Company NameBarings Real Estate Advisers (Continental Europe) Limited
Company StatusDissolved
Company Number05110640
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(13 years, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Sheldon M Francis
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Alexander Campbell Sutherland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(17 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Robert Peter Toms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKees Chalkhouse Green Road
Kidmore End
Berkshire
RG4 9AU
Director NameOdd Torland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleChief Executive Officer
Correspondence AddressPolgveien 32
Hafrsfjord
4202
Norway
Secretary NameMr Robert Peter Toms
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKees Chalkhouse Green Road
Kidmore End
Berkshire
RG4 9AU
Director NameDavid John Reilly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 January 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1700 Cornerstone Real Esatate Advisers Llc
One Financial Plaza
Hartford
Connecticut 06103
United States
Director NameAnthony Pierson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 1700 Cornerstone Real Estate Advisers Llc
One Finacial Plaza
Hartford
Conneticut
United States
Director NameThomas Dudeck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2018)
RoleChief Of Investment Strategy
Country of ResidenceUnited States
Correspondence AddressSuite 1700 Cornerstone Real Estate Advisers Llc
One Financial Plaza
Hartford
Conneticut 06103
United States
Secretary NameCj Karbowicz
NationalityBritish
StatusResigned
Appointed18 January 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2014)
RoleCompany Director
Correspondence AddressSuite 1700 Cornerstone Real Estate Advisers Llc
One Financial Plaza
Hartford
Connecticut 06103
United States
Director NameMr Cj Karbowicz
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite 1700, One Financial Plaza Cornerstone Real E
Hartford
Connecticut
06103
Secretary NameMr John Phillips
StatusResigned
Appointed20 November 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 May 2021)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Scott Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2019)
RoleCEO
Country of ResidenceAmerica
Correspondence AddressOne Financial Plaza Cornerstone Real Estate Advise
Hartford
Connecticut 06103-2604
United States
Director NameMr Paul John Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2018(13 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Richard John Kent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(13 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Old Bailey
London
EC4M 7BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cornerstone Real Estate Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,030
Cash£293
Current Liabilities£25,791

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
16 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
27 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
27 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Paul John Thompson on 15 October 2018 (2 pages)
9 October 2019Secretary's details changed for Mr John Phillips on 15 October 2018 (1 page)
9 October 2019Director's details changed for Mr Richard John Kent on 15 October 2018 (2 pages)
9 October 2019Director's details changed for Mr Julian Timothy Swayne on 15 October 2018 (2 pages)
9 July 2019Termination of appointment of Scott Brown as a director on 3 July 2019 (1 page)
21 June 2019Full accounts made up to 31 December 2018 (20 pages)
25 April 2019Change of details for Barings Real Estate Uk Holdings Limited as a person with significant control on 23 April 2019 (2 pages)
25 April 2019Change of details for Barings Real Estate Ukholdings Limited as a person with significant control on 23 April 2019 (2 pages)
24 April 2019Register inspection address has been changed from Southwest House, 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Change of details for Barings Real Estate Uk Holdings Limited as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Register(s) moved to registered inspection location Southwest House, 11a Regent Street London SW1Y 4LR (1 page)
15 October 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
14 August 2018Termination of appointment of Thomas Dudeck as a director on 31 July 2018 (1 page)
14 August 2018Termination of appointment of Cj Karbowicz as a director on 31 July 2018 (1 page)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Paul John Thompson as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr Julian Timothy Swayne as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr Richard John Kent as a director on 17 April 2018 (2 pages)
7 March 2018Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 March 2018 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(7 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(7 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed cornerstone real estate uk (no.2) LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed cornerstone real estate uk (no.2) LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(7 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(7 pages)
12 January 2015Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page)
12 January 2015Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page)
19 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 (1 page)
25 November 2014Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page)
25 November 2014Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages)
25 November 2014Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page)
25 November 2014Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages)
21 November 2014Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page)
21 November 2014Appointment of Mr John Phillips as a secretary on 20 November 2014 (2 pages)
21 November 2014Appointment of Mr John Phillips as a secretary on 20 November 2014 (2 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR United Kingdom (1 page)
25 April 2014Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR United Kingdom (1 page)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(7 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
4 April 2013Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page)
21 March 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 March 2013 (1 page)
14 August 2012Full accounts made up to 31 December 2011 (13 pages)
14 August 2012Full accounts made up to 31 December 2011 (13 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
3 June 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
6 May 2011Register inspection address has been changed (1 page)
6 May 2011Register inspection address has been changed (1 page)
11 October 2010Full accounts made up to 31 December 2009 (12 pages)
11 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 February 2010Appointment of Thomas Dudeck as a director (3 pages)
19 February 2010Appointment of Thomas Dudeck as a director (3 pages)
11 February 2010Registered office address changed from 20 St James's Street London SW1A 1ES on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Robert Toms as a secretary (2 pages)
11 February 2010Termination of appointment of Robert Toms as a director (2 pages)
11 February 2010Registered office address changed from 20 St James's Street London SW1A 1ES on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Odd Torland as a director (2 pages)
11 February 2010Appointment of Cj Karbowicz as a secretary (3 pages)
11 February 2010Appointment of Anthony Pierson as a director (3 pages)
11 February 2010Termination of appointment of Robert Toms as a director (2 pages)
11 February 2010Appointment of David John Reilly as a director (3 pages)
11 February 2010Appointment of Cj Karbowicz as a secretary (3 pages)
11 February 2010Termination of appointment of Odd Torland as a director (2 pages)
11 February 2010Appointment of Anthony Pierson as a director (3 pages)
11 February 2010Appointment of David John Reilly as a director (3 pages)
11 February 2010Termination of appointment of Robert Toms as a secretary (2 pages)
9 February 2010Company name changed peder smedvig protego LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
9 February 2010Company name changed peder smedvig protego LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 20 saint jamess street london SW1A 1ES (1 page)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 20 saint jamess street london SW1A 1ES (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2008Return made up to 23/04/08; full list of members (3 pages)
31 January 2008Amended full accounts made up to 31 December 2006 (15 pages)
31 January 2008Amended full accounts made up to 31 December 2006 (15 pages)
9 November 2007Full accounts made up to 31 December 2006 (14 pages)
9 November 2007Full accounts made up to 31 December 2006 (14 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
20 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
2 May 2006Return made up to 23/04/06; full list of members (7 pages)
2 May 2006Return made up to 23/04/06; full list of members (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Return made up to 23/04/05; full list of members (7 pages)
24 May 2005Return made up to 23/04/05; full list of members (7 pages)
21 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
23 April 2004Incorporation (25 pages)
23 April 2004Incorporation (25 pages)