CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED
Overview
| Company Name | CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08087551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED located?
| Registered Office Address | Hive 2, 1530 Arlington Business Park Theale RG7 4SA Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Adrian Di Meo on Jan 28, 2026 | 2 pages | CH01 | ||
Appointment of Mr Adrian Di Meo as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sharon Jean York as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Secretary's details changed for Belinda Ann Fawcett on Dec 19, 2025 | 1 pages | CH03 | ||
Full accounts made up to Mar 31, 2025 | 50 pages | AA | ||
Appointment of Mr Pedro Jose Claramonte Gil as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christian Hillabrant as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patricia Cobian as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Paul Taylor as a director on Jun 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Robert Gill as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bengt Fredric Sundin as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Arun Kumar Janardhanan as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrea Dona as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicolas Mahler as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Nigel Evans as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Sharon Jean York on Jan 06, 2025 | 2 pages | CH01 | ||
Termination of appointment of Paul Kells as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||
Appointment of Mr Jean Claude Geha as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Ms Julia Louise Boyle as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Reisten as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christian Hillabrant as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jose Joao Ludovino Pardelhas Rivera as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Who are the officers of CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAWCETT, Belinda Ann | Secretary | Arlington Business Park Theale RG7 4SA Reading Hive 2, 1530 Berkshire England | 196787730001 | |||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 Berkshire United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| CLARAMONTE GIL, Pedro Jose | Director | Brook Drive RG2 6UU Reading 500 England | England | Spanish | 340684640001 | |||||||||
| DI MEO, Adrian | Director | Brook Drive RG2 6UU Reading 500 Berkshire England | England | Argentine | 344800160001 | |||||||||
| GEHA, Jean Claude | Director | Prinzenalle 11-13 D-40549 Vantage Towers Ag Dusseldorf Germany | Germany | American | 326196290001 | |||||||||
| JANARDHANAN, Arun Kumar | Director | Prinzellanee 11-13 40549 40549 Dusseldorf Prinzenallee 11-13 Germany | Germany | Indian | 333304940001 | |||||||||
| MAHLER, Nicolas | Director | Prinzellanee 11-13 40549 40549 Dusseldorf 11-13 Germany | Germany | German | 332429250001 | |||||||||
| TAYLOR, Nicholas Paul | Director | Brook Drive RG2 6UU Reading O2 Networks Limited England | United Kingdom | British | 223053360001 | |||||||||
| PHILLIP, Kerry | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | British | 172860320001 | ||||||||||
| O2 SECRETARIES LIMITED | Secretary | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom |
| 79050630003 | ||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| BINNIE, Andrew | Director | Prinzenallee 11-13 D-40549 Düsseldorf Vantage Towers Ag Germany | England | British | 279101690001 | |||||||||
| COBIAN, Patricia | Director | Brook Drive RG2 6UU Reading 500 England | United Kingdom | Spanish | 164370690002 | |||||||||
| DONA, Andrea | Director | The Connection RG14 2FN Newbury Vodafone Hq England | England | British | 279501690001 | |||||||||
| DONA, Andrea | Director | The Connection RG14 2FN Newbury Vodafone Hq England | England | British | 279501690001 | |||||||||
| DONA, Andrea | Director | The Connection RG14 2FN Newbury Vodafone House England | England | British | 257939160001 | |||||||||
| EVANS, David Nigel | Director | The Connection RG14 2FN Newbury Vodafone Hq England | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire | United Kingdom | British | 165775290001 | |||||||||
| FERNANDES, Jorge Manuel Capelas | Director | The Connection Newbury RG14 2FN Berkshire Vodafone House United Kingdom | United Kingdom | Portuguese | 194466990001 | |||||||||
| FERNANDEZ, Laura Patricia | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Italian | 233989030001 | |||||||||
| GALLI, Diego | Director | Building 1330, Arlington Business Park Theale RG7 4SA Berkshire The Exchange United Kingdom | United Kingdom | Italian | 171566420001 | |||||||||
| GILL, James Robert | Director | Brook Drive RG2 6UU Reading 500 England | United Kingdom | British | 243833190001 | |||||||||
| GUTIERREZ, Jesus Omar Calvo | Director | Bath Road SL1 4DX Slough 260 England | Spain | Spanish | 280551050001 | |||||||||
| HILLABRANT, Christian | Director | Vantage Towers Ag Prinzenallee 11-13 40549 Düsseldorf Vantage Towers Ag Germany | Germany | American | 320550360001 | |||||||||
| KELLS, Paul | Director | Brook Drive RG2 6UU Reading 500 England | United Kingdom | British | 118199800002 | |||||||||
| KELLY, Fergal Joseph | Director | The Connection Newbury RG14 2FN Berkshire Vodafone House United Kingdom | United Kingdom | Irish | 186267970001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| MCMANUS, Derek | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 173452380001 | |||||||||
| NOWAK, Thomas, Dr | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | German | 174443800001 | |||||||||
| O'REILLY, Brendan | Director | Bath Road SL1 4DX Slough 260 England | England | British | 243687590001 | |||||||||
| PETTY, Scott James | Director | The Connection RG14 2FN Newbury Vodafone House England | United Kingdom | British | 242778950001 | |||||||||
| PRIGG, Kye | Director | The Connection RG14 2FN Newbury Vodafone Hq England | England | British | 243450600001 | |||||||||
| PULLEN, Timothy Neil | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 183866500001 | |||||||||
| REISTEN, Thomas | Director | Prinzenallee 11-13 D-40549 Düsseldorf Vantage Towers Ag Germany | Germany | German | 279064380001 | |||||||||
| RIVERA, Jose Joao Ludovino Pardelhas | Director | Prinzenallee 11-13 D-40549 Düsseldorf Vantage Towers Ag Germany | Germany | Portuguese | 279064250001 |
Who are the persons with significant control of CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Central Tower Holding Company Bv | Mar 26, 2021 | 2909 Lc Capelle Aan Den Ijssel Rivium Quadrant 175 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vodafone Mobile Network Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 02 Networks Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CORNERSTONE TELECOMMUNICATIONS INFRASTRUCTURE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 29, 2017 | Jul 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0