Cornhill Directors Limited LONDON


Cornhill Directors started in year 1999 as Private Limited Company with registration number 03703864. The Cornhill Directors company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Monomark House. Postal code: WC1N 3AX.

The company has 2 directors, namely Karen J., Teresa M.. Of them, Teresa M. has been with the company the longest, being appointed on 29 March 2019 and Karen J. has been with the company for the least time - from 20 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Getco-Offshore Limited who worked with the the company until 29 June 2004.

Cornhill Directors Limited Address / Contact

Office Address Monomark House
Office Address2 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703864
Date of Incorporation Thu, 28th Jan 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Karen J.

Position: Director

Appointed: 20 January 2023

Teresa M.

Position: Director

Appointed: 29 March 2019

Semper Limited

Position: Corporate Director

Appointed: 29 March 2019

Resigned: 20 January 2023

Anthony B.

Position: Director

Appointed: 22 June 2006

Resigned: 27 March 2008

Alan C.

Position: Director

Appointed: 06 March 2006

Resigned: 29 March 2019

Ils Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2004

Resigned: 20 January 2023

Getco-Offshore Limited

Position: Secretary

Appointed: 28 January 1999

Resigned: 29 June 2004

Suzanne C.

Position: Director

Appointed: 28 January 1999

Resigned: 06 March 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Christopher E. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1111      
Balance Sheet
Cash Bank On Hand    111111
Cash Bank In Hand1111      
Current Assets1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Called Up Share Capital1111      
Shareholder Funds1111      
Other
Number Shares Issued But Not Fully Paid     11111
Par Value Share   1 11111
Total Assets Less Current Liabilities1111111111
Net Current Assets Liabilities1111      
Number Shares Allotted   1      
Share Capital Allotted Called Up Paid  11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (6 pages)

Company search