CROMWELL ASSET MANAGEMENT UK LIMITED

5th Floor Minerva House 5th Floor Minerva House, Leeds, LS1 5PS, England
StatusACTIVE
Company No.03239548
CategoryPrivate Limited Company
Incorporated19 Aug 1996
Age27 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CROMWELL ASSET MANAGEMENT UK LIMITED is an active private limited company with number 03239548. It was incorporated 27 years, 8 months, 27 days ago, on 19 August 1996. The company address is 5th Floor Minerva House 5th Floor Minerva House, Leeds, LS1 5PS, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change corporate director company with change date

Date: 30 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cromwell Director Limited

Change date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-10

Psc name: Cromwell Investment Holdings Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU

Change date: 2023-05-10

New address: 5th Floor Minerva House 29 East Parade Leeds LS1 5PS

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Creighton

Appointment date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Robert James Cotterell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cromwell Corporate Secretarial Limited

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 25 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 25 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Cotterell

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: David John Kirkby

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Valad Fund Management Holidngs (Uk) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-02-24

Officer name: Valsec Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2017-02-24

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Jocelyn Robert Dyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Philip Graham Howe

Termination date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Robert Cotterell

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jocelyn Robert Dyer

Change date: 2013-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Valsec Director Limited

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Philip Graham Howe

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-02

Officer name: Mr David John Kirkby

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cotterell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Graham Howe

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Somerville

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-16

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mandy Jane Somerville

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jocelyn Robert Dyer

Change date: 2010-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2010-08-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kirkby

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Oliver

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Valsec Director Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Paul Francis Oliver

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Jane Somerville

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Jocelyn Robert Dyer

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marcus shepherd

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008

Documents

View document PDF

Auditors resignation company

Date: 29 May 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teesland asset management limite d\certificate issued on 20/02/08

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF


Some Companies

BRISTOL HOLDINGS OF LONDON LTD

TWO LONDON WALL,LONDON,EC2M 5UU

Number:11201990
Status:ACTIVE
Category:Private Limited Company

CHRIS WILSON DIVING LTD

12 COWLARNS ROAD,BARROW-IN-FURNESS,LA14 4HH

Number:08057227
Status:ACTIVE
Category:Private Limited Company

DW DATA & TELECOMS LIMITED

40 TOWER ROAD,,WARE,,SG12 7LP

Number:09144884
Status:ACTIVE
Category:Private Limited Company

GARANTI KOZA LLP

31 HOWCROFT CRESCENT,LONDON,N3 1PA

Number:OC327773
Status:ACTIVE
Category:Limited Liability Partnership

HANSI HOMES LTD

UNIT E, RESIDENCE TOWER,LONDON,N4 2LZ

Number:10419686
Status:ACTIVE
Category:Private Limited Company

L&D PROPERTY (SCOTLAND) LTD

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC554281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source