CORNERSTONE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411560

Incorporation date

20/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 George Yard, 4th Floor, London EC3V 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon02/03/2026
Registered office address changed from 1 George Yard London EC3V 9DF England to 1 George Yard 4th Floor London EC3V 9DF on 2026-03-02
dot icon25/02/2026
Registered office address changed from 5 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England to 1 George Yard London EC3V 9DF on 2026-02-25
dot icon04/02/2026
Registered office address changed from 150 Minories London EC3N 1LS England to 5 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN on 2026-02-04
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon02/12/2025
Cessation of Patricia Joan Hannam as a person with significant control on 2025-11-25
dot icon02/12/2025
Notification of Independent Broking Solutions Limited as a person with significant control on 2025-11-25
dot icon01/12/2025
Termination of appointment of Patricia Joan Hannam as a director on 2025-11-25
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon26/10/2022
Notification of Patricia Joan Hannam as a person with significant control on 2022-10-26
dot icon26/10/2022
Cessation of Nicholas Beresford Readings as a person with significant control on 2022-10-26
dot icon26/10/2022
Cessation of Andrew Charles Herbert as a person with significant control on 2022-10-26
dot icon13/09/2022
Appointment of Ms Lourene Lopez as a secretary on 2022-09-06
dot icon13/09/2022
Termination of appointment of Patricia Joan Hannam as a secretary on 2022-09-05
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 150 Minories London EC3N 1LS on 2022-06-15
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon18/09/2018
Appointment of Mrs Patricia Joan Hannam as a director on 2018-09-05
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon02/06/2016
Registered office address changed from 9 st Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 2016-06-02
dot icon12/05/2016
Micro company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/02/2016
Resolutions
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Angus William Sandeman as a director on 2014-10-06
dot icon06/10/2014
Termination of appointment of James Edwin Christopher Packham as a director on 2014-10-06
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon15/04/2013
Appointment of Mr James Edwin Christopher Packham as a director
dot icon14/03/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon20/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.86K
-
0.00
-
-
2022
0
38.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Readings, Nicholas Beresford
Director
20/02/2013 - Present
87
Hannam, Patricia Joan
Director
05/09/2018 - 25/11/2025
6
Lopez, Lourene
Secretary
06/09/2022 - Present
-
Herbert, Andrew Charles
Director
20/02/2013 - Present
50

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNERSTONE INSURANCE BROKERS LIMITED

CORNERSTONE INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at 1 George Yard, 4th Floor, London EC3V 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE INSURANCE BROKERS LIMITED?

toggle

CORNERSTONE INSURANCE BROKERS LIMITED is currently Active. It was registered on 20/02/2013 .

Where is CORNERSTONE INSURANCE BROKERS LIMITED located?

toggle

CORNERSTONE INSURANCE BROKERS LIMITED is registered at 1 George Yard, 4th Floor, London EC3V 9DF.

What does CORNERSTONE INSURANCE BROKERS LIMITED do?

toggle

CORNERSTONE INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CORNERSTONE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 1 George Yard London EC3V 9DF England to 1 George Yard 4th Floor London EC3V 9DF on 2026-03-02.