STONEHAGE FLEMING ADVISORY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

25/05/2525 May 2025 Termination of appointment of Adrian David Edmund Gardner as a director on 2025-05-13

View Document

29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Appointment of Mr Anton Hans Sternberg as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Simon Hunter Boadle as a director on 2023-12-08

View Document

20/10/2320 October 2023 Appointment of Mr Nicholas Patrick Robert Smith as a director on 2023-10-20

View Document

30/08/2330 August 2023 Termination of appointment of Christopher James Merry as a director on 2023-08-23

View Document

03/07/233 July 2023 Change of details for Stonehage Fleming (Uk) Limited as a person with significant control on 2019-09-25

View Document

29/06/2329 June 2023 Change of details for Stonehage Fleming (Uk) Limited as a person with significant control on 2022-09-21

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Director's details changed for Mr Richard Andrew Hill on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 6 st James's Square St. James's Square London SW1Y 4JU on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 6 st James's Square St. James's Square London SW1Y 4JU England to 6 st James's Square London SW1Y 4JU on 2022-09-21

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Statement of capital on 2021-11-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTON STERNBERG

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

01/10/191 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2019

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEHAGE FLEMING (UK) LIMITED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 5150000

View Document

19/12/1719 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED SIMON HUNTER BOADLE

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED SIMON HUNTER BOADLE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON HANS STERNBERG / 29/01/2015

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED FF&P ADVISORY LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANTON HANS STERNBERG

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MARK EDWARD TREHEARNE DAVIES

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAKE IRWIN

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HILL / 05/12/2013

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK GARBER

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY CELIA SCOTT

View Document

01/11/101 November 2010 SECRETARY APPOINTED KATHARINE DIANA MUNDAY

View Document

01/09/101 September 2010 16/06/10 STATEMENT OF CAPITAL GBP 2650000

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 ADOPT ARTICLES 16/06/2010

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HILL / 13/10/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/06/097 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH FELTON

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAKE IRWIN / 02/12/2008

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CELIA STONE / 15/11/2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN ROCHUSSEN

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JAKE WILLIAM HOGARTH IRWIN

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 14/04/02

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0221 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

13/06/0213 June 2002 £ NC 1000000/1350000 14/01/02

View Document

13/06/0213 June 2002 £ NC 1350000/3000000 28/03/02

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 14/01/02

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NC INC ALREADY ADJUSTED 30/01/01

View Document

05/02/015 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/01

View Document

05/02/015 February 2001 £ NC 100/1000000 30/0

View Document

01/02/011 February 2001 COMPANY NAME CHANGED FP ADVISORY LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 25 COPTHALL AVENUE LONDON EC2R 7DR

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 30 BASINGHALL STREET LONDON EC2V 5DA

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2699) LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company