ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raymond James Wealth Management Group Limited

Raymond James Wealth Management Group Limited is an active company incorporated on 16 July 1896 with the registered office located in London, Greater London. Raymond James Wealth Management Group Limited was registered 129 years ago.
Status
Active
Active since incorporation
Company No
00048796
Private limited company
Age
129 years
Incorporated 16 July 1896
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (3 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
England
Address changed on 12 Jul 2024 (1 year 1 month ago)
Previous address was Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
Telephone
020 77398200
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1958
Director • American • Lives in United States • Born in Apr 1980
Director • Irish • Lives in UK • Born in May 1958
Director • President And Ceo Raymond James & Associates, INC • American • Lives in United States • Born in Mar 1971
Director • Chief Executive Officer • British • Lives in England • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raymond James Wealth Management Limited
Tashtego Spring Elwyn, Hugh John Grootenhuis, and 6 more are mutual people.
Active
Raymond James Investment Services Limited
Hugh John Grootenhuis, Paul Dixon Allison, and 2 more are mutual people.
Active
Rock (Nominees) Limited
Paul Andrew Abberley, Francesca Margaret Hampton, and 1 more are mutual people.
Active
Exempt Nominees Ltd
Paul Andrew Abberley, Francesca Margaret Hampton, and 1 more are mutual people.
Active
Raymond James Financial International Limited
Paul Dixon Allison is a mutual person.
Active
Represent Property Group Ltd
Paul Andrew Abberley is a mutual person.
Active
Fitzrovia Financial Planning Limited
Francesca Margaret Hampton is a mutual person.
Active
The Perivoli Foundation
Hugh John Grootenhuis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£690K
Increased by £301K (+77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£141.77M
Increased by £22.35M (+19%)
Total Liabilities
-£38.88M
Decreased by £6.45M (-14%)
Net Assets
£102.89M
Increased by £28.79M (+39%)
Debt Ratio (%)
27%
Decreased by 10.53% (-28%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Jun 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Mrs Kim Rachelle Jenson Appointed
4 Months Ago on 1 May 2025
Paul Andrew Abberley Resigned
4 Months Ago on 16 Apr 2025
Inspection Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Julie Ung Details Changed
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Mrs Sandy Kinney Pritchard Appointed
1 Year 6 Months Ago on 13 Feb 2024
Get Credit Report
Discover Raymond James Wealth Management Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of name notice
Submitted on 1 Jul 2025
Certificate of change of name
Submitted on 1 Jul 2025
Full accounts made up to 30 September 2024
Submitted on 19 Jun 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 8 May 2025
Submitted on 15 May 2025
Appointment of Mrs Kim Rachelle Jenson as a director on 1 May 2025
Submitted on 6 May 2025
Termination of appointment of Paul Andrew Abberley as a director on 16 April 2025
Submitted on 25 Apr 2025
Statement of capital following an allotment of shares on 4 October 2024
Submitted on 8 Oct 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
Submitted on 12 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year