STONEHAGE FLEMING ADVISORY PARTNERS LLP

6 St. James's Square, London, SW1Y 4JU, England
StatusACTIVE
Company No.OC318789
CategoryLimited Liability Partnership
Incorporated30 Mar 2006
Age18 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

STONEHAGE FLEMING ADVISORY PARTNERS LLP is an active limited liability partnership with number OC318789. It was incorporated 18 years, 3 months, 12 days ago, on 30 March 2006. The company address is 6 St. James's Square, London, SW1Y 4JU, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 19 Feb 2024

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maitland advisory LLP\certificate issued on 18/04/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 18 Apr 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-04-06

Officer name: Maitland Advisory (Uk) Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Feb 2023

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Stonehage Fleming Advisory Services (Uk) Limited

Notification date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Feb 2023

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Maitland International Holdings Plc

Cessation date: 2022-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-23

Old address: 15 Suffolk Street London SW1Y 4HG England

New address: 6 st. James's Square London SW1Y 4JU

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Georgala

Termination date: 2022-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 02 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-02-01

Officer name: Maitland Advisory (Uk) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: LLAD01

Change date: 2022-02-02

Old address: 15 Sackville Street London W1S 3DJ United Kingdom

New address: 15 Suffolk Street London SW1Y 4HG

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Maitland International Holdings Plc

Notification date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Maitland Advisory (Uk) Limited

Cessation date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jan 2021

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-12

Officer name: Maitland Advisory (Uk) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-12

Old address: 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England

New address: 15 Sackville Street London W1S 3DJ

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-05-03

Officer name: Maitland Advisory (Uk) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-03

Officer name: Mr Steven Georgala

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: LLAD01

Change date: 2019-05-03

Old address: Berkshire House 168-173 High Holborn London WC1V 7AA

New address: 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Maitland Advisory (Uk) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Worsdale

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Herholdt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Wentzel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iris Harvey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Mathews

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rupert Weber

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 05/03/2013 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 05/03/2013 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eric Pfaff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: John Peter Herholdt

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: David Charles Stuart Mathews

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Rupert Charles Philip Weber

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Rupert Lawrence Worsdale

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Steven Georgala

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Peter John Wentzel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-25

Officer name: Iris Angela Harvey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Eric Pfaff

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Eric Peter Pfaff

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Eric Peter Pfaff

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Vergunst

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed steven georgala

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned eric pfaff

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/08

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned michael solomon

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: LLP288c

Description: Member's particulars andrew vergunst

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: 44-48 dover street london W1S 4NX

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/03/07

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/04/07

Documents

View document PDF

Incorporation company

Date: 30 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINDLEY CORP LTD

51 ELM TREE AVENUE,COVENTRY,CV4 9EU

Number:11761190
Status:ACTIVE
Category:Private Limited Company

CONTEXT HOUSING PROPERTY CO.1 LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:09969776
Status:ACTIVE
Category:Private Limited Company

EATONVILLE CAPITAL PARTNERS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11690932
Status:ACTIVE
Category:Private Limited Company

ELIS WILLIAMS DEVELOPMENTS LIMITED

ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP

Number:11542504
Status:ACTIVE
Category:Private Limited Company

K & A PARTNERS LIMITED

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:10489994
Status:ACTIVE
Category:Private Limited Company

SWIFT & HARE LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005226
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source