Company NameCromwell Wbp Poland Limited Partnership
Company StatusActive
Company NumberSL027013
CategoryLimited Partnership
Incorporation Date7 June 2016(7 years, 10 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners1

Location

Registered AddressCromwell Property Group Spaces Lochrin Square
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

15 November 2023Change of details for Cromwell Holdings Europe Limited as a person with significant control on 10 May 2023 (5 pages)
7 June 2023Confirmation statement made on 7 June 2023 (2 pages)
21 June 2022Confirmation statement made on 7 June 2022 (2 pages)
14 June 2021Confirmation statement made on 7 June 2021 (2 pages)
11 September 2020Change of details for Cromwell Gp as a person with significant control on 7 September 2020 (5 pages)
11 September 2020Place of business changed from 1ST floor exchange place 3, 3 semple street, edinburgh, EH3 8BL. (3 pages)
16 June 2020Confirmation statement made on 7 June 2020 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 (2 pages)
7 June 2018Change of name of partner(s). (3 pages)
21 February 20181 LIMITED partner ceased to be LIMITED partner. LIMITED partner resigned:DAVID kirkby. (3 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Holdings Europe Limited as a person with significant control on 26 June 2017 (4 pages)
8 August 2017Notification of Cromwell Gp as a person with significant control on 26 June 2017 (4 pages)
30 May 20171 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:DAVID kirkby. (3 pages)
30 May 20171 LIMITED partner appointed. Increase in contribution. LIMITED partner appointed:DAVID kirkby. (3 pages)
1 March 2017Firm name changed from valad wbp poland LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages)
1 March 2017Firm name changed from valad wbp poland LIMITED PARTNERSHIP.
  • CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages)
23 August 20161 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:VALAD capital ventures (uk) LIMITED. LIMITED partner appointed:VALAD holding (uk) LIMITED. (2 pages)
23 August 20161 LIMITED partner appointed. 1 LIMITED partner ceased to be LIMITED partner. A transfer of interests. LIMITED partner resigned:VALAD capital ventures (uk) LIMITED. LIMITED partner appointed:VALAD holding (uk) LIMITED. (2 pages)
7 June 20161 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 eur. General partner appointed:VALAD gp. LIMITED partner appointed:VALAD capital ventures (uk) LIMITED.
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)
7 June 20161 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 eur. General partner appointed:VALAD gp. LIMITED partner appointed:VALAD capital ventures (uk) LIMITED.
  • CERT12 ‐ Certificate of registration of a Limited Partnership
(3 pages)