UKBizDB.co.uk

STONEHAGE FLEMING TRUSTEE CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stonehage Fleming Trustee Co. Limited. The company was founded 23 years ago and was given the registration number 04108889. The firm's registered office is in LONDON. You can find them at 15 Suffolk Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STONEHAGE FLEMING TRUSTEE CO. LIMITED
Company Number:04108889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Suffolk Street, London, SW1Y 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St James's Square, London, England, SW1Y 4JU

Secretary01 February 2021Active
6, St James's Square, London, England, SW1Y 4JU

Director29 June 2018Active
6, St James's Square, London, England, SW1Y 4JU

Director16 October 2002Active
6, St James's Square, London, England, SW1Y 4JU

Director29 June 2018Active
Rosings, Wick Road Langham, Colchester, CO4 5PG

Secretary28 March 2001Active
15, Suffolk Street, London, United Kingdom, SW1Y 4HG

Secretary14 September 2010Active
170a, Moor Lane, Cranham, Upminster, RM14 1HE

Secretary09 September 2002Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary16 November 2000Active
61a Brambledown Road, Wallington, SM6 0TF

Director04 June 2007Active
25, Second Avenue, Mortlake, SW14 8QF

Director01 May 2004Active
15, Suffolk Street, London, United Kingdom, SW1Y 4HG

Director28 March 2001Active
18 King's Quay, Chelsea Harbour, London, SW10 0UX

Director16 October 2002Active
Apartment 14, Thorndon Hall Ingrave, Brentwood, CM13 3RJ

Director28 March 2001Active
Woodleigh, 65 Leigh Hill Road, Cobham, KT11 2HY

Director03 April 2002Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director16 November 2000Active
Dell Lodge, Pinewood Close Oxhey Drive South, Northwood, HA6 3EH

Director01 December 2000Active
Gibson House, Gibson Square, London, N1 0RY

Director01 December 2000Active
170a, Moor Lane, Cranham, Upminster, United Kingdom, RM14 1HE

Director14 September 2010Active
2, Warren Avenue, Orpington, Uk, BR6 6HX

Director17 January 2012Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director16 November 2000Active

People with Significant Control

Stonehage Fleming (Uk) Limited
Notified on:25 September 2019
Status:Active
Country of residence:England
Address:6, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Auditors

Auditors resignation company.

Download
2021-02-05Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-08-17Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download
2020-01-22Dissolution

Dissolution application strike off company.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.