This company is commonly known as Cornhill International Payments Limited. The company was founded 17 years ago and was given the registration number 06260585. The firm's registered office is in LONDON. You can find them at 4th Floor, 2 America Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CORNHILL INTERNATIONAL PAYMENTS LIMITED |
---|---|---|
Company Number | : | 06260585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 2 America Square, London, United Kingdom, EC3N 2LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 15 November 2022 | Active |
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 20 May 2021 | Active |
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 17 March 2023 | Active |
144, Main Street, Kilwinning, Scotland, KA13 6AA | Corporate Secretary | 29 May 2007 | Active |
7th Floor, 1, Angel Court, Copthall Avenue, London, EC2R 7HJ | Director | 29 May 2007 | Active |
7th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 01 June 2021 | Active |
4th, Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD | Director | 29 May 2007 | Active |
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 15 November 2022 | Active |
47 Sudlow Road, Wandsworth, London, SW18 1HP | Director | 29 May 2007 | Active |
Hana, 4th Floor, 70 St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 January 2010 | Active |
18, St Swithins Lane, London, United Kingdom, EC4N 8AD | Director | 26 November 2014 | Active |
7th Floor, 1, Angel Court, Copthall Avenue, London, EC2R 7HJ | Director | 11 October 2010 | Active |
4th Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD | Director | 01 February 2016 | Active |
4th Floor, 18 St Swithins Lane, London, United Kingdom, EC4N 8AD | Director | 01 May 2016 | Active |
4th Floor, 2 America Square, London, United Kingdom, EC3N 2LU | Director | 01 July 2017 | Active |
4th, Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD | Director | 01 October 2013 | Active |
52, Lime Street, London, EC3M 7AF | Director | 15 July 2010 | Active |
7th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS | Director | 01 October 2019 | Active |
110 Trafalgar Road, Horsham, RH12 2QL | Director | 29 February 2008 | Active |
America House, 2 America Square, London, United Kingdom, EC3N 2LU | Director | 01 February 2019 | Active |
Ibanfirst Holding Limited | ||
Notified on | : | 29 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dashwood House, 6th Floor, Dashwood House, London, United Kingdom, |
Nature of control | : |
|
Cornhill Fx Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hana, 4th Floor, London, United Kingdom, EC3A 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Change of name | Certificate change of name company. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Incorporation | Memorandum articles. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.