LOOMIS HOLDING UK LIMITED
Overview
Company Name | LOOMIS HOLDING UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02586369 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOOMIS HOLDING UK LIMITED?
Company Name | From | Until |
---|---|---|
SECURITAS HOLDING UK LIMITED | Mar 09, 2000 | Mar 09, 2000 |
PINKERTON NORTH ATLANTIC LIMITED | Nov 26, 1992 | Nov 26, 1992 |
PINKERTON'S NORTH ATLANTIC LIMITED | Jun 17, 1991 | Jun 17, 1991 |
SOLIDHELP LIMITED | Feb 27, 1991 | Feb 27, 1991 |
What are the latest accounts for LOOMIS HOLDING UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOOMIS HOLDING UK LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for LOOMIS HOLDING UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Statement of capital on Jul 03, 2023
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Nils Sven Patrik Högberg as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephane Nissim Kazes as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Timothy David Gibbs on Nov 26, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Johan Anders Martin Haker as a director on Jun 13, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Erik Daniel Aslund as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Director's details changed for Mr Nils Sven Patrik Högberg on Oct 29, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Johan Anders Martin Haker on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Castlegate Secretaries Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of LOOMIS HOLDING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASLUND, Erik Daniel | Director | 2nd Floor 4 Bull Close Road NG7 2UL Nottingham The Lookout United Kingdom | Sweden | Swedish | Company Director | 296895700001 | ||||||||
GIBBS, Timothy David | Director | 2nd Floor 4 Bull Close Road NG7 2UL Nottingham The Lookout United Kingdom | England | British | Head Of Finance & Administration | 169677720001 | ||||||||
KAZES, Stephane Nissim | Director | 2nd Floor 4 Bull Close Road NG7 2UL Nottingham The Lookout United Kingdom | United Kingdom | French | Company Director | 303541480001 | ||||||||
O'MAHONY, John Finbarr | Secretary | 80 Tithe Barn Drive Bray SL6 2DE Maidenhead Berkshire | British | 57965750001 | ||||||||||
STEIN, Carrie Ann | Secretary | 56 Tennyson Street SW8 3SU Battersea London | British | Asst Group Legal Counsel | 81766750002 | |||||||||
UEBEL, Mats | Secretary | Wick Lodge Wick Road, TW20 0HJ Engelfield Green Surrey | British | 69960310002 | ||||||||||
WHITE, Thomas Edward | Secretary | 6 Hurlfield Wilmington DA2 7BH Dartford Kent | British | 1596830001 | ||||||||||
CASTLEGATE SECRETARIES LIMITED | Secretary | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire United Kingdom |
| 128872830001 | ||||||||||
GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||||||
BAILEY, Ashley Lawrence | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 England | United Kingdom | British | Director | 180376930001 | ||||||||
BERGLUND, Thomas Fredrik | Director | Ellesmere Hill House Drive Saint Georges Hill KT13 0NQ Weybridge Surrey | Swedish | President And Ceo Securitas Ab | 48524440002 | |||||||||
BLECKO, Lars | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 England | Sweden | Swedish | Ceo | 129928950005 | ||||||||
BROWN, Denis Roy | Director | 5857 De Buttes Terrace Malibu California 90265 United States Of America | American | Company Director | 43763380001 | |||||||||
BROWN, Gerard Shannon | Director | 8078 Thoroughbred Alta California Usa | American | Company Director | 32403160001 | |||||||||
CARTER, Charles Michael | Director | 5820 Kanan Dume Malibu California 90265 United States Of America | Usa | American | General Counsel | 43763450002 | ||||||||
CHIPPENDALE, Peter John | Director | c/o Browne Jacobson Llp Gracechurch Street EC3V 0AS London 77 England | United Kingdom | British | Financial Director | 128144340002 | ||||||||
CLEMENTS, Edward John | Director | 52 Fernbrook Drive HA2 7EB North Harrow Middlesex | British | Director | 52732210001 | |||||||||
CORKERY, Brendan Richard John | Director | Holly House, 33 Barnton Avenue West EH4 6DF Edinburgh Midlothian | Scotland | British | Chartered Accountant | 91015410001 | ||||||||
DAHLFORS, Jarl Eric Helmer Gunnar | Director | 6 Bevis Marks EC3A 7BA London C/O Browne Jacobson Llp United Kingdom | Sweden | Swedish | Director | 181752870001 | ||||||||
DAHLFORS, Jarl Eric Helmer Gunnar | Director | Plan 4 Vallgaten 170 09 Solna 11 Sweden | Swedish | Director | 127747790001 | |||||||||
DAVIS, James Flint | Director | 6 Blanchard House TW1 2TD East Twickenham Middlesex | American | Director | 52746380003 | |||||||||
DOBBS, Neil Stoker | Director | 17 Elvaston Place SW7 5QF London | United Kingdom | British | Director | 20511010001 | ||||||||
DODSON, Minot | Director | 1931 Doral Court Yorba Linda 92686 California Usa | American | Company Director | 33506190001 | |||||||||
ERICSSON, Hakan Ulf | Director | Asogatan 198 Stockholm Se11632 Sweden | Swedish | Director | 123994690001 | |||||||||
GRAHM, Mikael | Director | 5th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham Nottinghamshire | United Kingdom | Swedish | Director Hr & Legal | 105063680001 | ||||||||
HAKER, Johan Anders Martin | Director | Drottninggatan 82 4th Floor SE-111 36 Stockholm Loomis Ab Sweden | United States | Swedish | Company Director | 170807950003 | ||||||||
HOGMAN, Kenneth Gustav Roger | Director | 6 Bevis Marks EC3A 7BA London C/O Browne Jacobson Llp United Kingdom | England | Swedish | Director | 174779330002 | ||||||||
HÖGBERG, Nils Sven Patrik | Director | East West Building 2 Tollhouse Hill NG1 5FS Nottingham 6th Floor Regus Nottinghamshire United Kingdom | England | Swedish | Managing Director | 254089050002 | ||||||||
LOWDEN, Stuart Duncan | Director | The Stables Heathermount Drive RG45 6HJ Crowthorne Berkshire | United Kingdom | British | Chartered Accountant | 51850920001 | ||||||||
MCCLOSKEY, James Patrick | Director | 24983 Lorena Drive Calabasas California 91302 United States Of America | American | Company Director | 43761650001 | |||||||||
O'MAHONY, John Finbarr | Director | 80 Tithe Barn Drive Bray SL6 2DE Maidenhead Berkshire | British | Chartered Accountant | 57965750001 | |||||||||
O'NEIL, Terence Neil | Director | Pilgrim Cottage The Green Elstead GU8 6DA Godalming Surrey | United Kingdom | British | Company Director | 3854560002 | ||||||||
VITAMENTE, Robert | Director | 1 Hitching Post Lane Bell Canyon California FOREIGN Usa | American | Company Director | 33506220003 | |||||||||
WALKER, Don Wilson | Director | 6632 Clearbrook Drive FOREIGN Nashville Tennessee 37205 Usa | American | Company Director | 32011020001 | |||||||||
WEAVER, Daniel Clyde | Director | 17074 Calahan Street FOREIGN Northbridge California Ca 91325 Usa | American | Company Director | 25323950001 |
Who are the persons with significant control of LOOMIS HOLDING UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Loomis Ab | Apr 06, 2016 | P.O. Box 702 101 33 Stockholm Loomis Ab Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
|
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