RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00048796

Incorporation date

16/07/1896

Size

Full

Contacts

Registered address

Registered address

Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon01/07/2025
Change of name notice
dot icon01/07/2025
Certificate of change of name
dot icon19/06/2025
Full accounts made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon06/05/2025
Appointment of Mrs Kim Rachelle Jenson as a director on 2025-05-01
dot icon25/04/2025
Termination of appointment of Paul Andrew Abberley as a director on 2025-04-16
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon12/07/2024
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon24/06/2024
Registered office address changed from , 55 Bishopsgate, London, EC2N 3AS, United Kingdom to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2024-06-24
dot icon24/06/2024
Secretary's details changed for Julie Ung on 2024-06-24
dot icon04/06/2024
Confirmation statement made on 2024-05-12 with updates
dot icon23/02/2024
Appointment of Mrs Sandy Kinney Pritchard as a director on 2024-02-13
dot icon20/02/2024
Appointment of Mrs Francesca Margaret Hampton as a director on 2024-02-16
dot icon01/12/2023
Certificate of change of name
dot icon09/10/2023
Termination of appointment of David Howarth Seymour Howard as a director on 2023-09-30
dot icon09/10/2023
Appointment of Mr Hugh John Grootenhuis as a director on 2023-10-01
dot icon09/10/2023
Appointment of Ms Marcia Dominic Campbell as a director on 2023-10-01
dot icon09/10/2023
Appointment of Mr Paul Andrew Abberley as a director on 2023-10-01
dot icon09/10/2023
Appointment of Mr Paul Dixon Allison as a director on 2023-10-01
dot icon09/10/2023
Appointment of Ms Gala Wan as a director on 2023-10-01
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon02/06/2023
Full accounts made up to 2022-09-30
dot icon24/05/2023
Register(s) moved to registered office address 55 Bishopsgate London EC2N 3AS
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon12/05/2022
Notification of Raymond James Financial, Inc as a person with significant control on 2022-01-21
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-09
dot icon07/02/2022
Resolutions
dot icon07/02/2022
Re-registration of Memorandum and Articles
dot icon07/02/2022
Certificate of re-registration from Public Limited Company to Private
dot icon07/02/2022
Re-registration from a public company to a private limited company
dot icon03/02/2022
Appointment of Mr Tashtego Spring Elwyn as a director on 2022-01-21
dot icon02/02/2022
Appointment of Mr Peter Derek Kilian Moores as a director on 2022-01-21
dot icon02/02/2022
Termination of appointment of Paul Andrew Abberley as a director on 2022-01-21
dot icon02/02/2022
Termination of appointment of Marcia Dominic Campbell as a director on 2022-01-21
dot icon02/02/2022
Termination of appointment of Hugh John Grootenhuis as a director on 2022-01-21
dot icon02/02/2022
Termination of appointment of Benjamin Burdett Money-Coutts as a director on 2022-01-21
dot icon02/02/2022
Termination of appointment of Anna Evelyn Troup as a director on 2022-01-21
dot icon01/02/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon25/01/2022
Court order
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon16/12/2021
Termination of appointment of Andrew Didham as a director on 2021-12-16
dot icon08/11/2021
Miscellaneous
dot icon27/10/2021
Director's details changed for Mr Paul Andrew Abberley on 2015-10-20
dot icon18/10/2021
Statement of capital on 2021-10-18
dot icon18/10/2021
Court order
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon03/09/2021
Application to court to cancel bearer shares
dot icon09/08/2021
Resolutions
dot icon07/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon08/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon11/12/2020
Interim accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon01/10/2020
Appointment of Mrs Anna Evelyn Troup as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Bridget Elisabeth Guerin as a director on 2020-09-30
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon18/08/2020
Resolutions
dot icon13/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-22
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-05
dot icon02/01/2020
Statement of capital following an allotment of shares on 2020-01-02
dot icon27/11/2019
Interim accounts made up to 2019-09-30
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon27/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-02
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-08
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon29/07/2019
Resolutions
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon01/07/2019
Second filing of Confirmation Statement dated 29/09/2017
dot icon17/06/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon31/05/2019
