CROMWELL ASSET MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

CROMWELL ASSET MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03239548

Incorporation date

19/08/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1996)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon19/03/2025
Insolvency filing
dot icon06/02/2025
Removal of liquidator by court order
dot icon06/02/2025
Appointment of a voluntary liquidator
dot icon31/01/2025
Return of final meeting in a members' voluntary winding up
dot icon22/06/2024
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-06-22
dot icon21/06/2024
Declaration of solvency
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Appointment of a voluntary liquidator
dot icon02/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/05/2023
Change of details for Cromwell Investment Holdings Uk Limited as a person with significant control on 2023-05-10
dot icon30/05/2023
Director's details changed for Cromwell Director Limited on 2023-05-10
dot icon10/05/2023
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10
dot icon12/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon01/07/2022
Appointment of Mr Andrew John Creighton as a director on 2022-06-10
dot icon28/06/2022
Termination of appointment of Robert James Cotterell as a director on 2022-06-10
dot icon01/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon25/02/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon25/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon25/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon25/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon23/10/2018
Full accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon22/02/2018
Director's details changed for Mr Robert James Cotterell on 2017-10-18
dot icon14/12/2017
Full accounts made up to 2017-06-30
dot icon19/10/2017
Termination of appointment of David John Kirkby as a director on 2017-10-18
dot icon30/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon30/08/2017
Change of details for Valad Fund Management Holidngs (Uk) Limited as a person with significant control on 2016-04-06
dot icon01/03/2017
Director's details changed for Valsec Director Limited on 2017-02-24
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon28/01/2016
Full accounts made up to 2015-06-30
dot icon01/12/2015
Termination of appointment of Jocelyn Robert Dyer as a director on 2015-11-27
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon30/10/2014
Termination of appointment of Robert Philip Graham Howe as a director on 2014-10-28
dot icon22/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/05/2014
Satisfaction of charge 2 in full
dot icon19/05/2014
Satisfaction of charge 3 in full
dot icon14/11/2013
Full accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Robert Cotterell on 2013-07-01
dot icon03/07/2013
Director's details changed for Mr Jocelyn Robert Dyer on 2013-07-01
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon03/07/2013
Director's details changed for Mr Robert Philip Graham Howe on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr David John Kirkby on 2013-07-02
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon18/03/2013
Full accounts made up to 2012-06-30
dot icon27/09/2012
Appointment of Mr Robert Cotterell as a director
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-06-30
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon15/02/2011
Appointment of Mr Robert Philip Graham Howe as a director
dot icon17/01/2011
Termination of appointment of Mandy Somerville as a director
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon15/10/2010
Full accounts made up to 2010-06-30
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon24/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mandy Jane Somerville on 2010-08-19
dot icon24/08/2010
Director's details changed for Jocelyn Robert Dyer on 2010-08-19
dot icon24/08/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-08-19
dot icon19/03/2010
Appointment of Mr David John Kirkby as a director
dot icon11/02/2010
Termination of appointment of Paul Oliver as a director
dot icon14/01/2010
Appointment of Valsec Director Limited as a director
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon16/10/2009
Director's details changed for Mr Paul Francis Oliver on 2009-10-07
dot icon16/10/2009
Director's details changed for Mandy Jane Somerville on 2009-10-07
dot icon16/10/2009
Director's details changed for Jocelyn Robert Dyer on 2009-10-07
dot icon01/09/2009
Return made up to 19/08/09; full list of members
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon12/01/2009
Appointment terminated director marcus shepherd
dot icon22/08/2008
Return made up to 19/08/08; full list of members
dot icon22/08/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon29/05/2008
Auditor's resignation
dot icon10/04/2008
Full accounts made up to 2007-06-30
dot icon20/02/2008
Certificate of change of name
dot icon13/02/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon15/11/2007
New director appointed
dot icon22/10/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon25/06/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon26/02/2007
Full accounts made up to 2006-06-30
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon10/05/2006
Director resigned
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon25/08/2005
Return made up to 19/08/05; full list of members
dot icon25/08/2005
Location of register of members
dot icon01/06/2005
Director's particulars changed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon17/11/2004
Certificate of change of name
dot icon04/11/2004
Full accounts made up to 2004-06-30
dot icon21/09/2004
Return made up to 19/08/04; full list of members
dot icon13/08/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon07/01/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Director resigned
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon29/08/2003
Return made up to 19/08/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon03/09/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon29/08/2002
Return made up to 19/08/02; full list of members
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
New secretary appointed
dot icon14/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon18/02/2002
Memorandum and Articles of Association
dot icon21/11/2001
Full accounts made up to 2001-02-28
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon29/08/2001
Return made up to 19/08/01; full list of members
dot icon20/08/2001
Certificate of change of name
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon08/03/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Return made up to 19/08/00; full list of members
dot icon18/01/2001
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon19/09/2000
Auditor's resignation
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Auditor's resignation
dot icon06/09/2000
Registered office changed on 06/09/00 from: 21-22 grosvenor street london W1X 9FE
dot icon19/08/2000
Particulars of mortgage/charge
dot icon24/03/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon04/01/2000
Ad 16/12/99--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon04/01/2000
Nc inc already adjusted 16/12/99
dot icon04/01/2000
Resolutions
dot icon12/11/1999
Ad 09/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/1999
Accounts for a small company made up to 1998-12-31
dot icon06/09/1999
Return made up to 19/08/99; full list of members
dot icon01/10/1998
Return made up to 19/08/98; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1997
New director appointed
dot icon02/10/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon09/09/1997
Return made up to 19/08/97; full list of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: 3RD floor 22 bauton street london W1X 7DA
dot icon02/04/1997
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon02/04/1997
Registered office changed on 02/04/97 from: 6 burnaby crescent chiswick london W4 3LH
dot icon02/04/1997
New director appointed
dot icon01/10/1996
Certificate of change of name
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New secretary appointed;new director appointed
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon04/09/1996
Certificate of change of name
dot icon27/08/1996
Registered office changed on 27/08/96 from: 120 east road london N1 6AA
dot icon19/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VALSEC DIRECTOR LIMITED
Corporate Director
22/12/2009 - Present
170
Oliver, Paul Francis
Director
21/08/1996 - 13/01/2010
139
Kirkby, David John
Director
12/03/2010 - 18/10/2017
45
Howe, Robert Philip Graham
Director
07/02/2011 - 28/10/2014
49
Creighton, Andrew John
Director
10/06/2022 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL ASSET MANAGEMENT UK LIMITED

CROMWELL ASSET MANAGEMENT UK LIMITED is an(a) Dissolved company incorporated on 19/08/1996 with the registered office located at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL ASSET MANAGEMENT UK LIMITED?

toggle

CROMWELL ASSET MANAGEMENT UK LIMITED is currently Dissolved. It was registered on 19/08/1996 and dissolved on 30/04/2025.

Where is CROMWELL ASSET MANAGEMENT UK LIMITED located?

toggle

CROMWELL ASSET MANAGEMENT UK LIMITED is registered at C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does CROMWELL ASSET MANAGEMENT UK LIMITED do?

toggle

CROMWELL ASSET MANAGEMENT UK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROMWELL ASSET MANAGEMENT UK LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.