CORNERSTONE INTERNATIONAL HOLDINGS LTD

Register to unlock more data on OkredoRegister

CORNERSTONE INTERNATIONAL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462546

Incorporation date

07/11/1997

Size

Full

Contacts

Registered address

Registered address

Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1997)
dot icon08/04/2026
Change of details for Aegon Dms Holdings B.V. as a person with significant control on 2024-05-19
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon26/03/2026
Secretary's details changed for Ms Amanda Wright on 2026-03-26
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon20/05/2025
Appointment of Ms Amanda Wright as a secretary on 2025-05-19
dot icon20/05/2025
Termination of appointment of Alison Morris as a secretary on 2025-05-19
dot icon03/01/2025
Appointment of Ms Alison Morris as a secretary on 2024-12-28
dot icon02/01/2025
Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28
dot icon25/11/2024
Auditor's resignation
dot icon04/10/2024
Auditor's resignation
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/03/2024
Termination of appointment of Derren Urwin as a director on 2023-12-31
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Director's details changed for Mr James Ewing on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Andrew Douglas Mcleod on 2023-06-06
dot icon06/06/2023
Secretary's details changed for Mr James Kenneth Mackenzie on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Derren Urwin on 2023-06-06
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/12/2022
Second filing of Confirmation Statement dated 2016-11-07
dot icon17/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 2021-03-31
dot icon30/03/2021
Termination of appointment of Alan Harris as a director on 2021-02-28
dot icon30/03/2021
Termination of appointment of Mark Hesketh as a director on 2021-02-28
dot icon17/12/2020
Statement by Directors
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Solvency Statement dated 02/12/20
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon29/10/2020
Director's details changed for Mr James Ewing on 2020-10-27
dot icon17/09/2020
Termination of appointment of Douglas James Grant as a director on 2020-08-01
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB on 2020-02-13
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon19/09/2019
Appointment of Mr. Mark Hesketh as a director on 2018-08-23
dot icon16/08/2019
Appointment of Mr Douglas James Grant as a director on 2019-08-13
dot icon31/05/2019
Termination of appointment of Ronald Andrew Scott as a director on 2019-05-31
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon20/11/2017
Register(s) moved to registered office address Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon04/09/2017
Amended full accounts made up to 2016-12-31
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Thomas Young as a director on 2017-04-26
dot icon28/04/2017
Appointment of Mr James Ewing as a director on 2017-04-26
dot icon10/04/2017
Termination of appointment of Karen Josephine Cockburn as a director on 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon02/11/2016
Appointment of Mr Ronald Andrew Scott as a director on 2016-11-01
dot icon01/09/2016
Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-09-01
dot icon30/06/2016
Termination of appointment of Paul Edward Thilo as a director on 2016-06-30
dot icon26/05/2016
Director's details changed for Mr Paul Edward Thilo on 2012-10-22
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/01/2016
Appointment of Mr Derren Urwin as a director on 2016-01-15
dot icon15/01/2016
Appointment of Mr Andrew Douglas Mcleod as a director on 2015-12-22
dot icon05/01/2016
Termination of appointment of Amanda Bowe as a director on 2015-12-31
dot icon05/01/2016
Termination of appointment of Michael Keith Gribben as a director on 2015-12-23
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/06/2015
Appointment of Mrs Karen Josephine Cockburn as a director on 2015-04-10
dot icon13/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/03/2015
Auditor's resignation
dot icon24/02/2015
Termination of appointment of Michael Ian Gourlay as a director on 2014-12-31
dot icon24/02/2015
Termination of appointment of Ian David Hutchinson as a director on 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Sean Patrick O'riordan as a secretary on 2014-06-18
dot icon23/10/2014
Appointment of Mr James Kenneth Mackenzie as a secretary on 2014-06-18
dot icon26/09/2014
Appointment of Mr Michael Keith Gribben as a director on 2014-08-18
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/02/2014
