CROMWELL INVESTMENT SERVICES LIMITED

CROMWELL INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCROMWELL INVESTMENT SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08542410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CROMWELL INVESTMENT SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CROMWELL INVESTMENT SERVICES LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD INVESTMENT SERVICES LIMITEDMay 23, 2013May 23, 2013

    What are the latest accounts for CROMWELL INVESTMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CROMWELL INVESTMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for CROMWELL INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2024

    LRESSP
    YDI9V5CR

    Termination of appointment of Pertti Mikael Vanhanen as a director on Dec 24, 2024

    1 pagesTM01
    XDIV2FFU

    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 Dec 23, 2024

    3 pagesAD01
    YDI71GMW

    Appointment of a voluntary liquidator

    3 pages600
    YDI71HKB

    Declaration of solvency

    5 pagesLIQ01
    YDI71FZV

    Confirmation statement made on Nov 20, 2024 with updates

    4 pagesCS01
    XDGAN542

    Second filing for the notification of a person with significant control statement

    5 pagesRP04PSC08
    ADEZR9O3

    Notification of a person with significant control statement

    3 pagesPSC08
    Annotations
    DateAnnotation
    Nov 18, 2024Clarification A second filed PSC08 was registered on 18/11/2024
    XDESR9R5

    Cessation of Cromwell Europe Limited as a person with significant control on Oct 28, 2024

    1 pagesPSC07
    XDESR6B7

    Full accounts made up to Jun 30, 2024

    27 pagesAA
    ADDSGCXS

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01
    XD8CKS3M

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    AD6W6ZDL

    Memorandum and Articles of Association

    16 pagesMA
    AD6W6ZDT

    Termination of appointment of Andrew John Creighton as a director on Jul 04, 2024

    1 pagesTM01
    XD6MX6TT

    Termination of appointment of Susan Kathleen White as a director on Jun 07, 2024

    1 pagesTM01
    XD4RH6S0

    Full accounts made up to Jun 30, 2023

    29 pagesAA
    ACEZ2QX7

    Appointment of Susan Kathleen White as a director on Sep 01, 2023

    2 pagesAP01
    XCBCU00U

    Termination of appointment of Nigel Ian Batters as a director on Jun 30, 2023

    1 pagesTM01
    XCAOWKMG

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01
    XC8OKOAA

    Director's details changed for Mr Pertti Mikael Vanhanen on May 10, 2023

    2 pagesCH01
    XC53K0JM

    Director's details changed for Mr Nigel Ian Batters on May 10, 2023

    2 pagesCH01
    XC53K0EQ

    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 May 10, 2023

    1 pagesAD01
    XC38EAG1

    Full accounts made up to Jun 30, 2022

    29 pagesAA
    ABDNB454

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01
    XB91HLAY

    Termination of appointment of Robert James Cotterell as a director on Jun 10, 2022

    1 pagesTM01
    XB91HDAZ

    Who are the officers of CROMWELL INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520004
    BATTERS, Nigel Ian
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    NetherlandsAustralianChief Financial Officer, Europe269678150014
    BEARMAN, Christian James Alexander
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChief Operating Officer-Europe227996930001
    COTTERELL, Robert James
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishHead Of Transactions172401090002
    CREIGHTON, Andrew John
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritishHead Of Investment Management, Europe298024600001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    KIRKBY, David John
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralianHead Of Funds Management Europe110761830001
    KLEIN, Audrey Lynn
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    EnglandBritishHead Of Equity154901370002
    LELEU, Thierry Hubert Francois
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomFrenchHead Of Funds Management At Valad Europe178701910001
    MARRIOTT, Simon Crosbie
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    EnglandBritishHead Of Investments116100370001
    MCCARTHY, Martyn James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralianCeo Europe126149680033
    MCLAUGHLIN, Mark Anthony
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    NetherlandsIrishHead Of Property233915880001
    SULLIVAN, James Alistair
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishHead Of Operations, Europe126441710003
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishChief Financial Officer189529610001
    VAN OLST, Remco
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    NetherlandsDutchHead Of Operations, Europe284333610001
    VANHANEN, Pertti Mikael
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomFinnishManaging Director, Europe256951070002
    WEIGHTMAN, Paul Louis
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    AustraliaAustralianProperty Investment And Fund Manager193945440003
    WHITE, Susan Kathleen
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    United Kingdom
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    United Kingdom
    United KingdomAmericanChief Financial Officer, Europe309167210001
    ZWEERS, Lodewijk Johannes Franciscus
    42-43 Curzon Street
    W1J 7UE London
    Flat 3 Curzonfield House
    United Kingdom
    Director
    42-43 Curzon Street
    W1J 7UE London
    Flat 3 Curzonfield House
    United Kingdom
    United KingdomDutchHead Of Capital & Operations, Europe255106190001

    Who are the persons with significant control of CROMWELL INVESTMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Europe Limited
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Apr 06, 2016
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc230964
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CROMWELL INVESTMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CROMWELL INVESTMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2024Commencement of winding up
    Dec 17, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The News Building Level 6 3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building Level 6 3 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0