Full accounts made up to 31 December 2017
16 May 2018Appointment of Mr Craig Gordon Gentle as a director on 4 May 2018
10 May 2018Termination of appointment of Andrew Martin Croft as a director on 4 May 2018
10 May 2018Termination of appointment of Susan Meech as a director on 4 May 2018
17 June 2017Confirmation statement made on 15 June 2017 with updates
17 June 2017Confirmation statement made on 15 June 2017 with updates
25 April 2017Full accounts made up to 31 December 2016
25 April 2017Full accounts made up to 31 December 2016
25 August 2016Director's details changed for Mr Charles Woodd on 17 August 2016
25 August 2016Director's details changed for Mr Charles Woodd on 17 August 2016
22 July 2016Full accounts made up to 31 December 2015
22 July 2016Full accounts made up to 31 December 2015
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,247,420
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,247,420
19 November 2015Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015
19 November 2015Director's details changed for Mrs Elizabeth Janet Kelly on 27 October 2015
26 August 2015Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015
26 August 2015Appointment of Mrs Elizabeth Janet Kelly as a director on 31 July 2015
25 August 2015Termination of appointment of Hugh John Gladman as a director on 31 July 2015
25 August 2015Termination of appointment of Hugh John Gladman as a director on 31 July 2015
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 11,247,420
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 11,247,420
13 April 2015Full accounts made up to 31 December 2014
13 April 2015Full accounts made up to 31 December 2014
23 December 2014Appointment of Mrs Susan Meech as a director on 12 December 2014
23 December 2014Appointment of Mrs Susan Meech as a director on 12 December 2014
22 December 2014Appointment of Mr Charles Woodd as a director on 12 December 2014
22 December 2014Appointment of Mr Charles Woodd as a director on 12 December 2014
28 October 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014
28 October 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
28 October 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
28 October 2014Appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 October 2014
28 October 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014
28 October 2014Termination of appointment of St James's Place Administration Limited as a secretary on 7 October 2014
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 11,247,420
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 11,247,420
14 May 2014Full accounts made up to 31 December 2013
14 May 2014Full accounts made up to 31 December 2013
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
26 April 2012Full accounts made up to 31 December 2011
26 April 2012Full accounts made up to 31 December 2011
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
18 May 2011Full accounts made up to 31 December 2010
18 May 2011Full accounts made up to 31 December 2010
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
17 March 2010Full accounts made up to 31 December 2009
17 March 2010Full accounts made up to 31 December 2009
7 December 2009Auditors resignation notice
7 December 2009Auditors resignation notice
21 October 2009Auditor's resignation
21 October 2009Auditor's resignation
15 September 2009Registered office changed on 15/09/2009 from st jamess place house dollar street cirencester GLOUCESTERSHIREGL7 2AQ
15 September 2009Registered office changed on 15/09/2009 from st jamess place house dollar street cirencester GLOUCESTERSHIREGL7 2AQ
30 June 2009Return made up to 30/06/09; full list of members
30 June 2009Return made up to 30/06/09; full list of members
17 March 2009Full accounts made up to 31 December 2008
17 March 2009Full accounts made up to 31 December 2008
29 December 2008Director's change of particulars / andrew croft / 23/12/2008
29 December 2008Director's change of particulars / andrew croft / 23/12/2008
16 July 2008Return made up to 30/06/08; full list of members
16 July 2008Return made up to 30/06/08; full list of members
26 June 2008Full accounts made up to 31 December 2007
26 June 2008Full accounts made up to 31 December 2007
8 September 2007Full accounts made up to 31 December 2006
8 September 2007Full accounts made up to 31 December 2006
18 July 2007Director's particulars changed
18 July 2007Director's particulars changed
13 July 2007Return made up to 30/06/07; full list of members
13 July 2007Return made up to 30/06/07; full list of members
18 July 2006Return made up to 30/06/06; full list of members
18 July 2006Return made up to 30/06/06; full list of members
21 June 2006Director's particulars changed
21 June 2006Director's particulars changed
12 April 2006Full accounts made up to 31 December 2005
12 April 2006Full accounts made up to 31 December 2005
3 August 2005Return made up to 30/06/05; full list of members
3 August 2005Return made up to 30/06/05; full list of members
2 June 2005Director resigned
2 June 2005Director resigned
16 May 2005Full accounts made up to 31 December 2004
16 May 2005Full accounts made up to 31 December 2004
8 September 2004Director resigned
8 September 2004Director resigned
9 July 2004Return made up to 30/06/04; full list of members
9 July 2004Return made up to 30/06/04; full list of members
8 April 2004Full accounts made up to 31 December 2003
8 April 2004Full accounts made up to 31 December 2003
12 July 2003Return made up to 30/06/03; full list of members
12 July 2003Return made up to 30/06/03; full list of members
6 July 2003New director appointed
6 July 2003Director resigned
6 July 2003Director resigned
6 July 2003New director appointed
