Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JAMES SECRETARIAT LIMITED
Company Information for

ST. JAMES SECRETARIAT LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
02744884
Private Limited Company
Active

Company Overview

About St. James Secretariat Ltd
ST. JAMES SECRETARIAT LIMITED was founded on 1992-09-03 and has its registered office in London. The organisation's status is listed as "Active". St. James Secretariat Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. JAMES SECRETARIAT LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Filing Information
Company Number 02744884
Company ID Number 02744884
Date formed 1992-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 09:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JAMES SECRETARIAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. JAMES SECRETARIAT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2017-12-08
TOM PAUL ELLIOTT
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Company Secretary 2017-03-31 2017-12-07
ALAN DAWSON
Director 2015-08-07 2017-12-07
ROWENA WATTRUS
Company Secretary 2007-08-08 2017-03-31
NIGEL DAVID BOSTOCK
Director 2013-11-18 2015-08-07
MICHAEL EDWARD HICKS
Director 2013-11-18 2015-08-07
FEROZE AHMAD DADA
Director 1993-09-03 2013-11-18
DAVID CRAIG MELLOR
Director 2011-10-10 2013-11-18
ANDREW JOHN PIANCA
Director 2010-10-29 2013-11-18
GEORGE ROBERTSON CRANSTON
Director 2010-10-29 2011-10-10
PHILIP ANDREW HARDWICK
Company Secretary 1993-09-03 2007-08-08
PATRICK NEIL REGINALD JENKINS
Director 1993-09-03 2003-08-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-09-03 1993-09-03
WATERLOW NOMINEES LIMITED
Nominated Director 1992-09-03 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 Active
TOM PAUL ELLIOTT TEN CDW UNLIMITED Director 2017-01-03 CURRENT 2014-12-19 Active
TOM PAUL ELLIOTT RAPID 3994 LIMITED Director 2015-08-07 CURRENT 1987-10-19 Active
TOM PAUL ELLIOTT CROWE (LONDON) LIMITED Director 2012-11-21 CURRENT 2010-09-10 Active
TOM PAUL ELLIOTT FIRST C.B. TRUSTEE LIMITED Director 2008-12-01 CURRENT 1946-03-18 Active
TOM PAUL ELLIOTT FIFTH C.B. TRUSTEE LIMITED Director 2008-12-01 CURRENT 1972-06-14 Active
TOM PAUL ELLIOTT SECOND C.B.TRUSTEE LIMITED Director 2008-12-01 CURRENT 1946-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-21AA01Current accounting period extended from 28/02/22 TO 31/03/22
2022-01-18APPOINTMENT TERMINATED, DIRECTOR TOM PAUL ELLIOTT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM PAUL ELLIOTT
2021-11-25AP01DIRECTOR APPOINTED MARK JEREMY ANDERSON
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-09-04PSC05Change of details for Crowe Clark Whitehill (London) Limited as a person with significant control on 2018-06-24
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-11-17CH01Director's details changed for Mr. Nigel David Bostock on 2018-08-13
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2018-01-12TM02Termination of appointment of Alan Dawson on 2017-12-07
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-05-18AP03Appointment of Alan Dawson as company secretary on 2017-03-31
2017-05-18TM02Termination of appointment of Rowena Wattrus on 2017-03-31
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-02AR0129/08/15 ANNUAL RETURN FULL LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOSTOCK
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKS
2015-08-12AP01DIRECTOR APPOINTED TOM PAUL ELLIOTT
2015-08-12AP01DIRECTOR APPOINTED MR. ALAN DAWSON
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-08AR0129/08/14 ANNUAL RETURN FULL LIST
2014-01-17AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2014-01-17AP01DIRECTOR APPOINTED MICHAEL EDWARD HICKS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FEROZE DADA
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-09-02AR0129/08/13 FULL LIST
2012-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-09-07AR0129/08/12 FULL LIST
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM C/O C/O CROWE CLARK WHITEHILL LLP 10 ST BRIDE'S HOUSE SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FEROZE AHMAD DADA / 01/01/2012
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-12-05AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2011-10-12AR0129/08/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRANSTON
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O FREEMAN & PARTNERS 30 ST JAMES'S STREET LONDON SW1A 1HB
2010-11-30AP01DIRECTOR APPOINTED ANDREW JOHN PIANCA
2010-11-30AP01DIRECTOR APPOINTED GEORGE ROBERTSON CRANSTON
2010-09-09AR0129/08/10 FULL LIST
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-09-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-09-23363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-09-12363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-08288bSECRETARY RESIGNED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-09-04363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-10-21363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-09-10363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-09-08363(288)DIRECTOR RESIGNED
2003-09-08363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-09-04363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-09-05363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-09-06363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
1999-09-07363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1998-09-07363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1997-09-05363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1997-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1996-09-15363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1995-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-20363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1994-09-28363sRETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS
1994-05-26SRES03EXEMPTION FROM APPOINTING AUDITORS 23/05/94
1994-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94
1993-09-08363bRETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS
1992-11-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1992-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-17SRES01ALTER MEM AND ARTS 17/09/92
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to ST. JAMES SECRETARIAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JAMES SECRETARIAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. JAMES SECRETARIAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JAMES SECRETARIAT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 10
Shareholder Funds 2012-02-29 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. JAMES SECRETARIAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JAMES SECRETARIAT LIMITED
Trademarks
We have not found any records of ST. JAMES SECRETARIAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JAMES SECRETARIAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ST. JAMES SECRETARIAT LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ST. JAMES SECRETARIAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JAMES SECRETARIAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JAMES SECRETARIAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.