Termination of appointment of Gary Teper as a director on 2019-05-21
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon12/12/2018
Interim accounts made up to 2018-09-30
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon07/08/2018
Resolutions
dot icon02/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon27/12/2017
Interim accounts made up to 2017-09-30
dot icon25/10/2017
Appointment of Ms Marcia Dominic Campbell as a director on 2017-10-16
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon08/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon07/09/2017
Appointment of Mr Hugh John Grootenhuis as a director on 2017-09-07
dot icon04/08/2017
Resolutions
dot icon01/08/2017
Termination of appointment of David Charles Pusinelli as a director on 2017-07-27
dot icon21/02/2017
Interim accounts made up to 2016-09-30
dot icon25/11/2016
Termination of appointment of Michael Raymond Ian Lilwall as a director on 2016-11-23
dot icon23/11/2016
Director's details changed for Director Andrew Didham on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr David Charles Pusinelli on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Benjamin Burdett Money-Coutts on 2016-11-22
dot icon22/11/2016
Director's details changed for Mrs Bridget Elisabeth Guerin on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Paul Andrew Abberley on 2016-11-22
dot icon17/11/2016
Secretary's details changed for Julie Ung on 2016-11-01
dot icon31/10/2016
Registered office address changed from , 25 Luke Street, London, EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 2016-10-31
dot icon07/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon19/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/08/2016
Resolutions
dot icon27/04/2016
Termination of appointment of Anthony Craufurd Scott as a director on 2016-04-18
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon10/11/2015
Annual return made up to 2015-09-29 no member list
dot icon29/10/2015
Appointment of Director Andrew Didham as a director on 2015-09-18
dot icon09/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon25/08/2015
Resolutions
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon16/06/2015
Appointment of Mr Benjamin Burdett Money-Coutts as a director on 2015-06-10
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon13/04/2015
Termination of appointment of Edward Michael Clark as a director on 2015-03-31
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon28/01/2015
Termination of appointment of James Hedley Rawlingson as a director on 2015-01-07
dot icon11/01/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon22/12/2014
Appointment of Mr Paul Andrew Abberley as a director on 2014-12-09
dot icon17/12/2014
Annual return made up to 2014-09-29 no member list
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-10-21
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon15/08/2014
Resolutions
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon17/04/2014
Appointment of Mr Anthony Craufurd Scott as a director on 2014-04-09
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon25/10/2013
Annual return made up to 2013-09-29 no member list
dot icon25/10/2013
Director's details changed for Mr Edward Michael Clark on 2013-01-01
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon17/10/2013
Director's details changed for Mr Gary Teper on 2013-10-01
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon02/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/08/2013
Resolutions
dot icon15/07/2013
Miscellaneous
dot icon03/07/2013
Miscellaneous
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon09/11/2012
Annual return made up to 2012-09-29
dot icon26/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/09/2012
Termination of appointment of Gary Teper as a secretary on 2012-09-18
dot icon24/09/2012
Appointment of Julie Ung as a secretary on 2012-09-18
dot icon14/09/2012
Appointment of David Charles Pusinelli as a director on 2012-09-03
dot icon14/09/2012
Appointment of Ms Bridget Elisabeth Guerin as a director on 2012-09-03
dot icon14/08/2012
Resolutions
dot icon17/07/2012
Appointment of Mr Gary Teper as a director on 2012-07-13
dot icon21/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon12/09/2011
Appointment of James Hedley Rawlingson as a director on 2011-09-01
dot icon01/09/2011
Termination of appointment of Peter Hurst as a director
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon10/08/2011
Resolutions
dot icon27/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon01/10/2010
Auditor's resignation
dot icon10/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-08-05
dot icon09/08/2010
Resolutions
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon17/04/2010
Director's details changed for Michael Raymond Ian Lilwall on 2010-04-14
dot icon16/04/2010
Director's details changed for Mr Edward Michael Clark on 2010-04-14
