Background WavePink WaveYellow Wave

STONEHAGE FLEMING LAW LIMITED (06859983)

STONEHAGE FLEMING LAW LIMITED (06859983) is an active UK company. incorporated on 26 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STONEHAGE FLEMING LAW LIMITED has been registered for 17 years. Current directors include BEADSWORTH, Nigel Graham, CLAREY, Rupert James, DURHAM, Leonard William and 1 others.

Company Number
06859983
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
6 St James's Square, London, SW1Y 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEADSWORTH, Nigel Graham, CLAREY, Rupert James, DURHAM, Leonard William, OLSHA, Nizan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING LAW LIMITED

STONEHAGE FLEMING LAW LIMITED is an active company incorporated on 26 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STONEHAGE FLEMING LAW LIMITED was registered 17 years ago.(SIC: 69102)

Status

active

Active since 17 years ago

Company No

06859983

LTD Company

Age

17 Years

Incorporated 26 March 2009

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 (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

6 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

STONEHAGE LAW LIMITED
From: 1 November 2009To: 17 August 2015
STONEHAGE LEGAL LIMITED
From: 26 March 2009To: 1 November 2009
Contact
Address

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

Previous Addresses

15 Suffolk Street London SW1Y 4HG
From: 1 April 2015To: 21 September 2022
56 Conduit Street London W1S 2YZ
From: 26 March 2009To: 1 April 2015
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 09
Funding Round
Mar 10
Director Left
Oct 10
Director Joined
Jun 12
Director Joined
Sept 13
Director Left
May 14
Director Left
Jun 14
Funding Round
Feb 15
Director Joined
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
May 20
Director Left
Aug 20
Director Left
Feb 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jan 23
Loan Secured
Mar 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

STUTTAFORD, Kieren Doveton

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

BEADSWORTH, Nigel Graham

Active
St James's Square, LondonSW1Y 4JU
Born July 1972
Director
Appointed 01 Jun 2012

CLAREY, Rupert James

Active
St James's Square, LondonSW1Y 4JU
Born October 1974
Director
Appointed 19 Jan 2023

DURHAM, Leonard William

Active
St James's Square, LondonSW1Y 4JU
Born April 1950
Director
Appointed 26 Mar 2009

OLSHA, Nizan

Active
St James's Square, LondonSW1Y 4JU
Born February 1974
Director
Appointed 17 Mar 2022

SHACKLOCK, Jeremy St George

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 11 Dec 2015
Resigned 31 Jan 2021

TROISE, Carmella

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 04 Nov 2010
Resigned 11 Dec 2015

CHESHIRE, Jacqueline Helen

Resigned
Suffolk Street, LondonSW1Y 4HG
Born January 1972
Director
Appointed 21 Jun 2017
Resigned 17 Jun 2020

CLINE, Jeremy Joseph

Resigned
Suffolk Street, LondonSW1Y 4HG
Born November 1977
Director
Appointed 15 Jun 2016
Resigned 17 Mar 2022

CROSBY, Ian Christopher

Resigned
Suffolk Street, LondonSW1Y 4HG
Born October 1961
Director
Appointed 01 May 2015
Resigned 17 Mar 2022

EVANS, Michael John

Resigned
Conduit Street, LondonW1S 2YZ
Born May 1968
Director
Appointed 30 Sept 2013
Resigned 12 Jun 2014

HAINES, Vivian Minton

Resigned
Suffolk Street, LondonSW1Y 4HG
Born November 1977
Director
Appointed 15 Jun 2016
Resigned 17 Mar 2022

LASCELLES, Tinao Rebekka, Mrs.

Resigned
Conduit Street, LondonW1S 2YZ
Born December 1974
Director
Appointed 09 Dec 2009
Resigned 09 May 2014

MALTBY, Colin Neil

Resigned
Conduit Street, LondonW1S 2YZ
Born May 1965
Director
Appointed 26 Mar 2009
Resigned 30 Sept 2010

MCMULLEN, Mark Brian

Resigned
Suffolk Street, LondonSW1Y 4HG
Born May 1973
Director
Appointed 10 Aug 2016
Resigned 31 Jan 2022

RHODES, John Guy

Resigned
Suffolk Street, LondonSW1Y 4HG
Born February 1945
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 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 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
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
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Certificate Change Of Name Company
17 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Resolution
8 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Incorporation Company
26 March 2009
NEWINCIncorporation