Background WavePink WaveYellow Wave

STONEHAGE FLEMING ADVISORY PARTNERS LLP (OC318789)

STONEHAGE FLEMING ADVISORY PARTNERS LLP (OC318789) is an active UK company. incorporated on 30 March 2006. with registered office in London. STONEHAGE FLEMING ADVISORY PARTNERS LLP has been registered for 20 years.

Company Number
OC318789
Status
active
Type
llp
Incorporated
30 March 2006
Age
20 years
Address
6 St. James's Square, London, SW1Y 4JU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING ADVISORY PARTNERS LLP

STONEHAGE FLEMING ADVISORY PARTNERS LLP is an active company incorporated on 30 March 2006 with the registered office located in London. STONEHAGE FLEMING ADVISORY PARTNERS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC318789

LLP Company

Age

20 Years

Incorporated 30 March 2006

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 6 November 2025 (5 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

MAITLAND ADVISORY LLP
From: 30 March 2006To: 18 April 2023
Contact
Address

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

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STERNBERG, Anton Hans

Active
St. James's Square, LondonSW1Y 4JU
Born January 1966
Llp designated member
Appointed 31 Jan 2025

STONEHAGE FLEMING ADVISORY SERVICES (UK) LIMITED

Active
St. James's Square, LondonSW1Y 4JU
Corporate llp designated member
Appointed 31 Jan 2014

GEORGALA, Steven

Resigned
Suffolk Street, LondonSW1Y 4HG
Born April 1957
Llp designated member
Appointed 01 May 2009
Resigned 06 Jun 2022

HARVEY, Iris Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born April 1966
Llp designated member
Appointed 01 May 2007
Resigned 31 Jan 2013

HERHOLDT, John Peter, Mr.

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born August 1948
Llp designated member
Appointed 30 Mar 2006
Resigned 31 Jan 2013

MATHEWS, David Charles Stuart

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born February 1964
Llp designated member
Appointed 30 Mar 2006
Resigned 31 Jan 2013

PFAFF, Eric Peter

Resigned
Kensington Gate, LondonW8 5NA
Born May 1941
Llp designated member
Appointed 31 Mar 2009
Resigned 10 Nov 2009

PFAFF, Eric Peter

Resigned
Kensington Gate, LondonW8 5NA
Born May 1941
Llp designated member
Appointed 31 Mar 2009
Resigned 10 Nov 2009

PFAFF, Eric Peter

Resigned
7 Kensington Gate, LondonW8 5NA
Born May 1941
Llp designated member
Appointed 30 Mar 2006
Resigned 31 Mar 2009

SOLOMON, Michael Edward

Resigned
13 Walsingham, LondonNW8 6RG
Born December 1952
Llp designated member
Appointed 30 Mar 2006
Resigned 31 Mar 2008

VERGUNST, Andrew

Resigned
80 Arthur Road, LondonSW19 7DJ
Born September 1970
Llp designated member
Appointed 30 Mar 2006
Resigned 30 Sept 2009

WEBER, Rupert Charles Philip

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born June 1964
Llp designated member
Appointed 01 May 2007
Resigned 31 Jan 2013

WENTZEL, Peter John

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born October 1949
Llp designated member
Appointed 30 Mar 2006
Resigned 31 Jan 2013

WORSDALE, Rupert Lawrence

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born May 1955
Llp designated member
Appointed 30 Mar 2006
Resigned 31 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
St. James's Square, LondonSW1Y 4JU

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 31 Jan 2022
St Julian's Road, San Gwann, Sgn 2805

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 27 May 2021
Ceased 31 Jan 2022
168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
14 April 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 January 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
LLCS01LLCS01
Auditors Resignation Limited Liability Partnership
19 February 2024
LLPAUDLLPAUD
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
18 April 2023
LLNM01LLNM01
Confirmation Statement With No Updates
13 April 2023
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
11 April 2023
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
10 February 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2023
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2022
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
8 June 2022
LLTM01LLTM01
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
2 February 2022
LLAA01LLAA01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 February 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 February 2022
LLAD01LLAD01
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
27 May 2021
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
27 May 2021
LLPSC07LLPSC07
Confirmation Statement With No Updates
1 April 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 January 2021
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2020
LLAD01LLAD01
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
15 May 2019
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
15 May 2019
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 May 2019
LLAD01LLAD01
Confirmation Statement With No Updates
1 April 2019
LLCS01LLCS01
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
LLCS01LLCS01
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
18 November 2016
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
5 April 2016
LLAR01LLAR01
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 March 2015
LLAR01LLAR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
18 June 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
18 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
31 March 2014
LLAR01LLAR01
Accounts With Accounts Type Group
12 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
5 March 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
5 March 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
14 February 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 January 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
31 January 2013
LLTM01LLTM01
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Legacy
4 May 2012
ANNOTATIONANNOTATION
Legacy
4 May 2012
ANNOTATIONANNOTATION
Annual Return Limited Liability Partnership With Made Up Date
11 April 2012
LLAR01LLAR01
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 May 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
19 April 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
17 November 2009
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
9 November 2009
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
29 October 2009
LLAP01LLAP01
Accounts With Accounts Type Group
8 October 2009
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
7 October 2009
LLTM01LLTM01
Legacy
15 May 2009
LLP288aLLP288a
Legacy
3 April 2009
LLP363LLP363
Legacy
3 April 2009
LLP288bLLP288b
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
3 April 2008
LLP363LLP363
Legacy
3 April 2008
LLP288bLLP288b
Legacy
3 April 2008
LLP288cLLP288c
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
288cChange of Particulars
Legacy
11 April 2006
225Change of Accounting Reference Date
Incorporation Company
30 March 2006
NEWINCIncorporation