STONEWEG EU LIMITED
Overview
| Company Name | STONEWEG EU LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230964 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONEWEG EU LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STONEWEG EU LIMITED located?
| Registered Office Address | 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STONEWEG EU LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROMWELL EUROPE LIMITED | Feb 24, 2017 | Feb 24, 2017 |
| VALAD (EUROPE) LIMITED | Dec 09, 2013 | Dec 09, 2013 |
| VALAD (EUROPE) PLC | Feb 18, 2008 | Feb 18, 2008 |
| TEESLAND PLC | Apr 30, 2002 | Apr 30, 2002 |
What are the latest accounts for STONEWEG EU LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONEWEG EU LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for STONEWEG EU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert James Cotterell as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rui Inacio as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Pertti Mikael Vanhanen as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell European Holdings Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 25 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed cromwell europe LIMITED\certificate issued on 13/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Jan 13, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Yvan Mermod as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rui Inacio as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 25 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Pertti Mikael Vanhanen on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of STONEWEG EU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 Scotland |
| 133355520013 | ||||||||||
| COTTERELL, Robert James | Director | 92-98 Fountainbridge EH3 9QA Edinburgh 1 Lochrin Square Scotland | United Kingdom | British | 172401090002 | |||||||||
| MERMOD, Yvan | Director | c/o Stoneweg Asset Management Sa 1204 Geneva Boulevard Georges-Favon 8 Switzerland | Switzerland | Swiss | 331008160001 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | 154627410017 | |||||||||
| STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300004 | ||||||||||
| BLAIN, Andrew John | Secretary | 60 Murrayfield Gardens EH12 6DQ Edinburgh | British | 40585290002 | ||||||||||
| KENNEDY, Fraser James | Secretary | Floor Unit 16, Manor Court Business Park YO11 3TU Scarborough 1st North Yorkshire England | British | 150221860001 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| OKUNOLA, Abayomi Abiodun | Secretary | Stanley Road TW11 8TX Teddington 86 Middlesex | British | 135717740001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | 64 Clarence Road TW11 0BW Teddington Middx | British | 41925000003 | ||||||||||
| BEARMAN, Christian James Alexander | Director | Floor Unit 16, Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 227996930001 | |||||||||
| BLAIN, Andrew John | Director | 60 Murrayfield Gardens EH12 6DQ Edinburgh | Scotland | British | 40585290002 | |||||||||
| BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
| COTTERELL, Robert James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 172401090002 | |||||||||
| HENG, Jeffrey | Director | 438 Alexandra Road 119958 \02-00 Alexandra Point Singapore | Singaporean | 100195010001 | ||||||||||
| HURLEY, Peter Edmund | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | Australia | Australian | 121515110004 | |||||||||
| INACIO, Rui | Director | c/o Stoneweg Asset Management Sa 1204 Geneva Boulevard Georges-Favon 8 Switzerland | Switzerland | Portuguese | 330984340001 | |||||||||
| KARIM, Farhad Mawji | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | Canadian | 150892980001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16, Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| KIRKBY, David John | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 110761830001 | |||||||||
| LEWIS, Evan Richard Charles | Director | The Monks Barn Watton YO25 9AH Driffield East Yorkshire | England | British | 60192560002 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium | British | 109250000006 | ||||||||||
| MCCARTHY, Martyn James | Director | Floor Unit 16, Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| MCLAUGHLIN, Mark Anthony | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Netherlands | Irish | 233915880001 | |||||||||
| MURRAY, Alan Adams | Director | 3 Otterburn Park EH14 1JX Edinburgh Midlothian | Scotland | British | 559270001 | |||||||||
| MYERS, Anthony Michael | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | American | 174882970001 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | England | British | 135717740001 | |||||||||
| OLIVER, Paul Francis | Director | Curlew House 58 Grove Park Gardens Chiswick W4 3RZ London | United Kingdom | British | 14735150002 | |||||||||
| PEGLER, Michael John | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | British | 113065790004 | |||||||||
| PICKARD, Rodney David | Director | 4 Anson Close Sandridge AL4 9EN St Albans Hertfordshire | United Kingdom | British | 34930210001 | |||||||||
| QUEK SWEE HAN, Stanley, Dr | Director | 438 Alexandra Road 119958 \02-00 Alexandra Point Singapore | Singaporean | 100194280001 | ||||||||||
| SEDDON, David Robert Armour | Director | 81 East Sheen Avenue SW14 8AX London | England & Wales | British | 141822480001 |
Who are the persons with significant control of STONEWEG EU LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoneweg European Holdings Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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