Company NameCornerstone Private Equity Gp Iii Llp
Company StatusActive
Company NumberOC398685
CategoryLimited Liability Partnership
Incorporation Date6 March 2015(9 years ago)

Directors

LLP Designated Member NameMr Christopher Henry Collins
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
LLP Designated Member NameMr David Stephen Lilley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
LLP Member NameCornerstone Private Equity Llp (Corporation)
StatusCurrent
Appointed06 March 2015(same day as company formation)
Correspondence Address23 Hanover Square
London
W1S 1JB
LLP Member NameCornerstone Gp 4 Limited (Corporation)
StatusCurrent
Appointed31 March 2022(7 years after company formation)
Appointment Duration1 year, 12 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (56 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (56 pages)
16 May 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 22a St. James's Square London SW1Y 4JH on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 22a St. James's Square London SW1Y 4JH on 16 May 2017 (2 pages)
21 February 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
21 February 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 6 March 2016 (4 pages)
7 June 2016Annual return made up to 6 March 2016 (4 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Registered office address changed from Lion House 72-75 Red Lion Street London London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Lion House 72-75 Red Lion Street London London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 April 2016 (1 page)
6 March 2015Incorporation of a limited liability partnership (8 pages)
6 March 2015Incorporation of a limited liability partnership (8 pages)