Background WavePink WaveYellow Wave

CORNERSTONE CAPITAL PARTNERS LIMITED (07081751)

CORNERSTONE CAPITAL PARTNERS LIMITED (07081751) is an active UK company. incorporated on 19 November 2009. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORNERSTONE CAPITAL PARTNERS LIMITED has been registered for 16 years.

Company Number
07081751
Status
active
Type
ltd
Incorporated
19 November 2009
Age
16 years
Address
5 Kingsmead Avenue, Surbiton, KT6 7PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE CAPITAL PARTNERS LIMITED

CORNERSTONE CAPITAL PARTNERS LIMITED is an active company incorporated on 19 November 2009 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORNERSTONE CAPITAL PARTNERS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07081751

LTD Company

Age

16 Years

Incorporated 19 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BERKSHIRE HEWITT ASSOCIATES LTD
From: 25 May 2011To: 29 June 2016
GLOBALCORP UK LTD
From: 22 July 2010To: 25 May 2011
GLOBALCORP ONLINE MEDIA LTD
From: 19 November 2009To: 22 July 2010
Contact
Address

5 Kingsmead Avenue Surbiton, KT6 7PP,

Previous Addresses

9 the Fairway the Fairway 9 Northwood HA6 3DZ England
From: 26 May 2022To: 10 February 2026
78-80 st. John Street London EC1M 4JN England
From: 12 February 2016To: 26 May 2022
Juxon House 100 st. Paul's Churchyard London EC4M 8BU England
From: 18 December 2015To: 12 February 2016
52 Spencer Road Harrow Middlesex HA3 7AR
From: 16 December 2015To: 18 December 2015
Flat 2.15 Aragon Tower George Beard Road London SE8 3AH England
From: 27 November 2015To: 16 December 2015
9 the Fairway Northwood Middlesex HA6 3DZ
From: 13 June 2011To: 27 November 2015
Flat 35 Woodbridge House 145 Mornington Road London E11 3DZ
From: 15 July 2010To: 13 June 2011
Flat 35 Woodbridge House Mornington Road London E11 3DZ United Kingdom
From: 14 July 2010To: 15 July 2010
62 Dyson Road Leytonstone London E11 1LZ England
From: 19 November 2009To: 14 July 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jul 10
Funding Round
Jun 16
Director Joined
Jun 16
New Owner
Jun 17
New Owner
Jan 19
Owner Exit
Sept 24
Director Left
Sept 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
22 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Incorporation Company
19 November 2009
NEWINCIncorporation