Cromwell European Holdings Limited LEEDS


Cromwell European Holdings started in year 2015 as Private Limited Company with registration number 09381845. The Cromwell European Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leeds at 5th Floor Minerva House. Postal code: LS1 5PS.

The company has 4 directors, namely Susan W., Andrew C. and Pertti V. and others. Of them, Timothy S. has been with the company the longest, being appointed on 1 April 2020 and Susan W. has been with the company for the least time - from 17 May 2023. As of 27 April 2024, there were 10 ex directors - Nigel B., Michael W. and others listed below. There were no ex secretaries.

Cromwell European Holdings Limited Address / Contact

Office Address 5th Floor Minerva House
Office Address2 29 East Parade
Town Leeds
Post code LS1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09381845
Date of Incorporation Fri, 9th Jan 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Susan W.

Position: Director

Appointed: 17 May 2023

Andrew C.

Position: Director

Appointed: 24 January 2023

Pertti V.

Position: Director

Appointed: 02 February 2021

Timothy S.

Position: Director

Appointed: 01 April 2020

Valad Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 July 2015

Nigel B.

Position: Director

Appointed: 05 November 2021

Resigned: 17 May 2023

Michael W.

Position: Director

Appointed: 01 January 2021

Resigned: 05 November 2021

Robert C.

Position: Director

Appointed: 01 April 2020

Resigned: 18 February 2021

Mark M.

Position: Director

Appointed: 12 June 2018

Resigned: 31 March 2021

Claire T.

Position: Director

Appointed: 04 February 2016

Resigned: 15 February 2019

David K.

Position: Director

Appointed: 04 February 2016

Resigned: 31 January 2018

Martyn M.

Position: Director

Appointed: 14 August 2015

Resigned: 31 December 2015

Fraser K.

Position: Director

Appointed: 31 March 2015

Resigned: 14 August 2015

James S.

Position: Director

Appointed: 31 March 2015

Resigned: 04 February 2016

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 January 2015

Resigned: 29 July 2015

Paul W.

Position: Director

Appointed: 09 January 2015

Resigned: 31 December 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Group of companies' accounts made up to 2023-06-30
filed on: 27th, November 2023
Free Download (50 pages)

Company search