Charles Stanley & Co. Limited LONDON


Founded in 1985, Charles Stanley &, classified under reg no. 01903304 is an active company. Currently registered at 55 Bishopsgate EC2N 3AS, London the company has been in the business for thirty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 9 directors in the the firm, namely Paul A., Vincent C. and Peter M. and others. In addition one secretary - Julie U. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charles Stanley & Co. Limited Address / Contact

Office Address 55 Bishopsgate
Town London
Post code EC2N 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903304
Date of Incorporation Tue, 9th Apr 1985
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Paul A.

Position: Director

Appointed: 20 September 2022

Vincent C.

Position: Director

Appointed: 27 January 2022

Peter M.

Position: Director

Appointed: 27 January 2022

Tashtego E.

Position: Director

Appointed: 27 January 2022

Gala W.

Position: Director

Appointed: 27 January 2022

Marcia C.

Position: Director

Appointed: 16 October 2017

Hugh G.

Position: Director

Appointed: 07 September 2017

Benjamin M.

Position: Director

Appointed: 10 June 2015

Paul A.

Position: Director

Appointed: 09 December 2014

Julie U.

Position: Secretary

Appointed: 18 September 2012

David H.

Position: Director

Resigned: 01 March 2017

Anna T.

Position: Director

Appointed: 01 October 2020

Resigned: 01 November 2022

Andrew D.

Position: Director

Appointed: 18 September 2015

Resigned: 16 December 2021

David P.

Position: Director

Appointed: 25 July 2014

Resigned: 27 July 2017

Bridget G.

Position: Director

Appointed: 25 July 2014

Resigned: 30 September 2020

Christopher H.

Position: Director

Appointed: 26 July 2012

Resigned: 25 July 2014

Anthony S.

Position: Director

Appointed: 26 July 2012

Resigned: 18 April 2016

James A.

Position: Director

Appointed: 26 July 2012

Resigned: 25 July 2014

James S.

Position: Director

Appointed: 26 July 2012

Resigned: 25 July 2014

James R.

Position: Director

Appointed: 01 September 2011

Resigned: 07 January 2015

Michael B.

Position: Director

Appointed: 01 April 2009

Resigned: 25 July 2014

Gary T.

Position: Director

Appointed: 01 April 2005

Resigned: 01 March 2017

Venetia M.

Position: Director

Appointed: 31 March 2003

Resigned: 01 January 2014

Gary T.

Position: Secretary

Appointed: 21 February 2000

Resigned: 18 September 2012

Michael P.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2009

Eric H.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2003

Eric H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 21 February 2000

Michael L.

Position: Director

Appointed: 28 November 1997

Resigned: 23 November 2016

Norman A.

Position: Director

Appointed: 28 November 1997

Resigned: 25 July 2014

James B.

Position: Director

Appointed: 21 November 1997

Resigned: 29 February 2012

Steve K.

Position: Director

Appointed: 21 November 1997

Resigned: 31 May 2012

Martina M.

Position: Director

Appointed: 21 November 1997

Resigned: 25 July 2014

Philip N.

Position: Director

Appointed: 21 November 1997

Resigned: 25 July 2014

Peter H.

Position: Director

Appointed: 29 November 1991

Resigned: 31 August 2011

Edward H.

Position: Director

Appointed: 29 November 1991

Resigned: 29 October 1999

Edward C.

Position: Director

Appointed: 29 November 1991

Resigned: 31 March 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Raymond James Financial, Inc from St. Petersburg, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Charles Stanley Group Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Raymond James Financial, Inc

880 Carillon Parkway, St. Petersburg, Florida, 33716, United States

Legal authority Florida Law
Legal form Corporation
Country registered United States
Place registered Florida Secretary Of State
Registration number 444750
Notified on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles Stanley Group Limited

55 Bishopsgate, London, EC2N 3AS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom Companies House
Registration number 00048796
Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 10th, June 2023
Free Download (57 pages)

Company search

Advertisements