Background WavePink WaveYellow Wave

STONEHAGE FLEMING INVESTOR 4 GP LLP (SO305491)

STONEHAGE FLEMING INVESTOR 4 GP LLP (SO305491) is an active UK company. incorporated on 6 October 2015. with registered office in Edinburgh. STONEHAGE FLEMING INVESTOR 4 GP LLP has been registered for 10 years.

Company Number
SO305491
Status
active
Type
llp
Incorporated
6 October 2015
Age
10 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAGE FLEMING INVESTOR 4 GP LLP

STONEHAGE FLEMING INVESTOR 4 GP LLP is an active company incorporated on 6 October 2015 with the registered office located in Edinburgh. STONEHAGE FLEMING INVESTOR 4 GP LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

SO305491

LLP Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MILLER, Kenneth Wilson

Active
Lothian Road, EdinburghEH3 9WJ
Born April 1975
Llp designated member
Appointed 29 Feb 2024

SALLITT, Henry William Baines

Active
Lothian Road, EdinburghEH3 9WJ
Born July 1962
Llp designated member
Appointed 29 Feb 2024

FPE CAPITAL LLP

Active
8 Sackville Street, LondonW1S 3EZ
Corporate llp designated member
Appointed 15 Oct 2019

BARBOUR, David James

Resigned
Suffolk Street, LondonSW1 4HG
Born August 1966
Llp designated member
Appointed 06 Oct 2015
Resigned 29 Feb 2024

STONEHAGE FLEMING PRIVATE EQUITY LIMITED

Resigned
Suffolk Street, LondonSW1 4HG
Corporate llp designated member
Appointed 06 Oct 2015
Resigned 15 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
8 Sackville Street, LondonW1S 3EZ

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 15 Oct 2019
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2017
Ceased 15 Oct 2019
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 March 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 March 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 March 2024
LLAP01LLAP01
Confirmation Statement With No Updates
8 September 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2022
LLCS01LLCS01
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 January 2021
LLCS01LLCS01
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 October 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
15 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
15 October 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
15 October 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 October 2019
LLAP02LLAP02
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
11 June 2018
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
13 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
26 February 2018
LLPSC02LLPSC02
Confirmation Statement With No Updates
16 October 2017
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
8 October 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
6 October 2015
LLIN01LLIN01