LOOMIS HOLDING UK LIMITED

LOOMIS HOLDING UK LIMITED

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

    Company NameLOOMIS HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02586369
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LOOMIS HOLDING UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOOMIS HOLDING UK LIMITED located?

    Registered Office Address
    The Lookout 2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOOMIS HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURITAS HOLDING UK LIMITEDMar 09, 2000Mar 09, 2000
    PINKERTON NORTH ATLANTIC LIMITEDNov 26, 1992Nov 26, 1992
    PINKERTON'S NORTH ATLANTIC LIMITEDJun 17, 1991Jun 17, 1991
    SOLIDHELP LIMITEDFeb 27, 1991Feb 27, 1991

    What are the latest accounts for LOOMIS HOLDING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOOMIS HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for LOOMIS HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom to The Lookout 2nd Floor 4 Bull Close Road Nottingham NG7 2UL on May 01, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of capital on Jul 03, 2023

    • Capital: GBP 660,879
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 29/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 1,601,317
    3 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Nils Sven Patrik Högberg as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephane Nissim Kazes as a director on Dec 20, 2022

    2 pagesAP01

    Director's details changed for Mr Timothy David Gibbs on Nov 26, 2022

    2 pagesCH01

    Termination of appointment of Johan Anders Martin Haker as a director on Jun 13, 2022

    1 pagesTM01

    Appointment of Erik Daniel Aslund as a director on Jun 13, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Director's details changed for Mr Nils Sven Patrik Högberg on Oct 29, 2021

