Company NameStonehage Fleming Advisory Services (UK) Limited
DirectorAdrian David Edmund Gardner
Company StatusActive
Company Number08374197
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Previous NameMaitland Advisory (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMrs Iris Angela Harvey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityLuxembourger
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DJ
Director NameMr David Che Hou Kan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(5 years 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 Nizan Olsha
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2019(6 years 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(7 years 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
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU

Contact

Websitewww.maitlandadvisory.com/
Telephone0800 2180000
Telephone regionFreephone

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 £1Maitland Advisory Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,857
Net Worth£55,252
Cash£33,731
Current Liabilities£3,842,653

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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

10 March 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
28 November 2015Full accounts made up to 30 April 2015 (22 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
30 October 2014Full accounts made up to 30 April 2014 (20 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
28 February 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
24 January 2013Incorporation (47 pages)