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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Secretary | 03 March 2021 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 14 December 2022 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 14 December 2022 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 09 March 2021 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 05 January 2024 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 14 December 2022 | Active |
4507 Arcady Avenue, Dallas, Texas, Usa, | Secretary | 07 November 1997 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 21 December 2001 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 15 June 2011 | Active |
1904 Polstar Drive, Plano 75093, Texas Usa, FOREIGN | Secretary | 11 November 1998 | Active |
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ | Secretary | 18 June 2014 | Active |
1021 Revere Circle, Plano, Usa, 75075 | Secretary | 17 June 1997 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Secretary | 19 July 2013 | Active |
12 Bushby Avenue, Rustington, Littlehampton, BN16 2BZ | Secretary | 21 March 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 21 April 1998 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 20 February 1997 | Active |
Edinburgh Park, Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 09 July 2013 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 02 July 2009 | Active |
5, St. Paul's View 15 Amwell Street, London, EC1R 1UP | Director | 07 August 2002 | Active |
7019 Pheasant Cross Drive, Baltimore, Usa, IRISH | Director | 03 January 2002 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 20 February 1997 | Active |
Level 26, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 10 April 2015 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 24 June 2013 | Active |
Rt 2 Box 121b, Iron Land Landing, Dagsboro, | Director | 10 April 2000 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 27 September 2007 | Active |
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ | Director | 26 April 2017 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 20 July 2021 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 14 September 2006 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 05 January 2009 | Active |
Aegon, Lochside Crescent, Edinburgh, Scotland, EH12 9SE | Director | 13 August 2019 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 18 August 2014 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 16 July 2012 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 06 June 2012 | Active |
Yew Tree Farm, Hannington Wick, Swindon, SN6 7RX | Director | 07 November 1997 | Active |
3006 Waterside Court, Garland, Usa, 75044 | Director | 17 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Auditors | Auditors resignation company. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Change person secretary company with change date. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.