dot icon16/04/2010
Director's details changed for Sir David Howarth Seymour Howard on 2010-04-14
dot icon16/04/2010
Director's details changed for Peter Anthony Hurst on 2010-04-14
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon12/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon05/09/2009
Ad 04/08/09\gbp si [email protected]=60676\gbp ic 11038254.5/11098930.5\
dot icon03/08/2009
Resolutions
dot icon28/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon05/12/2008
Return made up to 29/10/08; no change of members
dot icon11/08/2008
Resolutions
dot icon04/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/08/2008
Memorandum and Articles of Association
dot icon16/07/2008
Ad 10/07/08\gbp si [email protected]=6250\gbp ic 11032004.25/11038254.25\
dot icon17/03/2008
Ad 13/02/08-13/03/08\gbp si [email protected]=4531.25\gbp ic 11027473/11032004.25\
dot icon15/02/2008
Ad 01/02/08-14/02/08 £ si [email protected]=385653 £ ic 10641820/11027473
dot icon29/01/2008
Ad 16/01/08--------- £ si [email protected]=645 £ ic 10641175/10641820
dot icon23/11/2007
Return made up to 29/10/07; full list of members
dot icon23/11/2007
Location of register of members
dot icon22/11/2007
Ad 20/11/07--------- £ si [email protected]=623 £ ic 10640552/10641175
dot icon08/11/2007
Ad 02/11/07--------- £ si [email protected]=2968 £ ic 10637584/10640552
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon05/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon25/09/2007
Ad 21/09/07-21/09/07 £ si [email protected]=6876 £ ic 10630708/10637584
dot icon14/09/2007
Ad 07/09/07--------- £ si [email protected]=2760 £ ic 10627948/10630708
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon11/07/2007
Ad 02/04/07--------- £ si [email protected]
dot icon10/07/2007
Ad 28/06/07-28/06/07 £ si [email protected]=579 £ ic 10627369/10627948
dot icon02/07/2007
Ad 19/06/07--------- £ si [email protected]=579 £ ic 10626790/10627369
dot icon23/05/2007
Ad 11/05/07--------- £ si [email protected]=1175 £ ic 10625615/10626790
dot icon13/04/2007
Ad 02/01/07--------- £ si [email protected]=33072 £ ic 10592543/10625615
dot icon26/03/2007
Ad 19/03/07--------- £ si [email protected]=2552 £ ic 10589991/10592543
dot icon09/03/2007
Ad 27/02/07--------- £ si [email protected]=1288 £ ic 10588703/10589991
dot icon16/02/2007
Ad 02/02/07--------- £ si [email protected]=3381 £ ic 10585322/10588703
dot icon05/02/2007
Ad 25/01/07--------- £ si [email protected]=1512 £ ic 10583810/10585322
dot icon17/01/2007
Ad 09/01/07-09/01/07 £ si [email protected]=2447 £ ic 10581363/10583810
dot icon10/01/2007
Return made up to 26/10/06; bulk list available separately
dot icon10/12/2006
Ad 30/11/06--------- £ si [email protected]=1327 £ ic 10580036/10581363
dot icon24/10/2006
Ad 25/09/06--------- £ si [email protected]=1157 £ ic 10578879/10580036
dot icon20/10/2006
Director's particulars changed
dot icon19/10/2006
Ad 12/10/06--------- £ si [email protected]=756 £ ic 10578147/10578903
dot icon12/10/2006
Ad 12/09/06--------- £ si [email protected]=6172 £ ic 10571975/10578147
dot icon02/10/2006
Ad 25/09/06--------- £ si [email protected]=24 £ ic 10571951/10571975
dot icon19/09/2006
Ad 03/07/06--------- £ si [email protected]
dot icon15/09/2006
Ad 30/08/06--------- £ si [email protected]=2239 £ ic 10569712/10571951
dot icon18/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon11/07/2006
Ad 03/07/06--------- £ si [email protected]=2531 £ ic 10567181/10569712
dot icon27/06/2006
Return made up to 29/11/05; bulk list available separately; amend
dot icon10/04/2006
Ad 03/04/06--------- £ si [email protected]=25848 £ ic 10541333/10567181
dot icon23/01/2006
Ad 12/01/06--------- £ si [email protected]=1229 £ ic 10540104/10541333
dot icon18/01/2006
Return made up to 29/11/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon21/10/2005
Ad 06/10/05--------- £ si [email protected]=1666 £ ic 10538438/10540104
dot icon30/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon27/01/2005
Return made up to 29/11/04; bulk list available separately
dot icon26/10/2004
Ad 06/10/04--------- £ si [email protected]=1093 £ ic 10537344/10538437
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon27/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon06/08/2004
Secretary's particulars changed
dot icon07/01/2004
Return made up to 29/11/03; change of members
dot icon01/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon24/01/2003
Return made up to 29/11/02; bulk list available separately
dot icon23/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/07/2002
Resolutions
dot icon17/12/2001
Return made up to 29/11/01; bulk list available separately
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon29/12/2000
Nc inc already adjusted 14/12/99
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon19/12/2000
Return made up to 29/11/00; bulk list available separately
