Advanced company searchLink opens in new window

ST.JAMES BANK LIMITED

Company number 05323732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • EUR 817,494,000
23 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 01/02/2015
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • EUR 817,494,000
01 Jun 2015 TM01 Termination of appointment of Robert Giovanni Hopfgartner as a director on 1 June 2015
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2015 CC04 Statement of company's objects
15 Apr 2015 SH03 Purchase of own shares.
10 Apr 2015 CC04 Statement of company's objects
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2015 AP01 Appointment of Mr. David John Graham Martyn as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 17 March 2015
10 Mar 2015 SH06 Cancellation of shares. Statement of capital on 2 March 2015
  • EUR 817,494,000
09 Mar 2015 AP01 Appointment of Mr. Stuart Ralph Poppleton as a director on 9 March 2015
04 Mar 2015 CH01 Director's details changed for Mr. Nicolo Gaspari on 3 March 2015
02 Mar 2015 AP01 Appointment of Mr. Nicolo Gaspari as a director on 2 March 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
  • EUR 817,494,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2015
31 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
31 Dec 2014 TM01 Termination of appointment of Summo Giovanni as a director on 31 October 2014
31 Dec 2014 AP01 Appointment of Mr Robert Giovanni Hopfgartner as a director on 31 October 2014
31 Dec 2014 AD01 Registered office address changed from , 213 Eversholt Street, London, NW1 1DE, England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 31 December 2014
31 Dec 2014 AD01 Registered office address changed from , 11 Murray Street, London, NW1 9RE to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 31 December 2014
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 January 2013