CROMWELL INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROMWELL INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08542410

Incorporation date

23/05/2013

Size

Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon16/08/2025
Final Gazette dissolved following liquidation
dot icon16/05/2025
Return of final meeting in a members' voluntary winding up
dot icon30/12/2024
Resolutions
dot icon27/12/2024
Termination of appointment of Pertti Mikael Vanhanen as a director on 2024-12-24
dot icon23/12/2024
Declaration of solvency
dot icon23/12/2024
Appointment of a voluntary liquidator
dot icon23/12/2024
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-12-23
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon18/11/2024
Second filing for the notification of a person with significant control statement
dot icon30/10/2024
Cessation of Cromwell Europe Limited as a person with significant control on 2024-10-28
dot icon30/10/2024
Notification of a person with significant control statement
dot icon18/10/2024
Full accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon18/07/2024
Resolutions
dot icon16/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Termination of appointment of Andrew John Creighton as a director on 2024-07-04
dot icon07/06/2024
Termination of appointment of Susan Kathleen White as a director on 2024-06-07
dot icon01/11/2023
Full accounts made up to 2023-06-30
dot icon04/09/2023
Appointment of Susan Kathleen White as a director on 2023-09-01
dot icon25/08/2023
Termination of appointment of Nigel Ian Batters as a director on 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon06/06/2023
Director's details changed for Mr Nigel Ian Batters on 2023-05-10
dot icon06/06/2023
Director's details changed for Mr Pertti Mikael Vanhanen 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 icon07/10/2022
Full accounts made up to 2022-06-30
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon26/07/2022
Termination of appointment of Robert James Cotterell as a director on 2022-06-10
dot icon26/07/2022
Termination of appointment of Remco Van Olst as a director on 2022-06-16
dot icon14/07/2022
Appointment of Mr Andrew John Creighton as a director on 2022-06-10
dot icon07/12/2021
Full accounts made up to 2021-06-30
dot icon18/11/2021
Director's details changed for Mr Nigel Ian Batters on 2021-10-01
dot icon12/08/2021
Appointment of Mr Pertti Mikael Vanhanen as a director on 2021-08-12
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon17/06/2021
Appointment of Mr Remco Van Olst as a director on 2021-06-16
dot icon02/06/2021
Director's details changed for Mr Nigel Ian Batters on 2021-06-01
dot icon28/05/2021
Appointment of Mr Nigel Ian Batters as a director on 2021-05-19
dot icon01/04/2021
Termination of appointment of Mark Anthony Mclaughlin as a director on 2021-03-31
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon05/01/2021
Termination of appointment of Paul Louis Weightman as a director on 2020-12-31
dot icon20/10/2020
Full accounts made up to 2020-06-30
dot icon08/09/2020
Change of details for Cromwell Europe Limited as a person with significant control on 2020-09-07
dot icon07/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon12/05/2020
Director's details changed for Mr Paul Louis Weightman on 2020-05-05
dot icon25/10/2019
Full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon07/06/2019
Termination of appointment of Lodewijk Johannes Franciscus Zweers as a director on 2019-06-07
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon07/02/2019
Appointment of Lodewijk Johannes Franciscus Zweers as a director on 2019-02-07
dot icon22/10/2018
Full accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon03/04/2018
Termination of appointment of James Alistair Sullivan as a director on 2018-03-30
dot icon22/02/2018
Director's details changed for Mr Robert James Cotterell on 2017-10-18
dot icon09/02/2018
Termination of appointment of David John Kirkby as a director on 2018-01-31
dot icon20/12/2017
Termination of appointment of Audrey Klein as a director on 2017-12-20
dot icon08/12/2017
Termination of appointment of Simon Crosbie Marriott as a director on 2017-12-08
dot icon10/10/2017
Full accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon27/07/2017
Change of details for Valad (Europe) Limited as a person with significant control on 2017-02-24
dot icon20/06/2017
Appointment of Mr Mark Anthony Mclaughlin as a director on 2017-06-19
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/02/2017
Resolutions
dot icon05/12/2016
Termination of appointment of Christian James Alexander Bearman as a director on 2016-12-02
dot icon01/11/2016
Full accounts made up to 2016-06-30
dot icon21/10/2016
Termination of appointment of Thierry Hubert Francois Leleu as a director on 2016-10-12
dot icon19/10/2016
Appointment of Mr James Alistair Sullivan as a director on 2016-10-18
dot icon30/08/2016
Appointment of Audrey Klein as a director on 2016-08-26
dot icon26/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon17/06/2016
Appointment of Mr Robert James Cotterell as a director on 2016-06-15
dot icon16/06/2016
Appointment of Mr Simon Crosbie Marriott as a director on 2016-06-15
dot icon25/01/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon13/11/2015
Appointment of Mrs Claire Treacy as a director on 2015-11-13
dot icon28/10/2015
Full accounts made up to 2015-06-30
dot icon21/09/2015
Appointment of Mr Paul Louis Weightman as a director on 2015-09-21
dot icon19/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon23/01/2015
Full accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon03/07/2013
Director's details changed for Mr Fraser James Kennedy 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
Director's details changed for Mr Thierry Hubert Francois Leleu on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ United Kingdom on 2013-07-02
dot icon20/06/2013
Director's details changed for Mr Christian James Alexander Bearman on 2013-06-07
dot icon05/06/2013
Current accounting period extended from 2014-05-31 to 2014-06-30
dot icon03/06/2013
Appointment of Mr Thierry Hubert Francois Leleu as a director
dot icon24/05/2013
Appointment of Mr Martyn James Mccarthy as a director
dot icon24/05/2013
Appointment of Mr Christian James Alexander Bearman as a director
dot icon23/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
Kirkby, David John
Director
23/05/2013 - 31/01/2018
45
Cotterell, Robert James
Director
15/06/2016 - 10/06/2022
29
Batters, Nigel Ian
Director
19/05/2021 - 30/06/2023
8
Creighton, Andrew John
Director
10/06/2022 - 04/07/2024
33
White, Susan Kathleen
Director
01/09/2023 - 07/06/2024
8

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 INVESTMENT SERVICES LIMITED

CROMWELL INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/05/2013 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. There is currently no 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 INVESTMENT SERVICES LIMITED?

toggle

CROMWELL INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 23/05/2013 and dissolved on 16/08/2025.

Where is CROMWELL INVESTMENT SERVICES LIMITED located?

toggle

CROMWELL INVESTMENT SERVICES LIMITED is registered at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does CROMWELL INVESTMENT SERVICES LIMITED do?

toggle

CROMWELL INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 16/08/2025: Final Gazette dissolved following liquidation.