11 September 2020 | Change of details for Cromwell Gp as a person with significant control on 7 September 2020 (5 pages) |
---|
11 September 2020 | Place of business changed from 1ST floor exchange place 3, 3 semple street, edinburgh, EH3 8BL. (3 pages) |
---|
7 May 2020 | Confirmation statement made on 29 April 2020 (2 pages) |
---|
7 June 2018 | Change of name of partner(s). (3 pages) |
---|
4 May 2018 | Confirmation statement made on 29 April 2018 (2 pages) |
---|
8 August 2017 | Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages) |
---|
8 August 2017 | Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages) |
---|
8 August 2017 | Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
8 August 2017 | Notification of Cromwell Holdings Europe Limited as a person with significant control on 8 August 2017 (4 pages) |
---|
8 August 2017 | Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages) |
---|
8 August 2017 | Notification of Cromwell Gp as a person with significant control on 8 August 2017 (4 pages) |
---|
28 February 2017 | Firm name changed from valad coinvest ecv LIMITED PARTNERSHIP. - CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages) |
---|
28 February 2017 | Firm name changed from valad coinvest ecv LIMITED PARTNERSHIP. - CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages) |
---|
16 May 2016 | 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:DIRK heesakkers. LIMITED partner appointed:MIFTAR maksutaj. (2 pages) |
---|
16 May 2016 | 1 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:DIRK heesakkers. LIMITED partner appointed:MIFTAR maksutaj. (2 pages) |
---|
21 October 2014 | 6 LIMITED partners appointed. A transfer of interests. LIMITED partner appointed:MARK mclaughlin. LIMITED partner appointed:RICHARD den hartigh. More partners available on image. (3 pages) |
---|
21 October 2014 | 6 LIMITED partners appointed. A transfer of interests. LIMITED partner appointed:MARK mclaughlin. LIMITED partner appointed:RICHARD den hartigh. More partners available on image. (3 pages) |
---|
25 June 2014 | Increase in contribution. (2 pages) |
---|
25 June 2014 | Increase in contribution. (2 pages) |
---|
12 May 2014 | Firm name changed from valad coinvest equinox LIMITED PARTNERSHIP. (3 pages) |
---|
12 May 2014 | Firm name changed from valad coinvest equinox LIMITED PARTNERSHIP. (3 pages) |
---|
29 April 2014 | 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 gbp. General partner appointed:valad gp. LIMITED partner appointed:valad holdings (uk) LIMITED. (3 pages) |
---|
29 April 2014 | 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 gbp. General partner appointed:valad gp. LIMITED partner appointed:valad holdings (uk) LIMITED. (3 pages) |
---|