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

STONEHAGE FLEMING ADVISORY LIMITED

6 ST JAMES'S SQUARE, LONDON, SW1Y 4JU,
Company Registration Number
04027724
Private Limited Company
Active

Company Overview

About Stonehage Fleming Advisory Ltd
STONEHAGE FLEMING ADVISORY LIMITED was founded on 2000-07-05 and has its registered office in London. The organisation's status is listed as "Active". Stonehage Fleming Advisory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STONEHAGE FLEMING ADVISORY LIMITED
 
Legal Registered Office
6 ST JAMES'S SQUARE
LONDON
SW1Y 4JU
Other companies in SW1Y
 
Previous Names
FF&P ADVISORY LIMITED21/08/2015
Filing Information
Company Number 04027724
Company ID Number 04027724
Date formed 2000-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHAGE FLEMING ADVISORY 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.
Companies with same name STONEHAGE FLEMING ADVISORY LIMITED
The following companies were found which have the same name as STONEHAGE FLEMING ADVISORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEHAGE FLEMING ADVISORY SERVICES (UK) LIMITED 6 ST JAMES'S SQUARE LONDON SW1Y 4JU Active Company formed on the 2013-01-24
STONEHAGE FLEMING ADVISORY PARTNERS LLP 6 ST. JAMES'S SQUARE LONDON SW1Y 4JU Active Company formed on the 2006-03-30

