STONEHAGE FLEMING (OVERSEAS) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Statement of capital on 2014-06-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-02 with updates

View Document

10/07/2510 July 2025 Memorandum and Articles of Association

View Document

10/07/2510 July 2025 Resolutions

View Document

25/05/2525 May 2025 Appointment of Mr Anton Hans Sternberg as a director on 2025-05-12

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

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

14/03/2314 March 2023 Appointment of Mr Christopher James Merry as a director on 2023-03-14

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 Adrian David Edmund Gardner 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 London SW1Y 4JU on 2022-09-21

View Document

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

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

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

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

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, NO UPDATES

View Document

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

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 DAVID FAVIELL FLETCHER / 31/10/2012

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

09/02/169 February 2016 DIRECTOR APPOINTED MR JEREMY ST GEORGE SHACKLOCK

View Document

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

View Document

21/08/1521 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED FLEMING FAMILY & PARTNERS (OVERSEAS) 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

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHUSTER

View Document

05/01/155 January 2015 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

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

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

12/11/1212 November 2012 DIRECTOR APPOINTED MR DAVID FAVIELL FLETCHER

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNS

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

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 SECRETARY APPOINTED KATHARINE DIANA MUNDAY

View Document

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

View Document

12/07/1012 July 2010 ADOPT ARTICLES 24/06/2010

View Document

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

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENNS / 30/11/2009

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARDS

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENNS / 30/11/2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED RICHARD DOUGLAS SCHUSTER

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARDS / 11/08/2009

View Document

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

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARDS / 01/01/2009

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

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

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARDS / 24/01/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 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

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

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

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 £ NC 50000/300000 30/03/04

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED FF&P UK LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

30/08/0330 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

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 12/12/01

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 12/12/01

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 £ NC 100/50000 12/12/01

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 12/12/01

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

27/07/0127 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 30 BASINGHALL STREET LONDON EC2V 5DB

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2700) LIMITED CERTIFICATE ISSUED ON 21/03/01

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