Company NameCromwell Gp
DirectorsTimothy William Sewell and Cromwell Director Limited
Company StatusActive
Company NumberSC460534
CategoryPrivate Unlimited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Previous NamesValad Vedf Gp and Valad Gp

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy William Sewell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameCromwell Director Limited (Corporation)
StatusCurrent
Appointed02 October 2013(same day as company formation)
Correspondence AddressUnit 16 Manor Court
Manor Garth Eastfield
Scarborough
North Yorkshire
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusCurrent
Appointed02 October 2013(same day as company formation)
Correspondence AddressCromwell Property Group Spaces, Lochrin Square, 1
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
North Yorkshire
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2014(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2019)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU

Location

Registered AddressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Valad Holdings (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 September 2020Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page)
7 September 2020Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page)
9 January 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Claire Treacy as a director on 15 February 2019 (1 page)
15 February 2019Appointment of Mr Timothy William Sewell as a director on 15 February 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 30 June 2017 (12 pages)
11 December 2017Accounts for a dormant company made up to 30 June 2017 (12 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
31 August 2017Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
6 August 2014Appointment of Mrs Claire Treacy as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mrs Claire Treacy as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mrs Claire Treacy as a director on 6 August 2014 (2 pages)
9 April 2014Company name changed valad vedf gp\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed valad vedf gp\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Certificate of re-registration from Limited to Unlimited (2 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2014Certificate of re-registration from Limited to Unlimited (2 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2014 (1 page)
16 January 2014Re-registration from a private limited company to a private unlimited company (2 pages)
16 January 2014Re-registration assent (1 page)
16 January 2014Re-registration of Memorandum and Articles (2 pages)
16 January 2014Re-registration from a private limited company to a private unlimited company (2 pages)
16 January 2014Re-registration of Memorandum and Articles (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(24 pages)
2 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(24 pages)
2 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)