Background WavePink WaveYellow Wave

CORNERSTONE CHAMBERS LIMITED (12446922)

CORNERSTONE CHAMBERS LIMITED (12446922) is an active UK company. incorporated on 6 February 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CORNERSTONE CHAMBERS LIMITED has been registered for 6 years. Current directors include BEGLAN, Wayne Stuart, BHOSE, Ranjit, CANNON, Josef David and 9 others.

Company Number
12446922
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
2-3 Gray's Inn Square, London, WC1R 5JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BEGLAN, Wayne Stuart, BHOSE, Ranjit, CANNON, Josef David, DEHON, Estelle Alexandra Michelle, FINDLAY, James De Cardonnel, GREEN, Robin Charles David Magnus, KOHLI-GORDON, Ryan Singh, LANE, Lois Eliza, PAREKH, Ruchi, PARKER, Jack, PARRY, Clare Eleanor, TOWNSEND, Caroline Harriet Jane
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE CHAMBERS LIMITED

CORNERSTONE CHAMBERS LIMITED is an active company incorporated on 6 February 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CORNERSTONE CHAMBERS LIMITED was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

12446922

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

2-3 Gray's Inn Square London, WC1R 5JH,

Timeline

42 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

13 Active
15 Resigned

BILES DAVIES, Nadia Louise

Active
LondonWC1R 5JH
Secretary
Appointed 24 Feb 2025

BEGLAN, Wayne Stuart

Active
LondonWC1R 5JH
Born October 1973
Director
Appointed 21 Oct 2025

BHOSE, Ranjit

Active
LondonWC1R 5JH
Born September 1965
Director
Appointed 21 Oct 2025

CANNON, Josef David

Active
LondonWC1R 5JH
Born March 1979
Director
Appointed 21 Oct 2025

DEHON, Estelle Alexandra Michelle

Active
LondonWC1R 5JH
Born March 1976
Director
Appointed 11 Jul 2023

FINDLAY, James De Cardonnel

Active
LondonWC1R 5JH
Born June 1961
Director
Appointed 18 Dec 2020

GREEN, Robin Charles David Magnus

Active
LondonWC1R 5JH
Born March 1969
Director
Appointed 18 Dec 2020

KOHLI-GORDON, Ryan Singh

Active
LondonWC1R 5JH
Born November 1983
Director
Appointed 18 Dec 2020

LANE, Lois Eliza

Active
LondonWC1R 5JH
Born December 1991
Director
Appointed 21 Oct 2025

PAREKH, Ruchi

Active
LondonWC1R 5JH
Born August 1988
Director
Appointed 21 Oct 2025

PARKER, Jack

Active
LondonWC1R 5JH
Born February 1984
Director
Appointed 21 Oct 2025

PARRY, Clare Eleanor

Active
LondonWC1R 5JH
Born December 1982
Director
Appointed 21 Oct 2025

TOWNSEND, Caroline Harriet Jane

Active
LondonWC1R 5JH
Born October 1966
Director
Appointed 21 Oct 2025

BELLO, Clare Louise

Resigned
LondonWC1R 5JH
Secretary
Appointed 12 Oct 2020
Resigned 29 Nov 2024

LONGDEN, Alan

Resigned
LondonWC1R 5JH
Secretary
Appointed 29 Nov 2024
Resigned 24 Feb 2025

BEGLAN, Wayne Stuart

Resigned
LondonWC1R 5JH
Born October 1973
Director
Appointed 18 Dec 2020
Resigned 11 Jul 2023

BHOSE, Ranjit

Resigned
LondonWC1R 5JH
Born September 1965
Director
Appointed 18 Dec 2020
Resigned 11 Jul 2023

BOWES, Ashley Christian Lawrence, Dr

Resigned
LondonWC1R 5JH
Born October 1986
Director
Appointed 18 Dec 2020
Resigned 20 Oct 2023

CANTOR, Alistair Leslie

Resigned
LondonWC1R 5JH
Born April 1982
Director
Appointed 11 Jul 2023
Resigned 21 Oct 2025

COPPEL, Philip Anthony

Resigned
LondonWC1R 5JH
Born January 1960
Director
Appointed 06 Feb 2020
Resigned 20 Jun 2025

COSGROVE, Tom

Resigned
LondonWC1R 5JH
Born December 1970
Director
Appointed 06 Feb 2020
Resigned 21 Oct 2025

DAVIES, Olivia Mary

Resigned
LondonWC1R 5JH
Born April 1992
Director
Appointed 11 Jul 2023
Resigned 21 Oct 2025

DRING, Emma

Resigned
LondonWC1R 5JH
Born November 1984
Director
Appointed 11 Jul 2023
Resigned 21 Oct 2025

LAMBERT, Emmaline

Resigned
LondonWC1R 5JH
Born July 1973
Director
Appointed 11 Jul 2023
Resigned 21 Oct 2025

O'LEARY, Tara Ann

Resigned
LondonWC1R 5JH
Born March 1986
Director
Appointed 03 Aug 2021
Resigned 11 Jul 2023

PAREKH, Ruchi

Resigned
LondonWC1R 5JH
Born August 1988
Director
Appointed 22 Jul 2021
Resigned 11 Jul 2023

TOWNSEND, Harriet Caroline Jane

Resigned
LondonWC1R 5JH
Born October 1966
Director
Appointed 18 Dec 2020
Resigned 22 Jul 2021

WILLIAMS, Robert James

Resigned
LondonWC1R 5JH
Born December 1984
Director
Appointed 18 Dec 2020
Resigned 11 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr James De Cardonnel Findlay

Active
LondonWC1R 5JH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2026

Mr Robin Charles David Magnus Green

Active
LondonWC1R 5JH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2026

Mr Philip Anthony Coppel

Ceased
LondonWC1R 5JH
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2020
Ceased 19 Jan 2026

Tom Cosgrove

Ceased
LondonWC1R 5JH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2020
Ceased 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
5 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Incorporation Company
6 February 2020
NEWINCIncorporation