dot icon18/10/2000
Full group accounts made up to 2000-03-31
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon07/12/1999
Return made up to 29/11/99; bulk list available separately
dot icon07/12/1999
Location of register of members
dot icon13/07/1999
Full group accounts made up to 1999-03-31
dot icon10/12/1998
Return made up to 29/11/98; bulk list available separately
dot icon03/09/1998
Full group accounts made up to 1998-03-31
dot icon15/12/1997
Return made up to 29/11/97; bulk list available separately
dot icon10/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon04/09/1997
Full group accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 29/11/96; bulk list available separately
dot icon09/08/1996
Full group accounts made up to 1996-03-31
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon23/07/1996
Certificate of change of name
dot icon08/07/1996
Resolutions
dot icon21/12/1995
Return made up to 29/11/95; bulk list available separately
dot icon02/11/1995
Ad 10/10/95--------- £ si [email protected]=100276 £ ic 2005117/2105393
dot icon17/08/1995
Full group accounts made up to 1995-03-31
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon13/02/1995
Ad 01/02/95--------- £ si [email protected]=47084 £ ic 1958033/2005117
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 29/11/94; bulk list available separately
dot icon05/09/1994
Full group accounts made up to 1994-03-31
dot icon18/02/1994
Director resigned
dot icon09/12/1993
Return made up to 29/11/93; bulk list available separately
dot icon07/09/1993
Full group accounts made up to 1993-03-31
dot icon14/12/1992
Return made up to 29/11/92; bulk list available separately
dot icon17/09/1992
Full group accounts made up to 1992-03-31
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon02/01/1992
Return made up to 29/11/91; bulk list available separately
dot icon31/10/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Full group accounts made up to 1991-03-31
dot icon13/03/1991
Particulars of mortgage/charge
dot icon20/12/1990
Return made up to 29/11/90; bulk list available separately
dot icon28/11/1990
Director resigned
dot icon06/11/1990
Full group accounts made up to 1990-03-31
dot icon15/05/1990
Registered office changed on 15/05/90 from: 18 finsbury circus, london EC2M 7BP
dot icon16/11/1989
Return made up to 11/10/89; bulk list available separately
dot icon01/11/1989
Director resigned
dot icon21/09/1989
Full group accounts made up to 1989-03-31
dot icon07/09/1989
Director resigned
dot icon21/06/1989
Wd 14/06/89 ad 31/05/89--------- premium £ si [email protected]=326338
dot icon25/05/1989
Listing of particulars
dot icon15/03/1989
Listing of particulars
dot icon30/11/1988
Return made up to 31/10/88; bulk list available separately
dot icon28/11/1988
Statement of affairs
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Resolutions
dot icon10/11/1988
Wd 21/10/88 ad 17/10/88--------- £ si [email protected]=99206
dot icon10/11/1988
Nc inc already adjusted
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon03/11/1988
Memorandum and Articles of Association
dot icon03/11/1988
Memorandum and Articles of Association
dot icon03/11/1988
Full group accounts made up to 1988-03-31
dot icon03/11/1988
Director resigned;new director appointed
dot icon29/09/1988
Location of register of directors' interests
dot icon14/01/1988
Return made up to 20/11/87; full list of members
dot icon06/01/1988
Director's particulars changed
dot icon06/11/1987
Full group accounts made up to 1987-03-31
dot icon22/06/1987
02/01/87 full list
dot icon12/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
New director appointed
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pusinelli, David Charles
Director
03/09/2012 - 27/07/2017
12
Campbell, Marcia Dominic
Director
16/10/2017 - 21/01/2022
23
Campbell, Marcia Dominic
Director
01/10/2023 - Present
23
Rawlingson, James Hedley
Director
01/09/2011 - 07/01/2015
26
Hampton, Francesca Margaret
Director
16/02/2024 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED

RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED is an(a) Active company incorporated on 16/07/1896 with the registered office located at Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED?

toggle

RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED is currently Active. It was registered on 16/07/1896 .

Where is RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED located?

toggle

RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED is registered at Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY.

What does RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED do?

toggle

RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RAYMOND JAMES WEALTH MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 10/11/2025: Statement of capital following an allotment of shares on 2025-11-06.