Appointment of Mr Thomas Young as a director
dot icon16/12/2013
Termination of appointment of Richard Dallas as a director
dot icon15/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon02/08/2013
Appointment of Mr Richard Dallas as a director
dot icon22/07/2013
Appointment of Mr Sean Patrick O'riordan as a secretary
dot icon22/07/2013
Termination of appointment of Roy Fraser as a secretary
dot icon18/07/2013
Appointment of Ms Amanda Bowe as a director
dot icon19/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of David Rekoski as a director
dot icon11/04/2013
Termination of appointment of Michael Eubanks as a secretary
dot icon04/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Kanwarpreet Dua as a director
dot icon03/12/2012
Termination of appointment of William Gilbert as a director
dot icon17/10/2012
Appointment of Mr Paul Edward Thilo as a director
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/07/2012
Director's details changed for Mr Alan Harris on 2012-07-19
dot icon16/07/2012
Appointment of Mr Alan Harris as a director
dot icon16/07/2012
Termination of appointment of Alan Harris as a director
dot icon16/07/2012
Appointment of Mr Alan Harris as a director
dot icon16/07/2012
Termination of appointment of David Paige as a director
dot icon13/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon08/07/2011
Director's details changed for William Martin Gilbert on 2011-06-28
dot icon28/06/2011
Appointment of Roy Anthony Fraser as a secretary
dot icon06/05/2011
Termination of appointment of Maurice Brunet as a director
dot icon07/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/12/2010
Termination of appointment of David Owen as a secretary
dot icon13/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon13/12/2010
Director's details changed for William Martin Gilbert on 2010-11-06
dot icon13/12/2010
Director's details changed for Maurice Clive Brunet on 2010-11-06
dot icon13/12/2010
Director's details changed for Mr Michael Ian Gourlay on 2010-11-06
dot icon13/12/2010
Director's details changed for David Gerard Rekoski on 2010-11-06
dot icon13/12/2010
Director's details changed for Kanwarpreet Singh Dua on 2010-11-06
dot icon13/12/2010
Director's details changed for Mr Ian David Hutchinson on 2010-11-06
dot icon13/12/2010
Director's details changed for David Victor Paige on 2010-11-06
dot icon13/12/2010
Secretary's details changed for Michael Allen Eubanks on 2010-11-06
dot icon14/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon02/12/2009
Director's details changed for William Martin Gilbert on 2009-11-07
dot icon02/12/2009
Director's details changed for David Gerard Rekoski on 2009-11-07
dot icon02/12/2009
Director's details changed for Mr Michael Ian Gourlay on 2009-11-07
dot icon02/12/2009
Director's details changed for Mr Ian David Hutchinson on 2009-11-07
dot icon02/12/2009
Director's details changed for Kanwarpreet Singh Dua on 2009-11-07
dot icon02/12/2009
Director's details changed for Maurice Clive Brunet on 2009-11-07
dot icon02/12/2009
Director's details changed for David Victor Paige on 2009-11-07
dot icon26/11/2009
Director's details changed for Kanwarpreet Singh Dua on 2009-08-03
dot icon14/11/2009
Register(s) moved to registered inspection location
dot icon14/11/2009
Register inspection address has been changed
dot icon11/07/2009
Director appointed maurice clive brunet
dot icon04/06/2009
Director's change of particulars / william gilbert / 04/06/2009
dot icon29/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/02/2009
Director appointed ian david hutchinson
dot icon16/01/2009
Statement by directors
dot icon16/01/2009
Miscellaneous
dot icon15/01/2009
Director appointed michael ian gourlay
dot icon31/12/2008
Min detail amend capital eff 31/12/08
dot icon31/12/2008
Solvency statement dated 18/12/08
dot icon31/12/2008
Resolutions
dot icon21/12/2008
Director appointed william martin gilbert
dot icon21/12/2008
Director appointed kanwarpreet signh dua
dot icon11/12/2008
Appointment terminated director michael eubanks
dot icon10/12/2008
Director appointed david victor paige
dot icon09/12/2008
Return made up to 07/11/08; full list of members
dot icon02/12/2008
Appointment terminated director marilyn carp
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 07/11/07; full list of members
dot icon30/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon09/11/2006
Return made up to 07/11/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Registered office changed on 22/03/06 from: 3 vere street london W1G 0DG
dot icon07/11/2005
Return made up to 07/11/05; full list of members
dot icon27/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/02/2005
