Advanced company searchLink opens in new window

STONEBRIDGE INTERNATIONAL INSURANCE LTD.

Company number 03321734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 PSC05 Change of details for Global Premium Holdings Ltd as a person with significant control on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
11 Mar 2021 AP01 Appointment of Mr Paul Thilo as a director on 9 March 2021
11 Mar 2021 PSC07 Cessation of Cornerstone International Holdings Ltd as a person with significant control on 28 February 2021
11 Mar 2021 PSC02 Notification of Global Premium Holdings Ltd as a person with significant control on 28 February 2021
11 Mar 2021 AP01 Appointment of Mr Steven Strauss as a director on 9 March 2021
11 Mar 2021 AP01 Appointment of Ms Shona Anne Mountford as a director on 9 March 2021
05 Mar 2021 AP03 Appointment of Fiona Echalier as a secretary on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Andrew Douglas Mcleod as a director on 3 March 2021
05 Mar 2021 TM02 Termination of appointment of James Kenneth Mackenzie as a secretary on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of James Ewing as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Derren Urwin as a director on 3 March 2021
05 Mar 2021 AD01 Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 5 March 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
29 Oct 2020 CH01 Director's details changed for Mr James Ewing on 27 October 2020
17 Sep 2020 TM01 Termination of appointment of Douglas James Grant as a director on 1 August 2020
24 Aug 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 MR04 Satisfaction of charge 1 in full
06 Mar 2020 PSC05 Change of details for Cornerstone International Holdings Ltd as a person with significant control on 1 February 2020
13 Feb 2020 AD01 Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB on 13 February 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
16 Aug 2019 AP01 Appointment of Mr Douglas James Grant as a director on 13 August 2019
31 May 2019 TM01 Termination of appointment of Ronald Andrew Scott as a director on 31 May 2019
02 May 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 AP01 Appointment of Mr Mark Hesketh as a director on 23 August 2018