RAYMOND JAMES WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RAYMOND JAMES WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01903304

Incorporation date

09/04/1985

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 09/04/1985)
dot icon17/11/2025
Registration of charge 019033040006, created on 2025-11-17
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon16/10/2025
Replacement filing of SH01 - 04/10/24 Statement of Capital gbp 3318256
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
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 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 icon08/10/2024
Confirmation statement made on 2024-09-28 with updates
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 icon24/06/2024
Director's details changed for Mr Paul Dixon Allison on 2024-06-24
dot icon02/04/2024
Termination of appointment of Vincent Campagnoli as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Peter Derek Kilian Moores as a director on 2024-04-01
dot icon08/03/2024
Termination of appointment of Benjamin Burdett Money-Coutts as a director on 2024-03-07
dot icon26/02/2024
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 icon17/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon10/06/2023
Full accounts made up to 2022-09-30
dot icon09/11/2022
Termination of appointment of Anna Evelyn Troup as a director on 2022-11-01
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon29/09/2022
Appointment of Mr Paul Allison as a director on 2022-09-20
dot icon18/05/2022
Cessation of Charles Stanley Group Limited as a person with significant control on 2022-01-21
dot icon18/05/2022
Notification of Raymond James Financial, Inc as a person with significant control on 2022-01-21
dot icon18/05/2022
Change of details for Charles Stanley Group Plc as a person with significant control on 2022-02-07
dot icon09/03/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon25/02/2022
Second filing for the termination of Andrew Didham as a director
dot icon08/02/2022
Appointment of Mr Vincent Campagnoli as a director on 2022-01-27
dot icon03/02/2022
Appointment of Ms Gala Wan as a director on 2022-01-27
dot icon03/02/2022
Appointment of Mr Tashtego Spring Elwyn as a director on 2022-01-27
dot icon02/02/2022
Appointment of Mr Peter Derek Kilian Moores as a director on 2022-01-27
dot icon16/12/2021
Termination of appointment of Andrew Didham as a director on 2021-11-16
dot icon27/10/2021
Director's details changed for Mr Paul Andrew Abberley on 2015-10-20
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/07/2021
Full accounts made up to 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-28 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 icon13/08/2020
Full accounts made up to 2020-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon17/06/2019
Full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon19/06/2018
Full accounts made up to 2018-03-31
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 2017-09-28 with no updates
dot icon07/09/2017
Appointment of Mr Hugh John Grootenhuis as a director on 2017-09-07
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of David Charles Pusinelli as a director on 2017-07-27
dot icon07/07/2017
Change of details for Charles Stanley Group Plc as a person with significant control on 2016-10-31
dot icon24/03/2017
Termination of appointment of Gary Teper as a director on 2017-03-01
dot icon14/03/2017
Termination of appointment of David Howarth Seymour Howard as a director on 2017-03-01
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 icon25/10/2016
Registered office address changed from , 25 Luke Street, London, EC2A 4AR to Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2016-10-25
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/08/2016
Memorandum and Articles of Association
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon27/04/2016
Termination of appointment of Anthony Craufurd Scott as a director on 2016-04-18
dot icon19/01/2016
Satisfaction of charge 019033040005 in full
dot icon29/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/10/2015
Appointment of Director Andrew Didham as a director on 2015-09-18
dot icon29/10/2015
Registration of charge 019033040005, created on 2015-10-21
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Appointment of Mr Benjamin Burdett Money-Coutts as a director on 2015-06-10
dot icon13/04/2015
Termination of appointment of Edward Michael Clark as a director on 2015-03-31
dot icon28/01/2015
Termination of appointment of James Hedley Rawlingson as a director on 2015-01-07
dot icon22/12/2014
Appointment of Mr Paul Andrew Abberley as a director on 2014-12-09
dot icon16/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Mr David Charles Pusinelli as a director on 2014-07-25
dot icon01/08/2014
Appointment of Mrs Bridget Elisabeth Guerin as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of James Hugo Strange Akerman as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of Norman Macgreggor Watt Anderson as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of Martina Maria Murphy as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of Michael George Bennett as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of Christopher Patrick Harris-Deans as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of James Stewart-Smith as a director on 2014-07-25
dot icon01/08/2014
Termination of appointment of Philip Charles Nathan as a director on 2014-07-25
dot icon24/02/2014
Auditor's resignation
dot icon07/02/2014
Miscellaneous
dot icon06/01/2014
Termination of appointment of Venetia Malpas as a director
dot icon25/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mr Gary Teper on 2013-10-01
dot icon02/08/2013
Full accounts made up to 2013-03-31
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon24/09/2012
Appointment of Julie Ung as a secretary
dot icon24/09/2012
Termination of appointment of Gary Teper as a secretary
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Mr Christopher Patrick Harris-Deans as a director
dot icon08/08/2012
Appointment of James Stewart-Smith as a director
dot icon08/08/2012
Appointment of James Hugo Strange Akerman as a director
dot icon08/08/2012
Appointment of Mr Anthony Craufurd Scott as a director
dot icon01/06/2012
Termination of appointment of Stephen King as a director
dot icon14/03/2012
Termination of appointment of James Butcher as a director
dot icon14/12/2011
Director's details changed for Mr Philip Charles Nathan on 2011-12-14
dot icon04/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon12/09/2011
Appointment of James Hedley Rawlingson as a director
dot icon01/09/2011
