Background WavePink WaveYellow Wave

STONEHAGE FLEMING WEALTH PLANNING LIMITED (06576995)

STONEHAGE FLEMING WEALTH PLANNING LIMITED (06576995) is an active UK company. incorporated on 25 April 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STONEHAGE FLEMING WEALTH PLANNING LIMITED has been registered for 17 years. Current directors include BROWN, Matthew Christopher, HARRIS, Gregory William, HILLIER, Susan Jane and 1 others.

Company Number
06576995
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
6 St James's Square, London, SW1Y 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Matthew Christopher, HARRIS, Gregory William, HILLIER, Susan Jane, STERNBERG, Anton Hans
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING WEALTH PLANNING LIMITED

STONEHAGE FLEMING WEALTH PLANNING LIMITED is an active company incorporated on 25 April 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STONEHAGE FLEMING WEALTH PLANNING LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06576995

LTD Company

Age

17 Years

Incorporated 25 April 2008

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

FLEMING FAMILY & PARTNERS WEALTH PLANNING LTD
From: 18 April 2012To: 10 October 2016
PROFESSIONAL ACCESS LIMITED
From: 25 April 2008To: 18 April 2012
Contact
Address

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

Previous Addresses

15 Suffolk Street London SW1Y 4HG England
From: 4 July 2017To: 21 September 2022
15 Suffolk Street London SW1Y 4HE
From: 15 March 2011To: 4 July 2017
11 Raven Wharf Lafone Street London SE1 2LR
From: 25 April 2008To: 15 March 2011
Timeline

32 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Mar 12
Director Joined
Mar 12
Funding Round
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Capital Update
Jan 18
Director Left
Sept 18
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
May 20
Director Joined
May 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Oct 23
Director Left
May 25
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

STUTTAFORD, Kieren Doveton

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

BROWN, Matthew Christopher

Active
St James's Square, LondonSW1Y 4JU
Born August 1978
Director
Appointed 20 Oct 2023

HARRIS, Gregory William

Active
St James's Square, LondonSW1Y 4JU
Born November 1983
Director
Appointed 31 Mar 2022

HILLIER, Susan Jane

Active
St James's Square, LondonSW1Y 4JU
Born August 1967
Director
Appointed 13 Feb 2012

STERNBERG, Anton Hans

Active
St James's Square, LondonSW1Y 4JU
Born January 1966
Director
Appointed 31 Mar 2022

SHACKLOCK, Jeremy St George

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 09 May 2017
Resigned 31 Jan 2021

BEDFORD, Charles Nicholas

Resigned
Suffolk Street, LondonSW1Y 4HE
Born October 1948
Director
Appointed 05 Oct 2009
Resigned 09 Jun 2016

BERTIN, Richard

Resigned
Suffolk Street, LondonSW1Y 4HG
Born September 1963
Director
Appointed 25 Apr 2008
Resigned 03 Sept 2018

BOADLE, Simon Hunter

Resigned
Suffolk Street, LondonSW1Y 4HG
Born May 1958
Director
Appointed 01 May 2020
Resigned 24 Feb 2022

DAVIES, Mark Edward Trehearne

Resigned
Suffolk Street, LondonSW1Y 4HG
Born May 1948
Director
Appointed 05 Nov 2015
Resigned 09 Dec 2019

FLEMING, Matthew Valentine

Resigned
Mill Road, HorsteadNR12 7AU
Born December 1964
Director
Appointed 23 Feb 2011
Resigned 06 Nov 2015

FLETCHER, David Faviell

Resigned
Suffolk Street, LondonSW1Y 4HG
Born June 1954
Director
Appointed 23 Feb 2011
Resigned 01 Oct 2019

GARDNER, Adrian David Edmund

Resigned
St James's Square, LondonSW1Y 4JU
Born May 1962
Director
Appointed 06 Apr 2020
Resigned 13 May 2025

MALTON, Alison Jane

Resigned
Suffolk Street, LondonSW1Y 4HE
Born November 1963
Director
Appointed 23 Feb 2011
Resigned 09 Jun 2016

MERRY, Christopher James

Resigned
St James's Square, LondonSW1Y 4JU
Born June 1961
Director
Appointed 09 Dec 2019
Resigned 23 Aug 2023

MOORE, Gemma

Resigned
224 Park Crescent, ErithDA8 3ED
Born April 1976
Director
Appointed 25 Apr 2008
Resigned 25 Apr 2008

NAYLOR LEYLAND, David

Resigned
Suffolk Street, LondonSW1Y 4HE
Born October 1955
Director
Appointed 05 Oct 2009
Resigned 09 Jun 2016

STERNBERG, Anton Hans

Resigned
Suffolk Street, LondonSW1Y 4HG
Born January 1966
Director
Appointed 20 Sept 2016
Resigned 01 May 2020
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type 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
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
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 January 2018
SH19Statement of Capital
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Legacy
19 December 2017
SH20SH20
Legacy
19 December 2017
CAP-SSCAP-SS
Resolution
19 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Auditors Resignation Company
26 April 2017
AUDAUD
Resolution
10 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Auditors Resignation Company
9 September 2015
AUDAUD
Accounts With Accounts Type Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Second Filing Of Form With Form Type
16 June 2011
RP04RP04
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Resolution
15 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Resolution
22 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
122122
Legacy
3 July 2009
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Incorporation Company
25 April 2008
NEWINCIncorporation