Background WavePink WaveYellow Wave

STONEWEG INVESTMENT HOLDINGS UK LIMITED (04311414)

STONEWEG INVESTMENT HOLDINGS UK LIMITED (04311414) is an active UK company. incorporated on 25 October 2001. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STONEWEG INVESTMENT HOLDINGS UK LIMITED has been registered for 24 years.

Company Number
04311414
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
5th Floor Minerva House, Leeds, LS1 5PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEWEG INVESTMENT HOLDINGS UK LIMITED

STONEWEG INVESTMENT HOLDINGS UK LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STONEWEG INVESTMENT HOLDINGS UK LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04311414

LTD Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

CROMWELL INVESTMENT HOLDINGS UK LIMITED
From: 24 February 2017To: 13 January 2025
VALAD FUND MANAGEMENT HOLDINGS (UK) LIMITED
From: 20 February 2008To: 24 February 2017
TEESLAND FUND MANAGEMENT HOLDINGS LIMITED
From: 11 December 2004To: 20 February 2008
EQUITY PARTNERSHIPS (HOLDINGS) LIMITED
From: 25 October 2001To: 11 December 2004
Contact
Address

5th Floor Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 10 May 2023
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 25 October 2001To: 2 July 2013
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Loan Cleared
May 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 17
Loan Cleared
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
20 January 2025
CH02Change of Corporate Director Details
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 June 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Legacy
13 February 2023
GUARANTEE2GUARANTEE2
Legacy
13 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2020
AAAnnual Accounts
Legacy
24 February 2020
PARENT_ACCPARENT_ACC
Legacy
24 February 2020
GUARANTEE2GUARANTEE2
Legacy
24 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
1 March 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Resolution
24 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Satisfy Charge Full
19 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Corporate Director Company With Change Date
3 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
12 March 2012
MG02MG02
Legacy
9 March 2012
MG04MG04
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
20 October 2011
MG02MG02
Legacy
4 August 2011
MG01MG01
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
11 February 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Auditors Resignation Company
29 May 2008
AUDAUD
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Incorporation Company
25 October 2001
NEWINCIncorporation