Company NameBarings Real Estate UK Holdings Limited
Company StatusDissolved
Company Number07076171
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameCornerstone Real Estate UK Holdings Limited

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

Secretary NameMr John Phillips
StatusClosed
Appointed20 November 2014(5 years after company formation)
Appointment Duration7 years, 7 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 21 June 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(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameDavid John Reilly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1700 Cornerstone Real Estate 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(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2014)
RoleManaging Director Portfolio Management
Country of ResidenceUnited States
Correspondence AddressSuite 1700 Cornerstone Real Estate Advisers Llc
One Financial Plaza
Hartford
Connecticut
United States
Director NameThomas Dudeck
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(2 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
Connecticut 06103
United States
Secretary NameCj Karbowicz
NationalityBritish
StatusResigned
Appointed18 January 2010(2 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(5 years 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
Director NameMr Scott Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2019)
RoleCEO
Country of ResidenceAmerica
Correspondence AddressOne Financial Plaza Cornerstone Real Estate Advise
Connecticut
Hartford
United States
Director NameMr Paul John Thompson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2018(8 years, 5 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(8 years, 5 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

Location

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

Shareholders

11.6m at £1Cornerstone Real Estate Advisers Llc
100.00%
Ordinary

Financials

Year2014
Turnover£15,384,768
Gross Profit£13,946,647
Net Worth-£567,202
Cash£3,675,173
Current Liabilities£8,647,735

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 November 2020Register inspection address has been changed from Southwest House 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London EC4M 7BF (1 page)
27 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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 31/12/19 (3 pages)
27 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 November 2019Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page)
9 October 2019Director's details changed for Mr Julian Timothy Swayne on 15 October 2018 (2 pages)
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 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 July 2019Termination of appointment of Scott Brown as a director on 3 July 2019 (1 page)
20 June 2019Full accounts made up to 31 December 2018 (21 pages)
13 November 2018Register(s) moved to registered inspection location Southwest House 11a Regent Street London SW1Y 4LR (1 page)
13 November 2018Register(s) moved to registered office address 20 Old Bailey London EC4M 7BF (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
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)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
14 August 2018Termination of appointment of Cj Karbowicz as a director on 31 July 2018 (1 page)
14 August 2018Termination of appointment of Thomas Dudeck as a director on 31 July 2018 (1 page)
20 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)
11 April 2018Notification of Barings Europe Limited as a person with significant control on 29 December 2017 (2 pages)
11 April 2018Cessation of Barings Llc as a person with significant control on 29 December 2017 (1 page)
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)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 13 November 2017 with updates (4 pages)
30 January 2018Change of details for Barings Real Estate Advisers Lcc as a person with significant control on 30 December 2016 (2 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (33 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)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 11,604,621
(7 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 11,604,621
(7 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (33 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 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 2015Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages)
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)
26 November 2014Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages)
26 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 2014Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11,604,621
(7 pages)
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)
21 November 2014Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 11,604,621
(7 pages)
16 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
25 November 2013Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR England (1 page)
25 November 2013Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR England (1 page)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 11,604,621
(7 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 11,604,621
(7 pages)
22 November 2013Register(s) moved to registered inspection location (1 page)
22 November 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (30 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)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
14 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Statement of capital following an allotment of shares on 16 September 2010
  • GBP 11,604,621
(3 pages)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Statement of capital following an allotment of shares on 16 September 2010
  • GBP 11,604,621
(3 pages)
19 February 2010Appointment of Thomas Dudeck as a director (3 pages)
19 February 2010Appointment of Thomas Dudeck as a director (3 pages)
16 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
16 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 11,204,621
(5 pages)
12 February 2010Appointment of Anthony Pierson as a director (3 pages)
12 February 2010Appointment of Cj Karbowicz as a secretary (3 pages)
12 February 2010Appointment of Anthony Pierson as a director (3 pages)
12 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 11,204,621
(5 pages)
12 February 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 11,204,621
(5 pages)
12 February 2010Appointment of Cj Karbowicz as a secretary (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)