Termination of appointment of Peter Hurst as a director
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon01/10/2010
Auditor's resignation
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Director's details changed for Michael Raymond Ian Lilwall on 2010-04-14
dot icon16/04/2010
Director's details changed for Philip Charles Nathan on 2010-04-14
dot icon16/04/2010
Director's details changed for Gary Teper on 2010-04-14
dot icon16/04/2010
Director's details changed for Mr Michael George Bennett on 2010-04-14
dot icon16/04/2010
Director's details changed for Norman Macgreggor Watt Anderson on 2010-04-14
dot icon16/04/2010
Director's details changed for Venetia Jane Malpas 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 Peter Anthony Hurst on 2010-04-14
dot icon16/04/2010
Director's details changed for Mr James Andrew Butcher on 2010-04-14
dot icon16/04/2010
Director's details changed for Martina Maria Murphy on 2010-04-14
dot icon16/04/2010
Director's details changed for Stephen Charles King on 2010-04-14
dot icon16/04/2010
Director's details changed for Sir David Howarth Seymour Howard on 2010-04-14
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon24/04/2009
Director appointed mr michael george bennett
dot icon03/04/2009
Appointment terminated director michael pitts
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon29/10/2007
Director's particulars changed
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon27/10/2006
Return made up to 26/10/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon05/10/2005
Director's particulars changed
dot icon27/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon09/04/2005
New director appointed
dot icon19/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Return made up to 20/11/04; full list of members
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon06/08/2004
Secretary's particulars changed
dot icon23/03/2004
Particulars of mortgage/charge
dot icon09/12/2003
Return made up to 20/11/03; full list of members
dot icon22/08/2003
Full accounts made up to 2003-03-31
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon19/12/2002
Return made up to 20/11/02; full list of members
dot icon10/09/2002
Director's particulars changed
dot icon10/09/2002
Director's particulars changed
dot icon23/08/2002
Full accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 20/11/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon19/12/2000
Return made up to 20/11/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon08/03/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon07/12/1999
Return made up to 20/11/99; full list of members
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
New director appointed
dot icon13/04/1999
New secretary appointed;new director appointed
dot icon09/12/1998
Return made up to 20/11/98; full list of members
dot icon26/07/1998
Full accounts made up to 1998-03-31
dot icon24/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon26/11/1997
Return made up to 20/11/97; full list of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Declaration of satisfaction of mortgage/charge
dot icon17/12/1996
Return made up to 29/11/96; no change of members
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Return made up to 29/11/95; no change of members
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 29/11/94; full list of members
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon14/12/1993
Return made up to 29/11/93; full list of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon09/12/1992
Return made up to 29/11/92; no change of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Return made up to 29/11/91; no change of members
dot icon14/12/1991
Particulars of mortgage/charge
dot icon31/10/1991
Secretary resigned;new secretary appointed
dot icon25/07/1991
Full accounts made up to 1991-03-31
dot icon20/12/1990
Return made up to 29/11/90; full list of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon15/05/1990
Ad 09/03/90--------- £ si 400000@1=400000 £ ic 2500000/2900000
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Registered office changed on 15/05/90 from:\garden house, 18 finsbury circus, london EC2M 7BL
dot icon23/11/1989
Return made up to 11/10/89; full list of members
dot icon18/10/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon10/10/1989
Wd 04/10/89 ad 12/09/89--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Wd 13/02/89 ad 19/01/89--------- £ si 400000@1=400000 £ ic 1600000/2000000
dot icon03/01/1989
Full accounts made up to 1988-04-24
dot icon03/01/1989
Return made up to 31/10/88; full list of members
dot icon03/11/1988
New director appointed
dot icon02/11/1988
Wd 21/10/88 ad 25/04/88--------- £ si 1499998@1=1499998 £ ic 100002/1600000
dot icon02/11/1988
Wd 21/10/88 ad 01/08/88--------- £ si 100000@1=100000 £ ic 2/100002
dot icon03/08/1988
Director resigned
dot icon23/06/1988
Resolutions
dot icon14/06/1988
New director appointed
dot icon01/06/1988
Memorandum and Articles of Association
dot icon24/05/1988
Nc inc already adjusted
dot icon24/05/1988
Resolutions
dot icon24/05/1988
Resolutions
dot icon20/01/1988
Return made up to 20/11/87; no change of members
dot icon04/11/1987
Full accounts made up to 1987-04-30
dot icon07/03/1987
Full accounts made up to 1986-04-30
dot icon27/01/1987
Annual return made up to 02/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/04/1985
Incorporation
dot icon09/04/1985
Miscellaneous

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
28/09/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malpas, Venetia Jane
Director
30/03/2003 - 31/12/2013
2
Nathan, Philip Charles
Director
20/11/1997 - 24/07/2014
9
Pusinelli, David Charles
Director
24/07/2014 - 26/07/2017
12
Campbell, Marcia Dominic
Director
16/10/2017 - Present
24
Stewart-Smith, James Cautley
Director
25/07/2012 - 24/07/2014
3

Persons with Significant Control

2
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 LIMITED

RAYMOND JAMES WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/1985 with the registered office located at Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY. There are currently 9 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 LIMITED?

toggle

RAYMOND JAMES WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 09/04/1985 .

Where is RAYMOND JAMES WEALTH MANAGEMENT LIMITED located?

toggle

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

What does RAYMOND JAMES WEALTH MANAGEMENT LIMITED do?

toggle

RAYMOND JAMES WEALTH MANAGEMENT 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 LIMITED?

toggle

The latest filing was on 17/11/2025: Registration of charge 019033040006, created on 2025-11-17.