UKBizDB.co.uk

CORNHILL INTERNATIONAL PAYMENTS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director15 November 2022Active
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director20 May 2021Active
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director17 March 2023Active
144, Main Street, Kilwinning, Scotland, KA13 6AA

Corporate Secretary29 May 2007Active
7th Floor, 1, Angel Court, Copthall Avenue, London, EC2R 7HJ

Director29 May 2007Active
7th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 June 2021Active
4th, Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director29 May 2007Active
6th Floor, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director15 November 2022Active
47 Sudlow Road, Wandsworth, London, SW18 1HP

Director29 May 2007Active
Hana, 4th Floor, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 January 2010Active
18, St Swithins Lane, London, United Kingdom, EC4N 8AD

Director26 November 2014Active
7th Floor, 1, Angel Court, Copthall Avenue, London, EC2R 7HJ

Director11 October 2010Active
4th Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director01 February 2016Active
4th Floor, 18 St Swithins Lane, London, United Kingdom, EC4N 8AD

Director01 May 2016Active
4th Floor, 2 America Square, London, United Kingdom, EC3N 2LU

Director01 July 2017Active
4th, Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD

Director01 October 2013Active
52, Lime Street, London, EC3M 7AF

Director15 July 2010Active
7th Floor, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director01 October 2019Active
110 Trafalgar Road, Horsham, RH12 2QL

Director29 February 2008Active
America House, 2 America Square, London, United Kingdom, EC3N 2LU

Director01 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-13Change of name

Certificate change of name company.

Download
2023-01-11Address

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

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-06-10Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.