Cromwell Europe Limited EDINBURGH


Cromwell Europe started in year 2002 as Private Limited Company with registration number SC230964. The Cromwell Europe company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Edinburgh at Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square. Postal code: EH3 9QA. Since 2017-02-24 Cromwell Europe Limited is no longer carrying the name Valad (europe).

The company has 2 directors, namely Pertti V., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 1 April 2020 and Pertti V. has been with the company for the least time - from 2 February 2021. At the moment 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 Europe Limited Address / Contact

Office Address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
Office Address2 92-98 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230964
Date of Incorporation Tue, 30th Apr 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Pertti V.

Position: Director

Appointed: 02 February 2021

Timothy S.

Position: Director

Appointed: 01 April 2020

Cromwell Director Limited

Position: Corporate Director

Appointed: 29 July 2015

Cromwell Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 12 December 2013

Robert C.

Position: Director

Appointed: 01 April 2020

Resigned: 18 February 2021

Mark M.

Position: Director

Appointed: 18 October 2017

Resigned: 02 February 2021

Claire T.

Position: Director

Appointed: 02 May 2017

Resigned: 15 February 2019

Paul W.

Position: Director

Appointed: 31 March 2015

Resigned: 31 December 2020

Anthony M.

Position: Director

Appointed: 31 July 2014

Resigned: 31 March 2015

Farhad K.

Position: Director

Appointed: 18 June 2014

Resigned: 31 March 2015

Peter S.

Position: Director

Appointed: 18 June 2014

Resigned: 31 July 2014

Michael P.

Position: Director

Appointed: 18 June 2014

Resigned: 31 March 2015

David K.

Position: Director

Appointed: 13 December 2013

Resigned: 18 October 2017

Fraser K.

Position: Secretary

Appointed: 31 March 2010

Resigned: 12 December 2013

Fraser K.

Position: Director

Appointed: 23 March 2010

Resigned: 18 June 2014

Christian B.

Position: Director

Appointed: 23 March 2010

Resigned: 18 June 2014

Abayomi O.

Position: Secretary

Appointed: 05 January 2009

Resigned: 31 March 2010

Abayomi O.

Position: Director

Appointed: 05 January 2009

Resigned: 31 March 2010

Stephen M.

Position: Secretary

Appointed: 24 December 2008

Resigned: 05 January 2009

Martyn M.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2015

Peter H.

Position: Director

Appointed: 30 August 2007

Resigned: 18 April 2011

Stephen M.

Position: Director

Appointed: 07 March 2007

Resigned: 30 August 2007

Marcus S.

Position: Director

Appointed: 20 October 2005

Resigned: 24 December 2008

David S.

Position: Director

Appointed: 20 October 2005

Resigned: 20 March 2008

Marcus S.

Position: Secretary

Appointed: 28 October 2004

Resigned: 24 December 2008

John S.

Position: Director

Appointed: 28 October 2004

Resigned: 13 July 2007

Jeffrey H.

Position: Director

Appointed: 25 August 2004

Resigned: 29 September 2004

Stanley Q.

Position: Director

Appointed: 25 August 2004

Resigned: 18 June 2007

Mickola W.

Position: Director

Appointed: 04 November 2002

Resigned: 15 January 2008

Rodney P.

Position: Director

Appointed: 27 September 2002

Resigned: 20 October 2006

Evan L.

Position: Director

Appointed: 10 May 2002

Resigned: 05 February 2008

Alan M.

Position: Director

Appointed: 10 May 2002

Resigned: 05 February 2008

Stephen M.

Position: Secretary

Appointed: 01 May 2002

Resigned: 28 October 2004

Kevin M.

Position: Director

Appointed: 01 May 2002

Resigned: 24 April 2008

Stephen M.

Position: Director

Appointed: 01 May 2002

Resigned: 20 October 2005

Paul O.

Position: Director

Appointed: 01 May 2002

Resigned: 16 January 2009

Stewart B.

Position: Nominee Director

Appointed: 30 April 2002

Resigned: 01 May 2002

Andrew B.

Position: Secretary

Appointed: 30 April 2002

Resigned: 01 May 2002

Andrew B.

Position: Director

Appointed: 30 April 2002

Resigned: 01 May 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Cromwell European Holdings 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.

Cromwell European Holdings 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 9381845
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 (europe) February 24, 2017
Teesland PLC February 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-06-30
filed on: 13th, February 2024
Free Download (25 pages)

Company search