Background WavePink WaveYellow Wave

STONEHAGE FLEMING (OVERSEAS) LIMITED (04027726)

STONEHAGE FLEMING (OVERSEAS) LIMITED (04027726) is an active UK company. incorporated on 5 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STONEHAGE FLEMING (OVERSEAS) LIMITED has been registered for 25 years. Current directors include STERNBERG, Anton Hans.

Company Number
04027726
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
6 St James's Square, London, SW1Y 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STERNBERG, Anton Hans
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING (OVERSEAS) LIMITED

STONEHAGE FLEMING (OVERSEAS) LIMITED is an active company incorporated on 5 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STONEHAGE FLEMING (OVERSEAS) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04027726

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FLEMING FAMILY & PARTNERS (OVERSEAS) LIMITED
From: 31 March 2004To: 21 August 2015
FF&P UK LIMITED
From: 21 March 2001To: 31 March 2004
TRUSHELFCO (NO.2700) LIMITED
From: 5 July 2000To: 21 March 2001
Contact
Address

6 St James's Square London, SW1Y 4JU,

Previous Addresses

15 Suffolk Street London SW1Y 4HG
From: 5 July 2000To: 21 September 2022
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Oct 19
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
May 25
Director Joined
May 25
Share Issue
Jul 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

STUTTAFORD, Kieren Doveton

Active
St James's Square, LondonSW1Y 4JU
Secretary
Appointed 01 Feb 2021

STERNBERG, Anton Hans

Active
St James's Square, LondonSW1Y 4JU
Born January 1966
Director
Appointed 12 May 2025

BENNS, Andrew John

Resigned
Rosings, ColchesterCO4 5PG
Secretary
Appointed 27 Mar 2001
Resigned 09 Sept 2002

MUNDAY, Katharine Diana

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 14 Sept 2010
Resigned 31 Jan 2021

SCOTT, Celia Eileen Susan

Resigned
Moor Lane, UpminsterRM14 1HE
Secretary
Appointed 09 Sept 2002
Resigned 14 Sept 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 27 Mar 2001

BEAUMONT, Rupert Roger Seymour

Resigned
Cowslade Farm, HookRG27 8JN
Born February 1944
Director
Appointed 02 Aug 2000
Resigned 27 Mar 2001

BENNS, Andrew John

Resigned
Boxted Church Road, Great HorkesleyCO6 4AL
Born March 1961
Director
Appointed 27 Mar 2001
Resigned 31 Oct 2012

DREW, Anita

Resigned
51 Leconfield Road, LondonN5 2RZ
Born January 1967
Director
Appointed 02 Aug 2000
Resigned 27 Mar 2001

FLETCHER, David Faviell

Resigned
Suffolk Street, LondonSW1Y 4HG
Born June 1954
Director
Appointed 31 Oct 2012
Resigned 21 Oct 2019

GARDNER, Adrian David Edmund

Resigned
St James's Square, LondonSW1Y 4JU
Born May 1962
Director
Appointed 09 Aug 2022
Resigned 13 May 2025

MERRY, Christopher James

Resigned
St James's Square, LondonSW1Y 4JU
Born June 1961
Director
Appointed 14 Mar 2023
Resigned 23 Aug 2023

RAWLINSON, David Iain

Resigned
15 Nicosia Road, LondonSW18 3RN
Born September 1958
Director
Appointed 27 Mar 2001
Resigned 27 May 2003

RICHARDS, Geoffrey Adrian

Resigned
Haus Alpina, Doggilochstrasse 102, 7250 Klosters
Born September 1950
Director
Appointed 01 May 2004
Resigned 31 Dec 2009

ROCHUSSEN, Gavin Mark

Resigned
Woodleigh, CobhamKT11 2HY
Born September 1959
Director
Appointed 03 Apr 2002
Resigned 03 Sept 2008

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Director
Appointed 05 Jul 2000
Resigned 02 Aug 2000

SCHUSTER, Richard Douglas

Resigned
Over Worton, Chipping NortonOX7 7ES
Born June 1953
Director
Appointed 05 Oct 2009
Resigned 02 Feb 2015

SHACKLOCK, Jeremy St George

Resigned
Suffolk Street, LondonSW1Y 4HG
Born January 1964
Director
Appointed 15 Jan 2015
Resigned 10 Aug 2022

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 05 Jul 2000
Resigned 02 Aug 2000

Persons with significant control

1

St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Memorandum Articles
10 July 2025
MAMA
Resolution
10 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Auditors Resignation Company
10 February 2021
AUDAUD
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Resolution
12 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
9 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
20 March 2009
287Change of Registered Office
Legacy
19 November 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Legacy
11 April 2005
288cChange of Particulars
Legacy
21 March 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
288cChange of Particulars
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
88(2)R88(2)R
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Legacy
4 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 May 2003
AUDAUD
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
123Notice of Increase in Nominal Capital
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
13 June 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
123Notice of Increase in Nominal Capital
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
353353
Legacy
5 April 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Memorandum Articles
27 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation