Cromwell Cee Development Holdings Limited LEEDS


Cromwell Cee Development Holdings started in year 2004 as Private Limited Company with registration number 05007426. The Cromwell Cee Development Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at 5th Floor Minerva House. Postal code: LS1 5PS. Since Friday 9th March 2018 Cromwell Cee Development Holdings Limited is no longer carrying the name Ehi Carried Interest Partner.

The company has one director. James S., appointed on 26 June 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marcus S. who worked with the the company until 17 February 2005.

Cromwell Cee Development 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 05007426
Date of Incorporation Tue, 6th Jan 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

James S.

Position: Director

Appointed: 26 June 2019

Cromwell Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 17 February 2005

Cromwell Director Limited

Position: Corporate Director

Appointed: 17 February 2005

Andrew R.

Position: Director

Appointed: 15 February 2019

Resigned: 26 June 2019

Claire T.

Position: Director

Appointed: 31 July 2015

Resigned: 15 February 2019

David K.

Position: Director

Appointed: 24 December 2008

Resigned: 31 July 2015

Marcus S.

Position: Secretary

Appointed: 06 January 2004

Resigned: 17 February 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 06 January 2004

Marcus S.

Position: Director

Appointed: 06 January 2004

Resigned: 24 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 06 January 2004

Andrew Y.

Position: Director

Appointed: 06 January 2004

Resigned: 17 February 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Cromwell Holdings Europe Limited from Leeds, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Io Group Limited that put Scarborough, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cromwell Holdings Europe Limited

5th Floor Minerva House, 29 East Parade, Leeds, LS1 5PS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 4368858
Notified on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Io Group Limited

1st Floor, Unit 16 Manor Court Business Park, Eastfield, Scarborough, YO11 3TU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 4040216
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ehi Carried Interest Partner March 9, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 2nd, February 2024
Free Download (18 pages)

Company search