London
EC4M 7BF
Director Name | Mr Sheldon M Francis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Alexander Campbell Sutherland |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Robert Peter Toms |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kees Chalkhouse Green Road Kidmore End Berkshire RG4 9AU |
Director Name | Odd Torland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Polgveien 32 Hafrsfjord 4202 Norway |
Secretary Name | Mr Robert Peter Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kees Chalkhouse Green Road Kidmore End Berkshire RG4 9AU |
Director Name | David John Reilly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 January 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1700 Cornerstone Real Esatate Advisers Llc One Financial Plaza Hartford Connecticut 06103 United States |
Director Name | Anthony Pierson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Finacial Plaza Hartford Conneticut United States |
Director Name | Thomas Dudeck |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2018) |
Role | Chief Of Investment Strategy |
Country of Residence | United States |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Financial Plaza Hartford Conneticut 06103 United States |
Secretary Name | Cj Karbowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Financial Plaza Hartford Connecticut 06103 United States |
Director Name | Mr Cj Karbowicz |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 1700, One Financial Plaza Cornerstone Real E Hartford Connecticut 06103 |
Secretary Name | Mr John Phillips |
---|---|
Status | Resigned |
Appointed | 20 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Scott Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2019) |
Role | CEO |
Country of Residence | America |
Correspondence Address | One Financial Plaza Cornerstone Real Estate Advise Hartford Connecticut 06103-2604 United States |
Director Name | Mr Paul John Thompson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2018(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Richard John Kent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cornerstone Real Estate Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,030 |
Cash | £293 |
Current Liabilities | £25,791 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
---|---|
16 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
27 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
27 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Paul John Thompson on 15 October 2018 (2 pages) |
9 October 2019 | Secretary's details changed for Mr John Phillips on 15 October 2018 (1 page) |
9 October 2019 | Director's details changed for Mr Richard John Kent on 15 October 2018 (2 pages) |
9 October 2019 | Director's details changed for Mr Julian Timothy Swayne on 15 October 2018 (2 pages) |
9 July 2019 | Termination of appointment of Scott Brown as a director on 3 July 2019 (1 page) |
21 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 April 2019 | Change of details for Barings Real Estate Uk Holdings Limited as a person with significant control on 23 April 2019 (2 pages) |
25 April 2019 | Change of details for Barings Real Estate Ukholdings Limited as a person with significant control on 23 April 2019 (2 pages) |
24 April 2019 | Register inspection address has been changed from Southwest House, 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Change of details for Barings Real Estate Uk Holdings Limited as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Register(s) moved to registered inspection location Southwest House, 11a Regent Street London SW1Y 4LR (1 page) |
15 October 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 August 2018 | Termination of appointment of Thomas Dudeck as a director on 31 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Cj Karbowicz as a director on 31 July 2018 (1 page) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Mr Paul John Thompson as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Julian Timothy Swayne as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Richard John Kent as a director on 17 April 2018 (2 pages) |
7 March 2018 | Registered 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 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed cornerstone real estate uk (no.2) LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed cornerstone real estate uk (no.2) LIMITED\certificate issued on 04/01/16
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 January 2015 | Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page) |
21 November 2014 | Appointment of Mr John Phillips as a secretary on 20 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr John Phillips as a secretary on 20 November 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR United Kingdom (1 page) |
25 April 2014 | Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR United Kingdom (1 page) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page) |
21 March 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 March 2013 (1 page) |
14 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Register inspection address has been changed (1 page) |
6 May 2011 | Register inspection address has been changed (1 page) |
11 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Appointment of Thomas Dudeck as a director (3 pages) |
19 February 2010 | Appointment of Thomas Dudeck as a director (3 pages) |
11 February 2010 | Registered office address changed from 20 St James's Street London SW1A 1ES on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Robert Toms as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Robert Toms as a director (2 pages) |
11 February 2010 | Registered office address changed from 20 St James's Street London SW1A 1ES on 11 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Odd Torland as a director (2 pages) |
11 February 2010 | Appointment of Cj Karbowicz as a secretary (3 pages) |
11 February 2010 | Appointment of Anthony Pierson as a director (3 pages) |
11 February 2010 | Termination of appointment of Robert Toms as a director (2 pages) |
11 February 2010 | Appointment of David John Reilly as a director (3 pages) |
11 February 2010 | Appointment of Cj Karbowicz as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Odd Torland as a director (2 pages) |
11 February 2010 | Appointment of Anthony Pierson as a director (3 pages) |
11 February 2010 | Appointment of David John Reilly as a director (3 pages) |
11 February 2010 | Termination of appointment of Robert Toms as a secretary (2 pages) |
9 February 2010 | Company name changed peder smedvig protego LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Company name changed peder smedvig protego LIMITED\certificate issued on 09/02/10
|
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 20 saint jamess street london SW1A 1ES (1 page) |
6 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 20 saint jamess street london SW1A 1ES (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
31 January 2008 | Amended full accounts made up to 31 December 2006 (15 pages) |
31 January 2008 | Amended full accounts made up to 31 December 2006 (15 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
20 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
20 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
21 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
23 April 2004 | Incorporation (25 pages) |
23 April 2004 | Incorporation (25 pages) |