STONEWEG UK GP

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

    Company NameSTONEWEG UK GP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC460534
    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 UK GP?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STONEWEG UK GP 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 UK GP?

    Previous Company Names
    Company NameFromUntil
    CROMWELL GPFeb 24, 2017Feb 24, 2017
    VALAD GPApr 09, 2014Apr 09, 2014
    VALAD VEDF GPJan 16, 2014Jan 16, 2014
    VALAD VEDF GP LIMITEDOct 02, 2013Oct 02, 2013

    What are the latest accounts for STONEWEG UK GP?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STONEWEG UK GP?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for STONEWEG UK GP?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01
    XDX40STE

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

    1 pagesCH04
    XDWT4G3Q

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

    1 pagesAA01
    XDWKW0UW

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

    1 pagesCH02
    XDUMK6ZD

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

    2 pagesPSC05
    XDUMK6C8

    Certificate of change of name

    Company name changed cromwell gp\certificate issued on 15/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2025

    RES15
    XDU93K2X

    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 14, 2025

    1 pagesAD01
    XDU93QOY

    Accounts for a dormant company made up to Jun 30, 2024

    56 pagesAA
    ADH5YUGG

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01
    XDCUKBXM

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA
    ACVL123S

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01
    XCDWLP6P

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

    2 pagesCH01
    XC5RUZVV

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

    1 pagesCH02
    XC5RUZIA

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

    2 pagesPSC05
    XC5RUY5N

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA
    SBXV2WPN

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01
    XBE0RVE1

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA
    SAJ51S7N

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01
    XAEHP9BD

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA
    S9WAZZUY

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01
    X9EUDWLU

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020

    1 pagesCH04
    X9D2DOUX

    Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Sep 07, 2020

    1 pagesAD01
    X9D2CVTM

    Total exemption full accounts made up to Jun 30, 2019

    14 pagesAA
    S8VV4FCX

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01
    X8F8LUR6

    Termination of appointment of Claire Treacy as a director on Feb 15, 2019

    1 pagesTM01
    X7ZCCJ2I

    Who are the officers of STONEWEG UK GP?

    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
    133355520014
    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 Number05307786
    102622300012
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    North Yorkshire
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    North Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    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 KingdomIrishHead Of Tax & Risk, Europe189529610001

    Who are the persons with significant control of STONEWEG UK GP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Holdings Europe 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 Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4368858
    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