ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornerstone Venture Partners LLP

Cornerstone Venture Partners LLP is an active company incorporated on 18 January 2022 with the registered office located in London, Greater London. Cornerstone Venture Partners LLP was registered 4 years ago.
Status
Active
Active since incorporation
Company No
OC440668
Limited liability partnership
Age
4 years
Incorporated 18 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3 days
Dated 17 January 2025 (1 year ago)
Next confirmation dated 17 January 2026
Was due on 31 January 2026 (3 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
10 Orange Street
Haymarket
London
WC2H 7DQ
United Kingdom
Address changed on 12 Mar 2024 (1 year 10 months ago)
Previous address was 30 Churchill Place London E14 5RE United Kingdom
Telephone
07872 112987
Email
Unreported
Website
Unreported
People
Officers
25
Shareholders
-
Controllers (PSC)
1
British • Lives in UK • Born in Oct 1984
Nigerian • Lives in England • Born in Oct 1980
Lives in England • Born in Oct 1983
British • Lives in England • Born in Nov 1988
Lives in England • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenwood Partners LLP
Charles Michael Uwaifo, Chenelle Osei Ansah, and 3 more are mutual people.
Active
Cornerstone GP Holdings Limited
Edwin Osei Yaw Appiah, Rodney Kwabena Appiah, and 1 more are mutual people.
Active
CP Nominee Ltd
Philemon Tetteh Dordoe and Hafis Joel Raji are mutual people.
Active
Cornerstone One Nominees Limited
Edwin Osei Yaw Appiah and Rodney Kwabena Appiah are mutual people.
Active
Cornerstone Two Nominees Limited
Edwin Osei Yaw Appiah and Rodney Kwabena Appiah are mutual people.
Active
Cornerstone I (Carried Interest) LLP
Edwin Osei Yaw Appiah and Rodney Kwabena Appiah are mutual people.
Active
UK Business Angels Association
Rodney Kwabena Appiah is a mutual person.
Active
Coco Ivy Cockfosters Ltd
Beryl Amar-Aigbe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£23.08K
Decreased by £43.96K (-66%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£111.66K
Increased by £8.39K (+8%)
Total Liabilities
-£105.34K
Increased by £25.82K (+32%)
Net Assets
£6.32K
Decreased by £17.43K (-73%)
Debt Ratio (%)
94%
Increased by 17.34% (+23%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 23 Dec 2025
Greenwood Partners Llp Appointed
1 Year Ago on 18 Jan 2025
Confirmation Submitted
1 Year Ago on 17 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 17 Dec 2024
Ella May Wales Bonner Resigned
1 Year 8 Months Ago on 31 May 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years Ago on 1 Feb 2024
Registered Address Changed
2 Years Ago on 1 Feb 2024
Confirmation Submitted
2 Years Ago on 17 Jan 2024
Mr Wilfred Nicholas Rockcliffe Fianko Details Changed
2 Years 3 Months Ago on 1 Nov 2023
Get Credit Report
Discover Cornerstone Venture Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Greenwood Partners Llp as a member on 18 January 2025
Submitted on 30 Jan 2026
Unaudited abridged accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 17 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Termination of appointment of Ella May Wales Bonner as a member on 31 May 2024
Submitted on 3 Jun 2024
Registered office address changed from 30 Churchill Place London E14 5RE United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 12 March 2024
Submitted on 12 Mar 2024
Registered office address changed from 26-27 Bedford Square London WC1B 3HP United Kingdom to 30 Churchill Place London E14 5RE on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from 30 Churchill Place London E14 5RE England to 26-27 Bedford Square London WC1B 3HP on 1 February 2024
Submitted on 1 Feb 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 17 Jan 2024
Member's details changed for Mr Wilfred Rockcliffe Fianko on 1 November 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year