Company NameCornercard UK Ltd.
Company StatusDissolved
Company Number08542957
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlessandro Martin Seralvo
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address9 Floor, One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Christian Torriani
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed20 January 2014(8 months after company formation)
Appointment Duration9 years, 9 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address9 Floor, One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Paul Andrew Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 31 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Floor, One Canada Square
Canary Wharf
London
E14 5AA
Director NameGiovanni Bettoni
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed10 June 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2016)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMrs Carol Elizabeth Voke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Davide Rigamonti
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address9 Floor, One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Christopher Paul Adams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Timothy Robin Briggs
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG

Contact

Websitecornercard.co.uk

Location

Registered Address9 Floor, One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.000k at £1Corner Banca Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£705,496
Cash£710,626
Current Liabilities£31,930

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023Voluntary strike-off action has been suspended (1 page)
2 June 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (1 page)
31 January 2023Termination of appointment of Paul Andrew Smith as a director on 25 January 2023 (1 page)
31 January 2023Appointment of Dr Qazi Wajahat Zafar Jalisi as a director on 25 January 2023 (2 pages)
31 January 2023Termination of appointment of Christian Torriani as a director on 25 January 2023 (1 page)
31 January 2023Termination of appointment of Alessandro Martin Seralvo as a director on 25 January 2023 (1 page)
3 May 2022Full accounts made up to 31 December 2021 (24 pages)
19 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
9 March 2022Director's details changed for Mr Paul Andrew Smith on 9 March 2022 (2 pages)
18 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 7,200,000
(3 pages)
23 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 5,600,000
(3 pages)
5 May 2021Full accounts made up to 31 December 2020 (24 pages)
20 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 4,750,000
(3 pages)
20 April 2021Second filing of a statement of capital following an allotment of shares on 18 August 2020
  • GBP 3,050,000
(4 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
14 April 2021Statement of capital following an allotment of shares on 5 March 2021
  • GBP 4,100,000
(3 pages)
14 April 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 3,550,000
(3 pages)
1 October 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 3,000,050
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/21
(4 pages)
1 October 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 3,000,050
(3 pages)
24 July 2020Termination of appointment of Davide Rigamonti as a director on 9 April 2020 (1 page)
22 June 2020Full accounts made up to 31 December 2019 (24 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 December 2019Registered office address changed from One 9th Floor One Canada Square, Canary Wharf London E14 5AA England to 9 Floor, One Canada Square Canary Wharf London E14 5AA on 19 December 2019 (1 page)
16 December 2019Registered office address changed from 19 Eastbourne Terrace London W2 6LG to One 9th Floor One Canada Square, Canary Wharf London E14 5AA on 16 December 2019 (1 page)
20 September 2019Termination of appointment of Timothy Robin Briggs as a director on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Paul Andrew Smith as a director on 20 September 2019 (2 pages)
26 June 2019Withdrawal of a person with significant control statement on 26 June 2019 (2 pages)
26 June 2019Notification of Paolo Cornaro as a person with significant control on 1 January 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 31 December 2018 (21 pages)
6 March 2019Appointment of Mr Timothy Robin Briggs as a director on 14 December 2018 (2 pages)
4 January 2019Termination of appointment of Christopher Paul Adams as a director on 14 December 2018 (1 page)
26 June 2018Director's details changed for Christopher Paul Adams on 18 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
9 May 2018Full accounts made up to 31 December 2017 (20 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
14 March 2017Full accounts made up to 31 December 2016 (18 pages)
14 March 2017Full accounts made up to 31 December 2016 (18 pages)
17 February 2017Director's details changed for Paul Adams on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Paul Adams on 14 February 2017 (4 pages)
16 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 2,500,000
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 2,500,000
(3 pages)
9 February 2017Appointment of Paul Adams as a director on 6 December 2016 (3 pages)
9 February 2017Appointment of Paul Adams as a director on 6 December 2016 (3 pages)
9 August 2016Termination of appointment of Carol Elizabeth Voke as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Carol Elizabeth Voke as a director on 31 July 2016 (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000,000
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,000,000
(5 pages)
11 May 2016Termination of appointment of Giovanni Bettoni as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Davide Rigamonti as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Mr Davide Rigamonti as a director on 29 April 2016 (2 pages)
11 May 2016Termination of appointment of Giovanni Bettoni as a director on 29 April 2016 (1 page)
5 May 2016Director's details changed for Giovanni Bettoni on 4 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Christian Torriani on 4 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Christian Torriani on 4 May 2016 (2 pages)
5 May 2016Director's details changed for Giovanni Bettoni on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mrs Carol Elizabeth Voke on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Alessandro Martin Seralvo on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mrs Carol Elizabeth Voke on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Alessandro Martin Seralvo on 4 May 2016 (2 pages)
9 March 2016Full accounts made up to 31 December 2015 (16 pages)
9 March 2016Full accounts made up to 31 December 2015 (16 pages)
3 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 2,000,000
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 2,000,000
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 2,000,000
(3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000,000
(6 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (18 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (18 pages)
4 February 2015Registered office address changed from , C/O Flawless Money Limited, 5 the Crescent, Surbiton, Surrey, KT6 4BN to 19 Eastbourne Terrace London W2 6LG on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from , C/O Flawless Money Limited, 5 the Crescent, Surbiton, Surrey, KT6 4BN to 19 Eastbourne Terrace London W2 6LG on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from , C/O Flawless Money Limited, 5 the Crescent, Surbiton, Surrey, KT6 4BN to 19 Eastbourne Terrace London W2 6LG on 4 February 2015 (2 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
(7 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
(7 pages)
4 April 2014Full accounts made up to 31 December 2013 (12 pages)
4 April 2014Full accounts made up to 31 December 2013 (12 pages)
13 March 2014Appointment of Mr Christian Torriani as a director on 20 January 2014 (2 pages)
13 March 2014Appointment of Mr Christian Torriani as a director on 20 January 2014 (2 pages)
11 March 2014Appointment of Mrs Carol Elizabeth Voke as a director on 8 January 2014 (2 pages)
11 March 2014Appointment of Mrs Carol Elizabeth Voke as a director on 8 January 2014 (2 pages)
11 March 2014Appointment of Mrs Carol Elizabeth Voke as a director on 8 January 2014 (2 pages)
7 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,000,000
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,000,000
(3 pages)
22 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
22 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
1 July 2013Appointment of Giovanni Bettoni as a director on 10 June 2013 (2 pages)
1 July 2013Appointment of Giovanni Bettoni as a director on 10 June 2013 (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)