    2 pagesCH01

    Director's details changed for Johan Anders Martin Haker on Jun 01, 2021

    2 pagesCH01

    Termination of appointment of Castlegate Secretaries Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Who are the officers of LOOMIS HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASLUND, Erik Daniel
    2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    The Lookout
    United Kingdom
    Director
    2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    The Lookout
    United Kingdom
    SwedenSwedishCompany Director296895700001
    GIBBS, Timothy David
    2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    The Lookout
    United Kingdom
    Director
    2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    The Lookout
    United Kingdom
    EnglandBritishHead Of Finance & Administration169677720001
    KAZES, Stephane Nissim
    2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    The Lookout
    United Kingdom
    Director
    2nd Floor
    4 Bull Close Road
    NG7 2UL Nottingham
    The Lookout
    United Kingdom
    United KingdomFrenchCompany Director303541480001
    O'MAHONY, John Finbarr
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    Secretary
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    British57965750001
    STEIN, Carrie Ann
    56 Tennyson Street
    SW8 3SU Battersea
    London
    Secretary
    56 Tennyson Street
    SW8 3SU Battersea
    London
    BritishAsst Group Legal Counsel81766750002
    UEBEL, Mats
    Wick Lodge
    Wick Road,
    TW20 0HJ Engelfield Green
    Surrey
    Secretary
    Wick Lodge
    Wick Road,
    TW20 0HJ Engelfield Green
    Surrey
    British69960310002
    WHITE, Thomas Edward
    6 Hurlfield
    Wilmington
    DA2 7BH Dartford
    Kent
    Secretary
    6 Hurlfield
    Wilmington
    DA2 7BH Dartford
    Kent
    British1596830001
    CASTLEGATE SECRETARIES LIMITED
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Secretary
    Castle Meadow Road
    NG2 1BJ Nottingham
    Mowbray House
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3730056
    128872830001
    GOODWILLE LIMITED
    St James House
    13 Kensington Square
    W8 5HD London
    Secretary
    St James House
    13 Kensington Square
    W8 5HD London
    78363800011
    BAILEY, Ashley Lawrence
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    United KingdomBritishDirector180376930001
    BERGLUND, Thomas Fredrik
    Ellesmere Hill House Drive
    Saint Georges Hill
    KT13 0NQ Weybridge
    Surrey
    Director
    Ellesmere Hill House Drive
    Saint Georges Hill
    KT13 0NQ Weybridge
    Surrey
    SwedishPresident And Ceo Securitas Ab48524440002
    BLECKO, Lars
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    SwedenSwedishCeo129928950005
    BROWN, Denis Roy
    5857 De Buttes Terrace
    Malibu California 90265
    United States Of America
    Director
    5857 De Buttes Terrace
    Malibu California 90265
    United States Of America
    AmericanCompany Director43763380001
    BROWN, Gerard Shannon
    8078 Thoroughbred
    Alta
    California
    Usa
    Director
    8078 Thoroughbred
    Alta
    California
    Usa
    AmericanCompany Director32403160001
    CARTER, Charles Michael
    5820 Kanan Dume
    Malibu California 90265
    United States Of America
    Director
    5820 Kanan Dume
    Malibu California 90265
    United States Of America
    UsaAmericanGeneral Counsel43763450002
    CHIPPENDALE, Peter John
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    England
    United KingdomBritishFinancial Director128144340002
    CLEMENTS, Edward John
    52 Fernbrook Drive
    HA2 7EB North Harrow
    Middlesex
    Director
    52 Fernbrook Drive
    HA2 7EB North Harrow
    Middlesex
    BritishDirector52732210001
    CORKERY, Brendan Richard John
    Holly House, 33 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Director
    Holly House, 33 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant91015410001
    DAHLFORS, Jarl Eric Helmer Gunnar
    6 Bevis Marks
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    Director
    6 Bevis Marks
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    SwedenSwedishDirector181752870001
    DAHLFORS, Jarl Eric Helmer Gunnar
    Plan 4
    Vallgaten
    170 09 Solna
    11
    Sweden
    Director
    Plan 4
    Vallgaten
    170 09 Solna
    11
    Sweden
    SwedishDirector127747790001
    DAVIS, James Flint
    6 Blanchard House
    TW1 2TD East Twickenham
    Middlesex
    Director
    6 Blanchard House
    TW1 2TD East Twickenham
    Middlesex
    AmericanDirector52746380003
    DOBBS, Neil Stoker
    17 Elvaston Place
    SW7 5QF London
    Director
    17 Elvaston Place
    SW7 5QF London
    United KingdomBritishDirector20511010001
    DODSON, Minot
    1931 Doral Court
    Yorba Linda
    92686 California
    Usa
    Director
    1931 Doral Court
    Yorba Linda
    92686 California
    Usa
    AmericanCompany Director33506190001
    ERICSSON, Hakan Ulf
    Asogatan 198
    Stockholm
    Se11632
    Sweden
    Director
    Asogatan 198
    Stockholm
    Se11632
    Sweden
    SwedishDirector123994690001
    GRAHM, Mikael
    5th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Director
    5th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    United KingdomSwedishDirector Hr & Legal105063680001
    HAKER, Johan Anders Martin
    Drottninggatan 82
    4th Floor
    SE-111 36 Stockholm
    Loomis Ab
    Sweden
    Director
    Drottninggatan 82
    4th Floor
    SE-111 36 Stockholm
    Loomis Ab
    Sweden
    United StatesSwedishCompany Director170807950003
    HOGMAN, Kenneth Gustav Roger
    6 Bevis Marks
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    Director
    6 Bevis Marks
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    EnglandSwedishDirector174779330002
    HÖGBERG, Nils Sven Patrik
    East West Building 2
    Tollhouse Hill
    NG1 5FS Nottingham
    6th Floor Regus
    Nottinghamshire
    United Kingdom
    Director
    East West Building 2
    Tollhouse Hill
    NG1 5FS Nottingham
    6th Floor Regus
    Nottinghamshire
    United Kingdom
    EnglandSwedishManaging Director254089050002
    LOWDEN, Stuart Duncan
    The Stables
    Heathermount Drive
    RG45 6HJ Crowthorne
    Berkshire
    Director
    The Stables
    Heathermount Drive
    RG45 6HJ Crowthorne
    Berkshire
    United KingdomBritishChartered Accountant51850920001
    MCCLOSKEY, James Patrick
    24983 Lorena Drive
    Calabasas California 91302
    United States Of America
    Director
    24983 Lorena Drive
    Calabasas California 91302
    United States Of America
    AmericanCompany Director43761650001
    O'MAHONY, John Finbarr
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    Director
    80 Tithe Barn Drive
    Bray
    SL6 2DE Maidenhead
    Berkshire
    BritishChartered Accountant57965750001
    O'NEIL, Terence Neil
    Pilgrim Cottage
    The Green Elstead
    GU8 6DA Godalming
    Surrey
    Director
    Pilgrim Cottage
    The Green Elstead
    GU8 6DA Godalming
    Surrey
    United KingdomBritishCompany Director3854560002
    VITAMENTE, Robert
    1 Hitching Post Lane
    Bell Canyon California
    FOREIGN Usa
    Director
    1 Hitching Post Lane
    Bell Canyon California
    FOREIGN Usa
    AmericanCompany Director33506220003
    WALKER, Don Wilson
    6632 Clearbrook Drive
    FOREIGN Nashville
    Tennessee 37205
    Usa
    Director
    6632 Clearbrook Drive
    FOREIGN Nashville
    Tennessee 37205
    Usa
    AmericanCompany Director32011020001
    WEAVER, Daniel Clyde
    17074 Calahan Street
    FOREIGN Northbridge
    California Ca 91325
    Usa
    Director
    17074 Calahan Street
    FOREIGN Northbridge
    California Ca 91325
    Usa
    AmericanCompany Director25323950001

    Who are the persons with significant control of LOOMIS HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loomis Ab
    P.O. Box 702
    101 33 Stockholm
    Loomis Ab
    Sweden
    Apr 06, 2016
    P.O. Box 702
    101 33 Stockholm
    Loomis Ab
    Sweden
    No
    Legal FormListed Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredNasdaq Omx Stockholm Exchange
    Registration Number556620-8095
    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