Company NameLoxko Venture Managers Ltd
DirectorReginald Blythe Clark
Company StatusActive
Company Number02592937
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)
Previous NamesBowclark Enterprises (UK) Limited and London & Oxford Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusCurrent
Appointed29 September 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMrs Judith Anne Clark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr Reginald Blythe Clark
NationalityBritish
StatusResigned
Appointed19 March 1991(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameLucinda Sophia Rule
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1996)
RoleSecretary
Correspondence Address68b Rosebury Road
London
SW6 2NG
Secretary NameEmma Clare Leeds
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 1997)
RoleCompany Director
Correspondence Address88 Oakhill Road
Sevenoaks
Kent
TN13 1NT
Secretary NameMrs Judith Anne Clark
NationalityBritish
StatusResigned
Appointed26 February 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameWilliam David Robert Habergham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address7 Oaklands Grove
Adel
Leeds
West Yorkshire
LS16 8NP
Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Director NamePaul Victor Brett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(10 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressOak Lodge
Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameMr William Francis Frewen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(10 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Neville Street
London
SW7 3AR
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameTarryn-Anne Coetzee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMr Saburo Takahashi
Date of BirthApril 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed24 December 2010(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

532.5k at £1R.b. Clark
88.38%
Ordinary
70k at £1Trustees Of Loxko Venture Managers LTD Directors Pension Scheme
11.62%
Ordinary

Financials

Year2014
Turnover£23,104
Net Worth£181,957
Cash£3

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

20 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
20 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 December 2019Withdrawal of a person with significant control statement on 30 December 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 May 2018Notification of Reginald Blythe Clark as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Saburo Takahashi as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Saburo Takahashi as a director on 31 December 2017 (1 page)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 602,502
(5 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 602,502
(5 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 602,502
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 602,502
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 602,502
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 602,502
(5 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
11 January 2011Appointment of Mr Saburo Takahashi as a director (3 pages)
11 January 2011Termination of appointment of Tarryn-Anne Coetzee as a director (2 pages)
11 January 2011Appointment of Mr Saburo Takahashi as a director (3 pages)
11 January 2011Termination of appointment of Tarryn-Anne Coetzee as a director (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
27 November 2009Appointment of Tarryn-Anne Coetzee as a director (3 pages)
27 November 2009Appointment of Tarryn-Anne Coetzee as a director (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
7 May 2008Return made up to 19/03/08; full list of members (4 pages)
7 May 2008Return made up to 19/03/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 April 2007Return made up to 19/03/07; full list of members (6 pages)
23 April 2007Return made up to 19/03/07; full list of members (6 pages)
2 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 April 2006Return made up to 19/03/06; full list of members (6 pages)
12 April 2006Return made up to 19/03/06; full list of members (6 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 July 2005Return made up to 19/03/05; full list of members (6 pages)
18 July 2005Return made up to 19/03/05; full list of members (6 pages)
2 July 2005Ad 30/12/04--------- £ si 400002@1=400002 £ ic 202500/602502 (3 pages)
2 July 2005Ad 30/12/04--------- £ si 400002@1=400002 £ ic 202500/602502 (3 pages)
10 February 2005Ad 28/01/05--------- £ si 75000@1=75000 £ ic 127500/202500 (2 pages)
10 February 2005Ad 28/01/05--------- £ si 75000@1=75000 £ ic 127500/202500 (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Ad 21/12/04--------- £ si 92500@1=92500 £ ic 35000/127500 (2 pages)
30 December 2004Ad 21/12/04--------- £ si 92500@1=92500 £ ic 35000/127500 (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 April 2004Return made up to 19/03/04; full list of members (7 pages)
13 April 2004Return made up to 19/03/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 19/03/03; full list of members (7 pages)
14 April 2003Return made up to 19/03/03; full list of members (7 pages)
12 November 2002Recinded 882 (2 pages)
12 November 2002Recinded 882 (2 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Ad 18/02/02--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages)
21 February 2002Ad 18/02/02--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
26 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 September 2000 (11 pages)
22 January 2001Full accounts made up to 30 September 2000 (11 pages)
2 January 2001New secretary appointed (1 page)
2 January 2001New secretary appointed (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
14 July 2000Company name changed london & oxford holdings LTD\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed london & oxford holdings LTD\certificate issued on 17/07/00 (2 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 December 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page)
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA (1 page)
19 April 1999Return made up to 19/03/99; no change of members (4 pages)
19 April 1999Return made up to 19/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 April 1998Full accounts made up to 31 March 1997 (12 pages)
11 April 1998Full accounts made up to 31 March 1997 (12 pages)
17 March 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
17 March 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/03/98
(6 pages)
6 June 1997Auditor's resignation (1 page)
6 June 1997Auditor's resignation (1 page)
14 May 1997Full accounts made up to 31 March 1996 (12 pages)
14 May 1997Full accounts made up to 31 March 1996 (12 pages)
27 March 1997Return made up to 19/03/97; no change of members (4 pages)
27 March 1997Return made up to 19/03/97; no change of members (4 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
18 March 1996Return made up to 19/03/96; change of members (6 pages)
18 March 1996Return made up to 19/03/96; change of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
18 July 1995Ad 27/03/95--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
18 July 1995Ad 27/03/95--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)
18 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 March 1991Incorporation (11 pages)
19 March 1991Incorporation (11 pages)