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: 31/12Up to Date
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
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
Address
71 Queen Victoria Street London, EC4V 4BE,
1 key events • 2008 - 2008
Funding Officers Ownership
Company Founded
Jan 08
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
COLLINS, Christopher Henry
ActiveQueen Victoria Street, LondonEC4V 4BE
Born May 1965
Llp designated member
Appointed 31 Jan 2008
COLLINS, Christopher Henry
Queen Victoria Street, LondonEC4V 4BE
Born May 1965
Llp designated member
31 Jan 2008
Active
LILLEY, David Stephen
ActiveQueen Victoria Street, LondonEC4V 4BE
Born August 1965
Llp designated member
Appointed 31 Jan 2008
LILLEY, David Stephen
Queen Victoria Street, LondonEC4V 4BE
Born August 1965
Llp designated member
31 Jan 2008
Active
GORDON, Bruce Malcolm
ActiveQueen Victoria Street, LondonEC4V 4BE
Born November 1959
Llp member
Appointed 17 Nov 2009
GORDON, Bruce Malcolm
Queen Victoria Street, LondonEC4V 4BE
Born November 1959
Llp member
17 Nov 2009
Active
KILSBY, Helen Alexandra Catherine
ResignedQueen Victoria Street, LondonEC4V 4BE
Born July 1969
Llp member
Appointed 02 Sept 2022
Resigned 30 Jan 2023
KILSBY, Helen Alexandra Catherine
Queen Victoria Street, LondonEC4V 4BE
Born July 1969
Llp member
02 Sept 2022
Resigned 30 Jan 2023
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr David Stephen Lilley
ActiveQueen 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
Mr David Stephen Lilley
Queen Victoria Street, LondonEC4V 4BE
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Christopher Henry Collins
ActiveQueen 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
Christopher Henry Collins
Queen Victoria Street, LondonEC4V 4BE
Born May 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
56
Description
Type
Date Filed
Document
30 January 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 January 2023
8 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 September 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 April 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 March 2018
25 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 March 2018
25 March 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 March 2018
22 April 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2012
15 April 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
15 April 2010
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 February 2008