Background WavePink WaveYellow Wave

STONEHAGE FLEMING PRIVATE EQUITY LIMITED (05021464)

STONEHAGE FLEMING PRIVATE EQUITY LIMITED (05021464) is a dissolved UK company. incorporated on 21 January 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STONEHAGE FLEMING PRIVATE EQUITY LIMITED has been registered for 22 years. Current directors include BARBOUR, David James, FLEMING, Matthew Valentine, SALLITT, Henry William Baines and 1 others.

Company Number
05021464
Status
dissolved
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
15 Suffolk Street, London, SW1Y 4HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBOUR, David James, FLEMING, Matthew Valentine, SALLITT, Henry William Baines, STERNBERG, Anton Hans
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING PRIVATE EQUITY LIMITED

STONEHAGE FLEMING PRIVATE EQUITY LIMITED is an dissolved company incorporated on 21 January 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STONEHAGE FLEMING PRIVATE EQUITY LIMITED was registered 22 years ago.(SIC: 82990)

Status

dissolved

Active since 22 years ago

Company No

05021464

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 9/4

Up to Date

Last Filed

Made up to 9 April 2021 (5 years ago)
Submitted on 29 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 February 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FF&P PRIVATE EQUITY LIMITED
From: 21 January 2004To: 21 August 2015
Contact
Address

15 Suffolk Street London, SW1Y 4HG,

Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Capital Update
Nov 18
Director Left
Dec 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

STUTTAFORD, Kieren Doveton

Active
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 01 Feb 2021

BARBOUR, David James

Active
Suffolk Street, LondonSW1Y 4HG
Born August 1966
Director
Appointed 09 Nov 2004

FLEMING, Matthew Valentine

Active
Suffolk Street, LondonSW1Y 4HG
Born December 1964
Director
Appointed 08 Aug 2006

SALLITT, Henry William Baines

Active
Suffolk Street, LondonSW1Y 4HG
Born July 1962
Director
Appointed 07 Mar 2008

STERNBERG, Anton Hans

Active
Suffolk Street, LondonSW1Y 4HG
Born January 1966
Director
Appointed 29 Jan 2015

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 21 Jan 2004
Resigned 14 Sept 2010

DAVIES, Evan Mervyn

Resigned
1 Drayton Gardens, LondonSW10 9RY
Born November 1952
Director
Appointed 06 Jun 2007
Resigned 14 Jan 2009

DAVIES, Mark Edward Trehearne

Resigned
Suffolk Street, LondonSW1Y 4HG
Born May 1948
Director
Appointed 29 Jan 2015
Resigned 09 Dec 2019

DONNELLY, David John

Resigned
Gordon House, RichmondTW10 7JB
Born February 1948
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2008

FELTON, Keith David

Resigned
Highclere, ReigateRH2 7ES
Born June 1958
Director
Appointed 08 Nov 2004
Resigned 06 Mar 2009

FLEMING, Adam Richard

Resigned
Swell Wold Farm, Stow On WoldGL54 1HE
Born May 1948
Director
Appointed 01 Apr 2004
Resigned 28 Apr 2006

FLETCHER, David Faviell

Resigned
2 Saint Simons Avenue, LondonSW15 6DU
Born June 1954
Director
Appointed 06 Apr 2009
Resigned 29 Jan 2015

ROCHUSSEN, Gavin Mark

Resigned
Woodleigh, CobhamKT11 2HY
Born September 1959
Director
Appointed 21 Jan 2004
Resigned 03 Sept 2008

Persons with significant control

1

Suffolk Street, LondonSW1Y 4HG

Nature of Control

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

Filing History

91

Gazette Dissolved Voluntary
10 May 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 March 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2022
DS01DS01
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2021
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 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 Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Legacy
19 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2018
SH19Statement of Capital
Legacy
19 November 2018
CAP-SSCAP-SS
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 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
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination 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
2 February 2010
AR01AR01
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
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
17 June 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288cChange of Particulars
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
11 April 2005
288cChange of Particulars
Legacy
10 February 2005
363aAnnual Return
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
11 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
88(2)R88(2)R
Legacy
19 October 2004
88(2)R88(2)R
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
123Notice of Increase in Nominal Capital
Legacy
19 October 2004
123Notice of Increase in Nominal Capital
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Incorporation Company
21 January 2004
NEWINCIncorporation