Advanced company searchLink opens in new window

CORNERSTONE GP HOLDINGS LIMITED

Company number 13864570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AD01 Registered office address changed from 30 Churchill Place London E14 5RE United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 14 March 2024
12 Mar 2024 PSC05 Change of details for Cornerstone Venture Partners Llp as a person with significant control on 11 March 2024
03 Feb 2024 PSC05 Change of details for Cornerstone Venture Partners Llp as a person with significant control on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 26-27 Bedford Square London WC1B 3HP United Kingdom to 30 Churchill Place London E14 5RE on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 30 Churchill Place London England E14 5RE to 26-27 Bedford Square London WC1B 3HP on 1 February 2024
01 Feb 2024 PSC05 Change of details for Cornerstone Venture Partners Llp as a person with significant control on 1 February 2024
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
01 Nov 2023 CH01 Director's details changed for Mr Edwin Osei Yaw Appiah on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Wilfred Rockcliffe Fianko on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Wilfred Rockcliffe Fianko on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Rodney Kwabena Appiah on 1 November 2023
01 Nov 2023 PSC05 Change of details for Cornerstone Venture Partners Llp as a person with significant control on 22 January 2023
17 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from PO Box 4385 13864570 - Companies House Default Address Cardiff CF14 8LH to 30 Churchill Place London England E14 5RE on 21 February 2023
30 Dec 2022 RP05 Registered office address changed to PO Box 4385, 13864570 - Companies House Default Address, Cardiff, CF14 8LH on 30 December 2022
26 May 2022 CERTNM Company name changed cornerstone general partner LIMITED\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
21 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-21
  • GBP 1