CORNICHE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CORNICHE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06159302

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon26/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon25/06/2024
Satisfaction of charge 1 in full
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon26/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-26
dot icon26/05/2022
Change of details for Corniche Group Limited as a person with significant control on 2022-05-26
dot icon08/04/2022
Termination of appointment of Andrew Layton-Hoang as a director on 2022-04-01
dot icon06/04/2022
Director's details changed for Mr Andrew Layton-Hoang on 2022-04-06
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Director's details changed for Mr Andrew Layton-Hoang on 2021-02-12
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Appointment of Mr Andrew Layton-Hoang as a director on 2017-04-07
dot icon05/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-14
dot icon06/06/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Vincent Chevance as a secretary
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/04/2012
Appointment of Vincent Chevance as a secretary
dot icon01/12/2011
Termination of appointment of Wayne Harburn as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 14/03/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 14/03/08; full list of members
dot icon08/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/11/2007
Registered office changed on 08/11/07 from: 25 north row, london, W1K 6DJ
dot icon04/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from: 42-46 high street, esher, surrey, KT10 9QY
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon14/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,603.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.82M
-
0.00
3.60K
-
2021
7
19.82M
-
0.00
3.60K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

19.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farsi, Hani
Director
14/03/2007 - Present
38
Layton-Hoang, Andrew
Director
07/04/2017 - 01/04/2022
4

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 CORNICHE CAPITAL LIMITED

CORNICHE CAPITAL LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNICHE CAPITAL LIMITED?

toggle

CORNICHE CAPITAL LIMITED is currently Active. It was registered on 14/03/2007 .

Where is CORNICHE CAPITAL LIMITED located?

toggle

CORNICHE CAPITAL LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does CORNICHE CAPITAL LIMITED do?

toggle

CORNICHE CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORNICHE CAPITAL LIMITED have?

toggle

CORNICHE CAPITAL LIMITED had 7 employees in 2021.

What is the latest filing for CORNICHE CAPITAL LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2024-12-31.