STONEWEG EU LIMITED

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

    Company NameSTONEWEG EU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230964
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STONEWEG EU LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL EUROPE LIMITEDFeb 24, 2017Feb 24, 2017
    VALAD (EUROPE) LIMITEDDec 09, 2013Dec 09, 2013
    VALAD (EUROPE) PLCFeb 18, 2008Feb 18, 2008
    TEESLAND PLCApr 30, 2002Apr 30, 2002

    What are the latest accounts for STONEWEG EU LIMITED?

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

    What is the status of the latest confirmation statement for STONEWEG EU LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for STONEWEG EU LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Timothy William Sewell on Dec 20, 2024

    2 pagesCH01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025

    1 pagesCH04

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Pertti Mikael Vanhanen as a director on Jan 31, 2025

    1 pagesTM01

    Director's details changed for Cromwell Director Limited on Jan 14, 2025

    1 pagesCH02

    Change of details for Cromwell European Holdings Limited as a person with significant control on Jan 14, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    25 pagesAA

    legacy

    2 pagesAGREEMENT2

    Certificate of change of name

    Company name changed cromwell europe LIMITED\certificate issued on 13/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2025

    RES15

    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 pagesAD01

    Appointment of Mr Yvan Mermod as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Mr Rui Inacio as a director on Jan 07, 2025

    2 pagesAP01

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    25 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Timothy William Sewell on May 10, 2023

    2 pagesCH01

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    Change of details for Cromwell European Holdings Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    26 pagesAA

    Who are the officers of STONEWEG EU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEWEG CORPORATE SECRETARIAL LIMITED
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Secretary
    Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520013
    INACIO, Rui
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    Director
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    SwitzerlandPortugueseStoneweg Group Deputy Ceo330984340001
    MERMOD, Yvan
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    Director
    c/o Stoneweg Asset Management Sa
    1204
    Geneva
    Boulevard Georges-Favon 8
    Switzerland
    SwitzerlandSwissStoneweg Group Cfo331008160001
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritishEuropean Financial Controller154627410017
    STONEWEG UK DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300004
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Secretary
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    BritishSolicitor40585290002
    KENNEDY, Fraser James
    Floor
    Unit 16, Manor Court Business Park
    YO11 3TU Scarborough
    1st
    North Yorkshire
    England
    Secretary
    Floor
    Unit 16, Manor Court Business Park
    YO11 3TU Scarborough
    1st
    North Yorkshire
    England
    British150221860001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    BritishDirector56953000002
    OKUNOLA, Abayomi Abiodun
    Stanley Road
    TW11 8TX Teddington
    86
    Middlesex
    Secretary
    Stanley Road
    TW11 8TX Teddington
    86
    Middlesex
    British135717740001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Secretary
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    BritishChartered Accountant41925000003
    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
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritishSolicitor40585290002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    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 Investment, Europe172401090002
    HENG, Jeffrey
    438 Alexandra Road
    119958 \02-00 Alexandra Point
    Singapore
    Director
    438 Alexandra Road
    119958 \02-00 Alexandra Point
    Singapore
    SingaporeanChief Executive Officer100195010001
    HURLEY, Peter Edmund
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    AustraliaAustralianCompany Director121515110004
    KARIM, Farhad Mawji
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomCanadianDirector150892980001
    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
    LEWIS, Evan Richard Charles
    The Monks Barn
    Watton
    YO25 9AH Driffield
    East Yorkshire
    Director
    The Monks Barn
    Watton
    YO25 9AH Driffield
    East Yorkshire
    EnglandBritishChartered Accountant60192560002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishDirector56953000002
    MCCABE, Kevin Charles
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    Director
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    BritishSurveyor109250000006
    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
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritishDirector559270001
    MYERS, Anthony Michael
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    EnglandAmericanSenior Managing Director174882970001
    OKUNOLA, Abayomi Abiodun
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    EnglandBritishDirector135717740001
    OLIVER, Paul Francis
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritishDirector14735150002
    PEGLER, Michael John
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    EnglandBritishChartered Accountant113065790004
    PICKARD, Rodney David
    4 Anson Close
    Sandridge
    AL4 9EN St Albans
    Hertfordshire
    Director
    4 Anson Close
    Sandridge
    AL4 9EN St Albans
    Hertfordshire
    United KingdomBritishChartered Surveyor34930210001
    QUEK SWEE HAN, Stanley, Dr
    438 Alexandra Road
    119958 \02-00 Alexandra Point
    Singapore
    Director
    438 Alexandra Road
    119958 \02-00 Alexandra Point
    Singapore
    SingaporeanCompany Director100194280001
    SEDDON, David Robert Armour
    81 East Sheen Avenue
    SW14 8AX London
    Director
    81 East Sheen Avenue
    SW14 8AX London
    England & WalesBritishDirector141822480001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003

    Who are the persons with significant control of STONEWEG EU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg European Holdings Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9381845
    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.

    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