Secretary resigned
dot icon04/01/2005
Return made up to 07/11/04; full list of members
dot icon07/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 07/11/03; full list of members
dot icon01/10/2003
Location of register of members
dot icon17/09/2003
Secretary's particulars changed
dot icon12/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/01/2003
Return made up to 07/11/02; full list of members; amend
dot icon31/01/2003
Ad 16/05/02--------- £ si 2200000@1
dot icon22/01/2003
Return made up to 07/11/02; full list of members
dot icon09/01/2003
New director appointed
dot icon25/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/03/2002
Ad 12/02/02--------- £ si 2500000@1=2500000 £ ic 30375293/32875293
dot icon14/02/2002
Director resigned
dot icon09/01/2002
Ad 16/11/01--------- £ si 1800000@1=1800000 £ ic 28575293/30375293
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Return made up to 07/11/01; full list of members
dot icon28/09/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon05/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/05/2001
Ad 27/04/01--------- £ si 500000@1=500000 £ ic 26075293/26575293
dot icon25/04/2001
Registered office changed on 25/04/01 from: aspect gate 166 college road harrow middlesex HA1 1BH
dot icon29/01/2001
Ad 19/01/01--------- £ si 3000000@1=3000000 £ ic 23075293/26075293
dot icon10/12/2000
Director's particulars changed
dot icon22/11/2000
Return made up to 07/11/00; full list of members
dot icon13/10/2000
Ad 20/09/00--------- £ si 2000000@1=2000000 £ ic 21075293/23075293
dot icon05/09/2000
Ad 18/08/00--------- £ si 2000000@1=2000000 £ ic 19075293/21075293
dot icon23/06/2000
Full group accounts made up to 1999-12-31
dot icon22/06/2000
Ad 26/05/00--------- £ si 1020000@1=1020000 £ ic 18055293/19075293
dot icon11/11/1999
Return made up to 07/11/99; full list of members
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon25/08/1999
Director resigned
dot icon28/07/1999
Ad 21/06/99--------- £ si 800000@1=800000 £ ic 17255293/18055293
dot icon03/06/1999
Ad 18/05/99--------- £ si 45295@1=45295 £ ic 17209998/17255293
dot icon21/05/1999
Full group accounts made up to 1998-12-31
dot icon14/05/1999
Director resigned
dot icon13/05/1999
Ad 21/04/99--------- £ si 1000000@1=1000000 £ ic 16209998/17209998
dot icon03/04/1999
Ad 01/01/99-29/03/99 £ si 1193186@1=1193186 £ ic 15016812/16209998
dot icon22/12/1998
New secretary appointed
dot icon19/11/1998
Return made up to 07/11/98; full list of members
dot icon21/10/1998
Location of register of members
dot icon08/10/1998
Ad 01/07/98-02/10/98 £ si 914188@1=914188 £ ic 14102624/15016812
dot icon22/07/1998
Ad 26/05/98-12/06/98 £ si 14101624@1=14101624 £ ic 1000/14102624
dot icon14/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
£ nc 1000/100000000 25/05/98
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Registered office changed on 18/06/98 from: 200 aldersgate street london EC1A 4JJ
dot icon14/05/1998
New secretary appointed
dot icon14/04/1998
Memorandum and Articles of Association
dot icon02/01/1998
Ad 17/12/97--------- £ si 999@1=999 £ ic 1/1000
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
£ nc 100/1000 17/12/97
dot icon02/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Secretary resigned
dot icon18/12/1997
Certificate of change of name
dot icon07/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urwin, Derren
Director
15/01/2016 - 31/12/2023
6
Thilo, Paul Edward
Director
16/10/2012 - 30/06/2016
14
Ewing, James
Director
26/04/2017 - Present
34
Cockburn, Karen Josephine
Director
10/04/2015 - 31/03/2017
21
Mcleod, Andrew Douglas
Director
22/12/2015 - Present
2

Persons with Significant Control

1
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 INTERNATIONAL HOLDINGS LTD

CORNERSTONE INTERNATIONAL HOLDINGS LTD is an(a) Active company incorporated on 07/11/1997 with the registered office located at Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom EC3V 4AB. 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 INTERNATIONAL HOLDINGS LTD?

toggle

CORNERSTONE INTERNATIONAL HOLDINGS LTD is currently Active. It was registered on 07/11/1997 .

Where is CORNERSTONE INTERNATIONAL HOLDINGS LTD located?

toggle

CORNERSTONE INTERNATIONAL HOLDINGS LTD is registered at Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom EC3V 4AB.

What does CORNERSTONE INTERNATIONAL HOLDINGS LTD do?

toggle

CORNERSTONE INTERNATIONAL HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORNERSTONE INTERNATIONAL HOLDINGS LTD?

toggle

The latest filing was on 08/04/2026: Change of details for Aegon Dms Holdings B.V. as a person with significant control on 2024-05-19.