STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04027720 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 6 St James's Square SW1Y 4JU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FF&P ASSET MANAGEMENT LIMITED | Nov 27, 2000 | Nov 27, 2000 |
| FP WEALTH MANAGEMENT LIMITED | Aug 11, 2000 | Aug 11, 2000 |
| TRUSHELFCO (NO.2698) LIMITED | Jul 05, 2000 | Jul 05, 2000 |
What are the latest accounts for STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Lucy Claire Tilley as a director on Nov 14, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Appointment of Mrs Sally Ann Fernee as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stuart Phillip Parkinson as a director on May 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian David Edmund Gardner as a director on May 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Appointment of Miss Eva Marie Sheppard as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Desmond Veale as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gerrit Erasmus Smit as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Merry as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Change of details for Stonehage Fleming (Uk) Limited as a person with significant control on Sep 25, 2019 | 2 pages | PSC05 | ||
Change of details for Stonehage Fleming (Uk) Limited as a person with significant control on Sep 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Director's details changed for Mr Michael Berman on Sep 21, 2022 | 2 pages | CH01 | ||
Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 6 st James's Square London SW1Y 4JU on Sep 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 14, 2021 with updates | 4 pages | CS01 | ||
Auditor's resignation | 3 pages | AUD | ||
Director's details changed for Mr Christopher James Merry on Nov 27, 2020 | 2 pages | CH01 | ||
Who are the officers of STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STUTTAFORD, Kieren Doveton | Secretary | St James's Square SW1Y 4JU London 6 England | 279357730001 | |||||||
| BERMAN, Michael | Director | St James's Square SW1Y 4JU London 6 England | England | British | 264109360002 | |||||
| FERNEE, Sally Ann | Director | St James's Square SW1Y 4JU London 6 England | United Kingdom | English | 337837670001 | |||||
| PARKINSON, Stuart Phillip | Director | St James's Square SW1Y 4JU London 6 England | England | British | 336733240001 | |||||
| SHEPPARD, Eva Marie | Director | St James's Square SW1Y 4JU London 6 England | England | Swedish | 299204230001 | |||||
| SMIT, Gerrit Erasmus | Director | St James's Square SW1Y 4JU London 6 England | England | British | 141273040001 | |||||
| TILLEY, Lucy Claire | Director | St James's Square SW1Y 4JU London 6 England | England | British | 197670870001 | |||||
| VEALE, John Desmond | Director | St James's Square SW1Y 4JU London 6 England | England | British | 315804820001 | |||||
| WAINER, Graham Derek | Director | St James's Square SW1Y 4JU London 6 England | England | British | 60653370003 | |||||
| BENNS, Andrew John | Secretary | Rosings Wick Road Langham CO4 5PG Colchester Essex | British | 68548280004 | ||||||
| MUNDAY, Katharine Diana | Secretary | Suffolk Street SW1Y 4HG London 15 United Kingdom | 155312170001 | |||||||
| SCOTT, Celia Eileen Susan | Secretary | Moor Lane Cranham RM14 1HE Upminster 170a Essex | British | 34397540003 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BEAUMONT, Rupert Roger Seymour | Director | Cowslade Farm West Green Hartley Wintney RG27 8JN Hook Hampshire | United Kingdom | British | 80240360001 | |||||
| BRIGGS, Daniel Nicholas | Director | Town Littleworth BN8 4TH Cooksbridge Park Gates East Sussex United Kingdom | United Kingdom | British | 2991520002 | |||||
| DAVIES, Mark Edward Trehearne | Director | Suffolk Street SW1Y 4HG London 15 | England | British | 82536300001 | |||||
| DREW, Anita | Director | 51 Leconfield Road N5 2RZ London | British Canadian | 71378110002 | ||||||
| FELTON, Keith David | Director | Highclere Oak Way RH2 7ES Reigate Surrey | United Kingdom | British | 33991890004 | |||||
| FITZALAN HOWARD, Richard Andrew | Director | Suffolk Street SW1Y 4HG London 15 | England | British | 141346810002 | |||||
| FLEMING, Philip | Director | Barton Abbey Steeple Barton OX25 4QS Bicester Oxfordshire Belgium | England | British | 72814640002 | |||||
| GARDNER, Adrian David Edmund | Director | St James's Square SW1Y 4JU London 6 England | England | British | 82248570001 | |||||
| GIBBS, Roger Geoffrey, Sir | Director | 23 Tregunter Road SW10 9LS London | British | 55170001 | ||||||
| HONEBON, Neil Anthony | Director | 13 Marchmont Road TW10 6HQ Richmond Surrey | United Kingdom | British | 30099650001 | |||||
| JAMIESON, Simon David Auldjo | Director | Perrymead Street SW6 3SN London 59 | British | 141346530001 | ||||||
| JOLL, Toby James Sutton | Director | 23-24 Wilcot SN9 5NS Pewsey Double Cottage Wiltshire | British | 139572200001 | ||||||
| KETTLE, Steven Edmund | Director | Suffolk Street SW1Y 4HG London 15 | England | British | 195414110001 | |||||
| MARSH, Ian Alistair, Mr. | Director | Stocking Pelham SG9 0HU Buntingford Stocking Farm Hertfordshire United Kingdom | United Kingdom | British | 149870440001 | |||||
| MERRY, Christopher James | Director | St James's Square SW1Y 4JU London 6 England | England | British | 95992640004 | |||||
| MICHAELSON, Robert Paul Brandon | Director | 107 Portland Road Holland Park W11 4LN London | England | British | 45659900001 | |||||
| MITCHELL, Adrian | Director | 58 Bradmore Way AL9 7QX Brookmans Park Hertfordshire | United Kingdom | British | 141341920002 | |||||
| PECK, Simon David | Director | Laurel Cottage Whitmore Vale Grayshott GU26 6JB Hindhead Surrey | England | British | 257221670001 | |||||
| RENWICK OF CLIFTON, Robin, Lord | Director | 4 Gerald Road SW1W 9EQ London | United Kingdom | British | 73881250003 | |||||
| ROCHUSSEN, Gavin Mark | Director | Woodleigh 65 Leigh Hill Road KT11 2HY Cobham Surrey | England | British | 81045810002 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| STANLEY, Karen | Director | Budleigh House Station Road DA13 9PA Betsham Kent | United Kingdom | British | 97930750002 |
Who are the persons with significant control of STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stonehage Fleming (Uk) Limited | Sep 25, 2019 | St. James's Square SW1Y 4JU London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 2017 | Sep 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0