UKBizDB.co.uk

CORNWALL INSIGHT GROUP LIMITED

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

This company is commonly known as Cornwall Insight Group Limited. The company was founded 6 years ago and was given the registration number 10987794. The firm's registered office is in NORWICH. You can find them at Level 3 The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORNWALL INSIGHT GROUP LIMITED
Company Number:10987794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 1, The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director26 October 2023Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director17 November 2017Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 June 2020Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director17 November 2017Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director17 November 2017Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director22 January 2018Active
1, St. James Court, Whitefriars, Norwich, United Kingdom, NR3 1RU

Director29 September 2017Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 January 2021Active
Floor 1, The Atrium, Merchant's Court, St Georges Street, Norwich, England, NR3 1AB

Director17 November 2017Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director17 November 2017Active
Watergate House, 13-15 York Buildings, London, England, WC2N 6JU

Director31 January 2021Active

People with Significant Control

Canary (Bidco) Limited
Notified on:24 June 2022
Status:Active
Country of residence:United Kingdom
Address:One, Eagle Place, London, United Kingdom, SW1Y 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Investment Management Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Paul Cornwall
Notified on:17 November 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2, Millennium Plain, Norwich, United Kingdom, NR2 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Nominees Limited
Notified on:17 November 2017
Status:Active
Country of residence:United Kingdom
Address:13, - 15 York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
M & R Secretarial Services Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-06Address

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

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital cancellation shares.

Download
2022-09-12Capital

Capital return purchase own shares treasury capital date.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Capital

Capital allotment shares.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-03-18Officers

Second filing of director appointment with name.

Download
2022-03-18Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.