Background WavePink WaveYellow Wave

CORNERSTONE PRIVATE EQUITY LLP (OC334481)

CORNERSTONE PRIVATE EQUITY LLP (OC334481) is an active UK company. incorporated on 31 January 2008. with registered office in London. CORNERSTONE PRIVATE EQUITY LLP has been registered for 18 years.

Company Number
OC334481
Status
active
Type
llp
Incorporated
31 January 2008
Age
18 years
Address
71 Queen Victoria Street, London, EC4V 4BE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE PRIVATE EQUITY LLP

CORNERSTONE PRIVATE EQUITY LLP is an active company incorporated on 31 January 2008 with the registered office located in London. CORNERSTONE PRIVATE EQUITY LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC334481

LLP Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CORNERSTONE PRIVATE EQUITY PARTNERS LLP
From: 31 January 2008To: 11 February 2008
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, Christopher Henry

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1965
Llp designated member
Appointed 31 Jan 2008

LILLEY, David Stephen

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1965
Llp designated member
Appointed 31 Jan 2008

GORDON, Bruce Malcolm

Active
Queen Victoria Street, LondonEC4V 4BE
Born November 1959
Llp member
Appointed 17 Nov 2009

KILSBY, Helen Alexandra Catherine

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born July 1969
Llp member
Appointed 02 Sept 2022
Resigned 30 Jan 2023

Persons with significant control

2

Mr David Stephen Lilley

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Christopher Henry Collins

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 February 2026
LLCS01LLCS01
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
LLCS01LLCS01
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
LLCS01LLCS01
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 January 2023
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 September 2022
LLAP01LLAP01
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
LLCS01LLCS01
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
LLCS01LLCS01
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
LLCS01LLCS01
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 April 2019
LLCS01LLCS01
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2018
LLCH01LLCH01
Confirmation Statement With No Updates
25 March 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
25 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
25 March 2018
LLPSC04LLPSC04
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
LLCS01LLCS01
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 April 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
25 February 2016
LLAR01LLAR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 March 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2015
LLCH01LLCH01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 February 2014
LLAR01LLAR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 April 2013
LLAR01LLAR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 February 2012
LLCH01LLCH01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 February 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
11 May 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
28 April 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
15 April 2010
LLAD01LLAD01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Miscellaneous Limited Liability Partnership
21 January 2010
LLPMISCLLPMISC
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
16 April 2009
LLP363LLP363
Legacy
16 April 2009
LLP225LLP225
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2008
NEWINCIncorporation