STONEBRIDGE INTERNATIONAL INSURANCE LTD.
Company number 03321734
- Company Overview for STONEBRIDGE INTERNATIONAL INSURANCE LTD. (03321734)
- Filing history for STONEBRIDGE INTERNATIONAL INSURANCE LTD. (03321734)
- People for STONEBRIDGE INTERNATIONAL INSURANCE LTD. (03321734)
- Charges for STONEBRIDGE INTERNATIONAL INSURANCE LTD. (03321734)
- More for STONEBRIDGE INTERNATIONAL INSURANCE LTD. (03321734)
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 |