VAT-Validation.com

VAT-Validation in


All Information about:

                        
Name

Cromwell Development Holdings UK Limited

Address
5th Floor Minerva House
29 East Parade
Leeds
LS1 5PS
VAT ID no VAT ID available
Company No. 05337387 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 June 2022
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
Previous Names
  • Valsec Newco (NO. 2) Limited
  • Teessec Newco (NO. 2) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Stoneweg Holdings Europe Limited Status: Active Notified: 06/04/2016 Companies House Number: 04368858 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Cromwell Corporate Secretarial Limited, 92-98 Fountainbridge, Edinburgh, United Kingdom Status: Active Notified: 19/01/2005 Role: Secretary Nationality: British
    Cromwell Director Limited, 29 East Parade, Leeds, England Status: Active Notified: 19/01/2005 Role: Director Nationality: British
    Sewell, Timothy William 29 East Parade, Leeds, England Status: Active Notified: 30/01/2025 Occupation: Acting Chief Financial Officer, Europe Role: Director Country of Residence: England Nationality: British
    gb-flag GB Stoneweg Uk Director Limited Minerva House, 29 East Parade, Leeds, England, LS1 5PS Status: Active Notified: 19/01/2005 Role: Corporate-Director Companies House Number: 05307786
    Creighton, Andrew John 29 East Parade, Leeds, England Status: Ceased Notified: 10/06/2022 Ceased: 30/01/2025 Date of Birth: 06/1968 Occupation: Head Of Investment Management, Europe Role: Director Country of Residence: England Nationality: British
    White, Susan Kathleen 29 East Parade, Leeds, United Kingdom Status: Ceased Notified: 17/05/2023 Ceased: 07/06/2024 Date of Birth: 06/1965 Occupation: Chief Financial Officer, Europe Role: Director Country of Residence: United Kingdom Nationality: American

    Companies Controlled by This Company (2)

    gb-flag GB Redhouse Holdings Limited Status: Active Notified: 18/11/2016 Companies House Number: 03902049 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Talbot Green Developments Limited Status: Ceased Notified: 18/11/2016 Ceased: 11/05/2022 Companies House Number: 04481880 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%