Background WavePink WaveYellow Wave

STONEHAGE FLEMING TRUSTEE CO. LIMITED (04108889)

STONEHAGE FLEMING TRUSTEE CO. LIMITED (04108889) is an active UK company. incorporated on 16 November 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STONEHAGE FLEMING TRUSTEE CO. LIMITED has been registered for 25 years.

Company Number
04108889
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
6 St James's Square, London, SW1Y 4JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING TRUSTEE CO. LIMITED

STONEHAGE FLEMING TRUSTEE CO. LIMITED is an active company incorporated on 16 November 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STONEHAGE FLEMING TRUSTEE CO. LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04108889

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FF&P TRUSTEE CO. LIMITED
From: 19 January 2001To: 21 August 2015
TRUSHELFCO (NO.2739) LIMITED
From: 16 November 2000To: 19 January 2001
Contact
Address

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

Previous Addresses

15 Suffolk Street London SW1Y 4HG
From: 16 November 2000To: 21 September 2022
Timeline

10 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 10
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 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
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 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
Dissolution Withdrawal Application Strike Off Company
17 August 2020
DS02DS02
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Gazette Notice Voluntary
4 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2020
DS01DS01
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
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
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
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
7 June 2010
AR01AR01
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Legacy
16 February 2009
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Legacy
11 April 2005
288cChange of Particulars
Legacy
11 April 2005
288cChange of Particulars
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Auditors Resignation Company
28 May 2003
AUDAUD
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
27 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
Legacy
30 January 2002
288cChange of Particulars
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
21 November 2001
88(2)R88(2)R
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
23 April 2001
88(2)R88(2)R
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
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
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 January 2001
MEM/ARTSMEM/ARTS
Legacy
11 January 2001
123Notice of Increase in Nominal Capital
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Incorporation Company
16 November 2000
NEWINCIncorporation