Background WavePink WaveYellow Wave

CORN INVESTMENT LIMITED (09298185)

CORN INVESTMENT LIMITED (09298185) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CORN INVESTMENT LIMITED has been registered for 11 years. Current directors include COX, Andrew Julian Frederick, MENZIES, Vanessa Claudia Tiziana.

Company Number
09298185
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
199 Bishopsgate, London, EC2M 3TY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
COX, Andrew Julian Frederick, MENZIES, Vanessa Claudia Tiziana
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORN INVESTMENT LIMITED

CORN INVESTMENT LIMITED is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CORN INVESTMENT LIMITED was registered 11 years ago.(SIC: 64304)

Status

active

Active since 11 years ago

Company No

09298185

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

199 Bishopsgate London, EC2M 3TY,

Previous Addresses

Sion Hall 56, Victoria Embankment London EC4Y 0DZ England
From: 3 August 2018To: 3 December 2020
161 Brompton Road London SW3 1QP England
From: 22 February 2016To: 3 August 2018
6th Floor 27 Knightsbridge London SW1X 7LY
From: 19 November 2014To: 22 February 2016
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 6 November 2014To: 19 November 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jan 22
Director Left
Sept 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Active
Central Square, LeedsLS1 4DL
Corporate secretary
Appointed 01 Jan 2026

COX, Andrew Julian Frederick

Active
Bishopsgate, LondonEC2M 3TY
Born April 1967
Director
Appointed 02 Feb 2017

MENZIES, Vanessa Claudia Tiziana

Active
Bishopsgate, LondonEC2M 3TY
Born September 1970
Director
Appointed 09 Apr 2018

JACK-KEE, Robin Christian

Resigned
Ladymead, GuildfordGU1 1DB
Secretary
Appointed 14 Apr 2015
Resigned 31 Dec 2019

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 31 Dec 2019
Resigned 31 Dec 2025

KORPANCOVA, Jaroslava

Resigned
27 Knightsbridge, LondonSW1X 7LY
Born August 1974
Director
Appointed 06 Nov 2014
Resigned 14 Apr 2015

MCMENAMIN, Aoife

Resigned
Knightsbridge, LondonSW1X 7LY
Born September 1980
Director
Appointed 16 Dec 2014
Resigned 01 Feb 2020

PFENNIG, Michael, Dr

Resigned
Theresienstrasse 6-8, Munich
Born July 1969
Director
Appointed 14 Apr 2015
Resigned 01 Feb 2017

RODER, Jacques Ulrich

Resigned
Theresienstrasse 6-8, 80333 Munchen
Born March 1975
Director
Appointed 06 Nov 2014
Resigned 14 Apr 2015

SUREN, Alexander

Resigned
Bishopsgate, LondonEC2M 3TY
Born November 1977
Director
Appointed 01 Feb 2020
Resigned 31 Dec 2020

VAZQUEZ RUIZ, Juan

Resigned
Bishopsgate, LondonEC2M 3TY
Born April 1984
Director
Appointed 01 Jan 2021
Resigned 05 Sept 2025

Persons with significant control

1

Munich80802

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
5 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Incorporation Company
6 November 2014
NEWINCIncorporation