UKBizDB.co.uk

STONEBRIDGE INTERNATIONAL INSURANCE LTD.

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

This company is commonly known as Stonebridge International Insurance Ltd.. The company was founded 27 years ago and was given the registration number 03321734. 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 65120 - Non-life insurance.

Company Information

Name:STONEBRIDGE INTERNATIONAL INSURANCE LTD.
Company Number:03321734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Secretary03 March 2021Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director14 December 2022Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director14 December 2022Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director09 March 2021Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director05 January 2024Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director14 December 2022Active
4507 Arcady Avenue, Dallas, Texas, Usa,

Secretary07 November 1997Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary21 December 2001Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

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

Secretary11 November 1998Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Secretary18 June 2014Active
1021 Revere Circle, Plano, Usa, 75075

Secretary17 June 1997Active
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 Secretary20 February 1997Active
Edinburgh Park, Lochside Crescent, Edinburgh, Scotland, EH12 9SE

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

Director02 July 2009Active
5, St. Paul's View 15 Amwell Street, London, EC1R 1UP

Director07 August 2002Active
7019 Pheasant Cross Drive, Baltimore, Usa, IRISH

Director03 January 2002Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director20 February 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
Rt 2 Box 121b, Iron Land Landing, Dagsboro,

Director10 April 2000Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director27 September 2007Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director26 April 2017Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director20 July 2021Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director14 September 2006Active
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
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director06 June 2012Active
Yew Tree Farm, Hannington Wick, Swindon, SN6 7RX

Director07 November 1997Active
3006 Waterside Court, Garland, Usa, 75044

Director17 June 1997Active

People with Significant Control

Global Premium Holdings Ltd
Notified on:28 February 2021
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornerstone International Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
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
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-02Auditors

Auditors resignation company.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Change person secretary company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.