Company NameStonehage Fleming Legal Services Limited
DirectorsAdrian David Edmund Gardner and Christopher James Merry
Company StatusActive
Company Number06615738
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Previous NameMaitland Legal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Andrew Vergunst
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RolePartner
Country of ResidenceWimbledon
Correspondence Address6 Squires Court
80 Arthur Road Wimbledon
London
SW19 7DJ
Director NameMr Rupert Charles Philip Weber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address18 South Hill Park
London
NW3 2SB
Director NameDavid Charles Stuart Mathews
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address23 Heath Hurst Road
London
NW3 2RU
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 August 2021)
RoleLegal Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DJ
Director NameMrs Iris Angela Harvey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Nizan Olsha
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr David Che Hou Kan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2019(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2020)
RoleSenior Controller - Financial Accounting
Country of ResidenceEngland
Correspondence Address6th Floor, Labs House 15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Ian David Hargreaves
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2022)
RoleSenior Finance Manager
Country of ResidenceIsle Of Man
Correspondence Address15 Suffolk Street
London
SW1Y 4HG

Contact

Websitemaitlandgroup.com

Location

Registered Address6 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mailtland Advisory LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,106,340
Net Worth£1
Cash£4,103
Current Liabilities£108,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
26 January 2017Full accounts made up to 30 April 2016 (23 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
14 December 2015Full accounts made up to 30 April 2015 (24 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
18 December 2014Full accounts made up to 30 April 2014 (23 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Director's details changed for Mr Steven Georgala on 10 June 2014 (2 pages)
12 February 2014Full accounts made up to 30 April 2013 (23 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
5 February 2013Appointment of Mrs Iris Angela Harvey as a director (2 pages)
5 February 2013Termination of appointment of Rupert Weber as a director (1 page)
5 February 2013Termination of appointment of David Mathews as a director (1 page)
5 February 2013Appointment of Mr Nizan Olsha as a director (2 pages)
30 January 2013Full accounts made up to 30 April 2012 (22 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 30 April 2011 (22 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 30 April 2010 (23 pages)
14 June 2010Director's details changed for David Charles Stuart Mathews on 10 June 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Rupert Charles Philip Weber on 10 June 2010 (2 pages)
7 October 2009Full accounts made up to 30 April 2009 (21 pages)
6 October 2009Appointment of Mr Steven Georgala as a director (2 pages)
30 September 2009Appointment terminated director andrew vergunst (1 page)
15 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 September 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
2 July 2008Director appointed david charles stuart mathews (2 pages)
10 June 2008Incorporation (17 pages)