Cromwell Asset Management Uk Limited LEEDS


Cromwell Asset Management Uk started in year 1996 as Private Limited Company with registration number 03239548. The Cromwell Asset Management Uk company has been functioning successfully for twenty eight 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 February 24, 2017 Cromwell Asset Management Uk Limited is no longer carrying the name Valad Asset Management (UK).

The company has one director. Andrew C., appointed on 10 June 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cromwell Asset Management Uk 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 03239548
Date of Incorporation Mon, 19th Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Andrew C.

Position: Director

Appointed: 10 June 2022

Valsec Director Limited

Position: Corporate Director

Appointed: 22 December 2009

Valad Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2003

Robert C.

Position: Director

Appointed: 19 September 2012

Resigned: 10 June 2022

Robert H.

Position: Director

Appointed: 07 February 2011

Resigned: 28 October 2014

David K.

Position: Director

Appointed: 12 March 2010

Resigned: 18 October 2017

Jocelyn D.

Position: Director

Appointed: 08 November 2007

Resigned: 27 November 2015

Marcus S.

Position: Director

Appointed: 29 January 2007

Resigned: 24 December 2008

Jeremy T.

Position: Director

Appointed: 20 December 2004

Resigned: 30 April 2006

Mickola W.

Position: Director

Appointed: 20 December 2004

Resigned: 15 January 2008

Andrew P.

Position: Director

Appointed: 28 November 2003

Resigned: 14 June 2007

Stephen M.

Position: Director

Appointed: 20 January 2003

Resigned: 10 November 2003

Leslie Z.

Position: Secretary

Appointed: 27 May 2002

Resigned: 01 September 2003

Alan M.

Position: Director

Appointed: 19 November 2001

Resigned: 05 February 2008

Mandy S.

Position: Director

Appointed: 30 August 2001

Resigned: 06 January 2011

Bruce C.

Position: Director

Appointed: 30 August 2001

Resigned: 31 October 2003

Didier T.

Position: Director

Appointed: 31 May 2001

Resigned: 29 April 2002

Susan B.

Position: Secretary

Appointed: 31 October 2000

Resigned: 27 May 2002

Anthony N.

Position: Director

Appointed: 22 July 1997

Resigned: 11 February 2000

Andrew E.

Position: Director

Appointed: 19 March 1997

Resigned: 31 May 2001

Paul O.

Position: Director

Appointed: 21 August 1996

Resigned: 13 January 2010

Deirdre O.

Position: Director

Appointed: 21 August 1996

Resigned: 31 July 2000

Deirdre O.

Position: Secretary

Appointed: 21 August 1996

Resigned: 31 October 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1996

Resigned: 21 August 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 August 1996

Resigned: 21 August 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Cromwell Investment Holdings Uk Limited from Leeds, England. This PSC is categorised 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.

Cromwell Investment Holdings Uk 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 And Wales
Registration number 4311414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Valad Asset Management (UK) February 24, 2017
Teesland Asset Management February 20, 2008
Equity Partnerships Asset Management November 17, 2004
Equity Partnerships Investment August 20, 2001
Equity Partnerships October 2, 1996
Joyfill September 5, 1996

Company filings

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

Company search