17 April 2003Full accounts made up to 31 December 2002
17 April 2003Full accounts made up to 31 December 2002
20 September 2002Recon 29/08/02
20 September 2002Recon 29/08/02
11 September 2002Conve 29/08/02
11 September 2002Conve 29/08/02
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2002Return made up to 30/06/02; full list of members
16 July 2002Return made up to 30/06/02; full list of members
15 June 2002Full accounts made up to 31 December 2001
15 June 2002Full accounts made up to 31 December 2001
8 April 2002Company name changed J. rothschild european assurance group LIMITED\certificate issued on 08/04/02
8 April 2002Company name changed J. rothschild european assurance group LIMITED\certificate issued on 08/04/02
31 January 2002Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ
31 January 2002Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ
8 July 2001Return made up to 30/06/01; full list of members
8 July 2001Return made up to 30/06/01; full list of members
3 July 2001Total exemption full accounts made up to 31 December 2000
3 July 2001Total exemption full accounts made up to 31 December 2000
19 December 2000Director resigned
19 December 2000Director resigned
19 December 2000New director appointed
19 December 2000Director resigned
19 December 2000New director appointed
19 December 2000Director resigned
6 November 2000Auditor's resignation
6 November 2000Auditor's resignation
19 October 2000Auditor's resignation
19 October 2000Auditor's resignation
4 August 2000Return made up to 30/06/00; full list of members
4 August 2000Return made up to 30/06/00; full list of members
4 August 2000Director's particulars changed
4 August 2000Director's particulars changed
31 July 2000Full accounts made up to 31 December 1999
31 July 2000Full accounts made up to 31 December 1999
19 June 2000Director resigned
19 June 2000Director resigned
19 November 1999Company name changed J. rothschild international assu rance holdings LIMITED\certificate issued on 19/11/99
19 November 1999Company name changed J. rothschild international assu rance holdings LIMITED\certificate issued on 19/11/99
18 August 1999New director appointed
18 August 1999New director appointed
18 August 1999New director appointed
18 August 1999New director appointed
10 August 1999New director appointed
10 August 1999New director appointed
8 August 1999Director resigned
8 August 1999Director resigned
8 August 1999Director resigned
8 August 1999Director resigned
8 August 1999Director resigned
8 August 1999Director resigned
21 July 1999Return made up to 30/06/99; full list of members
21 July 1999Return made up to 30/06/99; full list of members
16 June 1999Full accounts made up to 31 December 1998
16 June 1999Full accounts made up to 31 December 1998
5 June 1999New director appointed
5 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
5 June 1999Resolutions
  • WRES13 ‐ Written resolution
5 June 1999New director appointed
5 June 1999Resolutions
  • WRES13 ‐ Written resolution
5 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
28 May 1999Director resigned
28 May 1999Director resigned
22 March 1999Ad 30/11/95--------- £ si 1259669@1
22 March 1999Ad 30/11/95--------- £ si 1259669@1
4 January 1999Secretary resigned
4 January 1999Secretary resigned
4 January 1999New secretary appointed
4 January 1999New secretary appointed
17 December 1998Auditor's resignation
17 December 1998Auditor's resignation
22 September 1998Full accounts made up to 31 December 1997
22 September 1998Full accounts made up to 31 December 1997
28 July 1998Return made up to 30/06/98; full list of members
28 July 1998Return made up to 30/06/98; full list of members
8 January 1998New director appointed
8 January 1998New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
9 December 1997New director appointed
14 November 1997Auditor's resignation
14 November 1997Auditor's resignation
24 July 1997Return made up to 30/06/97; no change of members
24 July 1997Return made up to 30/06/97; no change of members
15 July 1997Director resigned
15 July 1997Director resigned
2 June 1997Full accounts made up to 31 December 1996
2 June 1997Full accounts made up to 31 December 1996
22 May 1997Director resigned
22 May 1997Director resigned
13 December 1996Secretary's particulars changed
13 December 1996Secretary's particulars changed
10 July 1996Ad 30/11/95--------- £ si 1259699@1
10 July 1996Ad 30/11/95--------- £ si 1259699@1
8 July 1996Full accounts made up to 31 December 1995
8 July 1996£ nc 10000001/11250700 30/11/95
8 July 1996Return made up to 30/06/96; full list of members
8 July 1996Return made up to 30/06/96; full list of members
8 July 1996Full accounts made up to 31 December 1995
8 July 1996£ nc 10000001/11250700 30/11/95
31 March 1996New director appointed
31 March 1996New director appointed
28 December 1995Director resigned
28 December 1995Director resigned
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 October 1995Re-registration of Memorandum and Articles
5 October 1995Certificate of re-registration from Public Limited Company to Private
5 October 1995Application for reregistration from PLC to private
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 October 1995Certificate of re-registration from Public Limited Company to Private
5 October 1995Re-registration of Memorandum and Articles
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 October 1995Application for reregistration from PLC to private
28 July 1995Return made up to 30/06/95; full list of members
28 July 1995Return made up to 30/06/95; full list of members
17 July 1995Full accounts made up to 31 December 1994
17 July 1995Full accounts made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing