UKBizDB.co.uk

CORNERSTONE INTERNATIONAL HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerstone International Holdings Ltd. The company was founded 26 years ago and was given the registration number 03462546. The firm's registered office is in LONDON. You can find them at Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORNERSTONE INTERNATIONAL HOLDINGS LTD
Company Number:03462546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, England, EC3V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aegon, 1-3 Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Secretary18 June 2014Active
Aegon, 1-3 Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Director26 April 2017Active
Aegon, 1-3 Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Director22 December 2015Active
4507 Arcady Avenue, Dallas, Texas, Usa,

Secretary17 December 1997Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary28 November 2001Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary15 June 2011Active
1904 Polstar Drive, Plano 75093, Texas Usa, FOREIGN

Secretary06 November 1998Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary19 July 2013Active
12 Bushby Avenue, Rustington, Littlehampton, BN16 2BZ

Secretary21 March 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary21 April 1998Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 1997Active
Edinburgh Park, Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Director09 July 2013Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director02 July 2009Active
7019 Pheasant Cross Drive, Baltimore, Usa, IRISH

Director28 November 2001Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 November 1997Active
Level 26, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director10 April 2015Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director24 June 2013Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director10 December 2008Active
2518 Burgundy Drive, Fallston, Usa, 21047

Director01 June 2002Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director10 December 2008Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director05 January 2009Active
Aegon, Lochside Crescent, Edinburgh, Scotland, EH12 9SE

Director13 August 2019Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director18 August 2014Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director16 July 2012Active
Level 43, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director06 June 2012Active
3006 Waterside Court, Garland, Usa, 75044

Director17 December 1997Active
Aegon Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE

Director23 August 2018Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director13 January 2009Active
4452 Longfellow Drive, Plano, Usa, 75093

Director17 August 1999Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director01 December 2008Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director28 November 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 1997Active
11723 St Michaels Drive, Dallas, Usa, 75230

Director17 December 1997Active
5310 Pebblecreek Drive, Dallas, Usa, 75229

Director17 August 1999Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 November 2016Active

People with Significant Control

Aegon Dms Holdings B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Aegon Plein 50, 2591tv, The Hague, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person secretary company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Insolvency

Legacy.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.