Background WavePink WaveYellow Wave

STONEHAGE FLEMING DEALING AND TREASURY SERVICES (UK) LIMITED (14304243)

STONEHAGE FLEMING DEALING AND TREASURY SERVICES (UK) LIMITED (14304243) is an active UK company. incorporated on 18 August 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets and 2 other business activities. STONEHAGE FLEMING DEALING AND TREASURY SERVICES (UK) LIMITED has been registered for 3 years. Current directors include BLACKBURN, Patrick, FLACHSMANN, Stefan Karl, GILL, Graeme John and 2 others.

Company Number
14304243
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
6 St James's Square, London, SW1Y 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BLACKBURN, Patrick, FLACHSMANN, Stefan Karl, GILL, Graeme John, KENNY, Catherine Mary, STERNBERG, Anton Hans
SIC Codes
66110, 66120, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING DEALING AND TREASURY SERVICES (UK) LIMITED

STONEHAGE FLEMING DEALING AND TREASURY SERVICES (UK) LIMITED is an active company incorporated on 18 August 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets and 2 other business activities. STONEHAGE FLEMING DEALING AND TREASURY SERVICES (UK) LIMITED was registered 3 years ago.(SIC: 66110, 66120, 70221)

Status

active

Active since 3 years ago

Company No

14304243

LTD Company

Age

3 Years

Incorporated 18 August 2022

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

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

Previous Addresses

15 Suffolk Street London SW1Y 4HG England
From: 18 August 2022To: 21 September 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Oct 23
Funding Round
Dec 23
Loan Secured
Dec 23
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Apr 25
Loan Cleared
Dec 25
Director Joined
Jan 26
Funding Round
Apr 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

STUTTAFORD, Kieren Doveton

Active
St James's Square, LondonSW1Y 4JU
Secretary
Appointed 18 Aug 2022

BLACKBURN, Patrick

Active
St James's Square, LondonSW1Y 4JU
Born August 1962
Director
Appointed 10 Oct 2023

FLACHSMANN, Stefan Karl

Active
St James's Square, LondonSW1Y 4JU
Born July 1967
Director
Appointed 05 Dec 2024

GILL, Graeme John

Active
St James's Square, LondonSW1Y 4JU
Born January 1964
Director
Appointed 18 Aug 2022

KENNY, Catherine Mary

Active
St James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 06 Jan 2026

STERNBERG, Anton Hans

Active
St James's Square, LondonSW1Y 4JU
Born January 1966
Director
Appointed 05 Dec 2024

CLARKE, Andrew

Resigned
St James's Square, LondonSW1Y 4JU
Born July 1966
Director
Appointed 18 Aug 2022
Resigned 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Incorporation Company
18 August 2022
NEWINCIncorporation