Company NameStonehage Fleming Wealth Services Limited
Company StatusActive
Company Number07493735
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NamesMaitland Asset Management Limited and Maitland Wealth Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Edward Durham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Compliance Officer
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Paul Mark Wiseman
Date of BirthJune 1986 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed08 July 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Michael Berman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Graham Derek Wainer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Rupert Lawrence Worsdale
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4th Floor
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Jaco Jansen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityLuxembourger
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Andrew James Dixon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2012)
RoleHead Of Client Relationship Management
Country of ResidenceEngland
Correspondence Address4th Floor
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Gregory William Harris
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed17 April 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 October 2020)
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence Address6th Floor, Labs House 15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr David Che Hou Kan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2019)
RoleSenior Controller - Financial Accounting
Country of ResidenceEngland
Correspondence Address4th Floor
Berkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed24 April 2019(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (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
Appointed06 October 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2022)
RoleSenior Finance Manager
Country of ResidenceIsle Of Man
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG

Contact

Telephone020 30771234
Telephone regionLondon

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

55k at £1Maitland Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£312,361
Net Worth£45,835
Cash£40,147
Current Liabilities£133,924

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 30 April 2016 (24 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 55,000
(4 pages)
6 January 2016Appointment of Mr David Che Hou Kan as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr David Che Hou Kan as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Jaco Jansen as a director on 31 December 2015 (1 page)
17 November 2015Full accounts made up to 30 April 2015 (25 pages)
27 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 55,000
(3 pages)
29 April 2015Appointment of Mr Gregory William Harris as a director on 17 April 2015 (2 pages)
25 February 2015Termination of appointment of Rupert Lawrence Worsdale as a director on 18 November 2014 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
14 January 2015Full accounts made up to 30 April 2014 (24 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(5 pages)
5 December 2013Director's details changed for Mr Rupert Lawrence Worsdale on 18 November 2013 (2 pages)
28 August 2013Total exemption full accounts made up to 30 April 2013 (23 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
6 June 2012Termination of appointment of Andrew Dixon as a director (1 page)
1 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 20,000
(3 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
31 March 2011Company name changed maitland asset management LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Appointment of Mr Andrew James Dixon as a director (2 pages)
14 February 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
14 January 2011Incorporation (46 pages)