Company Officers of STONEHAGE FLEMING ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE DIANA MUNDAY
Company Secretary 2010-09-14
SIMON HUNTER BOADLE
Director 2017-07-19
MARK EDWARD TREHEARNE DAVIES
Director 2015-01-29
RICHARD ANDREW HILL
Director 2006-07-04
ANTON HANS STERNBERG
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FAVIELL FLETCHER
Director 2003-02-01 2015-01-29
JAKE WILLIAM HOGARTH IRWIN
Director 2008-04-01 2014-05-02
MARK RAFAILOVICH GARBER
Director 2000-08-04 2012-05-24
CELIA EILEEN SUSAN SCOTT
Company Secretary 2002-09-09 2010-09-14
KEITH DAVID FELTON
Director 2004-11-08 2009-03-06
GAVIN MARK ROCHUSSEN
Director 2002-04-03 2008-09-03
SIR JOHN ANTHONY CRAVEN
Director 2005-04-11 2007-09-06
RODERICK JOHN FLEMING
Director 2000-08-04 2005-02-25
DAVID IAIN RAWLINSON
Director 2000-08-04 2004-05-01
ANDREW JOHN BENNS
Company Secretary 2000-08-04 2002-09-09
TRUSEC LIMITED
Nominated Secretary 2000-07-05 2000-08-04
RUPERT ROGER SEYMOUR BEAUMONT
Director 2000-08-02 2000-08-04
ANITA DREW
Director 2000-08-02 2000-08-04
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-07-05 2000-08-02
ELEANOR JANE ZUERCHER
Nominated Director 2000-07-05 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD TREHEARNE DAVIES STONEHAGE FLEMING PRIVATE EQUITY LIMITED Director 2015-01-29 CURRENT 2004-01-21 Active - Proposal to Strike off
MARK EDWARD TREHEARNE DAVIES STONEHAGE FLEMING (UK) LIMITED Director 2003-05-21 CURRENT 2000-06-02 Active
MARK EDWARD TREHEARNE DAVIES ADMINGTON HALL FARMS LIMITED Director 1995-05-23 CURRENT 1995-05-19 Active
MARK EDWARD TREHEARNE DAVIES RANK FOUNDATION LIMITED(THE) Director 1991-09-25 CURRENT 1953-02-25 Active
ANTON HANS STERNBERG STONEHAGE FLEMING WEALTH PLANNING LIMITED Director 2016-09-20 CURRENT 2008-04-25 Active
ANTON HANS STERNBERG STONEHAGE FLEMING INVESTMENT MANAGEMENT LIMITED Director 2015-01-29 CURRENT 2000-07-05 Active
ANTON HANS STERNBERG STONEHAGE FLEMING PRIVATE EQUITY LIMITED Director 2015-01-29 CURRENT 2004-01-21 Active - Proposal to Strike off
ANTON HANS STERNBERG STONEHAGE FLEMING (UK) LIMITED Director 2015-01-15 CURRENT 2000-06-02 Active
ANTON HANS STERNBERG SK HOSPITALITY LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-06-20
ANTON HANS STERNBERG MYMARKET LIMITED Director 2014-03-19 CURRENT 1992-10-29 Active
ANTON HANS STERNBERG EXMOOR FIDUCIARY LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
ANTON HANS STERNBERG FIELDSTALL LIMITED Director 2005-07-01 CURRENT 2001-07-17 Dissolved 2017-08-22
ANTON HANS STERNBERG CREATIVE INVESTMENTS LIMITED Director 2005-07-01 CURRENT 1985-07-16 Active
ANTON HANS STERNBERG STONEHAGE FLEMING SERVICES LIMITED Director 2002-03-18 CURRENT 1975-11-19 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
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-08APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTER BOADLE
2023-12-08DIRECTOR APPOINTED MR ANTON HANS STERNBERG
2023-10-20DIRECTOR APPOINTED MR NICHOLAS PATRICK ROBERT SMITH
2023-08-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MERRY
2023-07-03Change of details for Stonehage Fleming (Uk) Limited as a person with significant control on 2019-09-25
2023-06-29Change of details for Stonehage Fleming (Uk) Limited as a person with significant control on 2022-09-21
2023-06-14CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23CH01Director's details changed for Mr Richard Andrew Hill on 2022-09-21
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 15 Suffolk Street London SW1Y 4HG
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29SH20Statement by Directors
2021-11-29SH19Statement of capital on 2021-11-29 GBP 500,000
2021-11-29CAP-SSSolvency Statement dated 25/10/21
2021-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-10AUDAUDITOR'S RESIGNATION
2021-02-05CH01Director's details changed for Mr Christopher James Merry on 2020-11-27
2021-02-05AP03Appointment of Mr Kieren Doveton Stuttaford as company secretary on 2021-02-01
2021-02-03TM02Termination of appointment of Katharine Diana Munday on 2021-01-31
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTON HANS STERNBERG
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTON HANS STERNBERG
2020-04-07AP01DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER
2020-04-07AP01DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD TREHEARNE DAVIES
2019-10-01PSC02Notification of Stonehage Fleming (Uk) Limited as a person with significant control on 2019-09-25
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 5150000
2018-01-10SH0108/12/17 STATEMENT OF CAPITAL GBP 5150000
2017-12-19RES13Resolutions passed:
  • That the company increased the authorised share capital from 4000000 to 5500000 07/12/2017
  • Resolution of allotment of securities
2017-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21AP01DIRECTOR APPOINTED SIMON HUNTER BOADLE
2017-07-21AP01DIRECTOR APPOINTED SIMON HUNTER BOADLE
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-03CH01Director's details changed for Mr Anton Hans Sternberg on 2015-01-29
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 3650000
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-08-21CERTNMCompany name changed ff&p advisory LIMITED\certificate issued on 21/08/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3650000
2015-06-17AR0102/06/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MARK EDWARD TREHEARNE DAVIES
2015-02-17AP01DIRECTOR APPOINTED MR ANTON HANS STERNBERG
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAVIELL FLETCHER
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAVIELL FLETCHER
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3650000
2014-06-03AR0102/06/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAKE IRWIN
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05CH01Director's details changed for Richard Andrew Hill on 2013-12-05
2013-06-04AR0102/06/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0102/06/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARBER
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0102/06/11 FULL LIST
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY CELIA SCOTT
2010-11-01AP03SECRETARY APPOINTED KATHARINE DIANA MUNDAY
2010-09-01SH0116/06/10 STATEMENT OF CAPITAL GBP 2650000
2010-07-12RES01ADOPT ARTICLES 16/06/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0102/06/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HILL / 13/10/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-07363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR KEITH FELTON
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAKE IRWIN / 02/12/2008
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / CELIA STONE / 15/11/2008
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR GAVIN ROCHUSSEN
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED JAKE WILLIAM HOGARTH IRWIN
2008-01-24288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-14363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-11288cSECRETARY'S PARTICULARS CHANGED
2005-03-14288bDIRECTOR RESIGNED
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25288bDIRECTOR RESIGNED
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-28AUDAUDITOR'S RESIGNATION
2003-02-12288aNEW DIRECTOR APPOINTED
2002-11-1988(2)RAD 04/11/02--------- £ SI 250000@1=250000 £ IC 2400000/2650000
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288bSECRETARY RESIGNED
2002-08-21363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-08-21RES04NC INC ALREADY ADJUSTED 28/03/02
2002-08-21123NC INC ALREADY ADJUSTED 14/04/02
2002-08-21123NC INC ALREADY ADJUSTED 28/03/02
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13RES04NC INC ALREADY ADJUSTED 14/01/02
2002-06-13RES04NC INC ALREADY ADJUSTED 28/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STONEHAGE FLEMING ADVISORY 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 STONEHAGE FLEMING ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STONEHAGE FLEMING ADVISORY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STONEHAGE FLEMING ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEHAGE FLEMING ADVISORY LIMITED
Trademarks
We have not found any records of STONEHAGE FLEMING ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEHAGE FLEMING ADVISORY 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 (82990 - Other business support service activities n.e.c.) as STONEHAGE FLEMING ADVISORY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STONEHAGE FLEMING ADVISORY 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 STONEHAGE FLEMING ADVISORY 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 STONEHAGE FLEMING ADVISORY 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.