Company NameLoch Lomond Holdings 1 Limited
Company StatusActive
Company Number08617163
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous NamesAlnery No. 3111 Limited and Galore Spv 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Colin Scott Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(7 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Christopher Alexander Mitchell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Laura Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMrs Katherine Claire Astley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameRichard Loxton Campin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2019)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Mark Steven Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2019)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameChristopher Michael Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2019)
RoleInvestment Executive
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameNicholas Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRichard Miles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameBruce Charles Davidson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(9 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr William Burnfield White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 January 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

213.7k at £0.1Bruce Davidson
7.50%
Preference
213k at £0.1Nicholas Rose
7.48%
Preference
50k at £0.3Bruce Davidson
5.27%
Ordinary C
50k at £0.3Colin Matthews
5.27%
Ordinary C
50k at £0.3Nicholas Rose
5.27%
Ordinary C
50k at £0.3Richard Miles
5.27%
Ordinary C
886.3k at £0.1Colin Mathews
31.13%
Preference
99.1k at £0.1John Peterson
3.48%
Preference
86.6k at £0.1Esp 2008 Conduit Lp
3.04%
Ordinary A1
669.2k at £0.1Exponent Private Equity Partners Ii Lp
23.50%
Ordinary A1
59.5k at £0.1Richard Miles
2.09%
Preference
8.2k at £0.1Colin Matthews
0.29%
Ordinary A2
4.7k at £0.1Exponent Private Equity Co-investment Partners Ii Lp
0.17%
Ordinary A1
-OTHER
0.12%
-
2k at £0.1Bruce Davidson
0.07%
Ordinary A2
75k at £0.001Colin Matthews
0.03%
Ordinary B
25k at £0.001Bruce Davidson
0.01%
Ordinary B
40k at £0.001Nicholas Rose
0.01%
Ordinary B
20k at £0.001Richard Miles
0.01%
Ordinary B
5k at £0.001Christopher Mitchell
0.00%
Ordinary B
2.5k at £0.001Laura Cummings
0.00%
Ordinary B

Financials

Year2014
Turnover£33,356
Gross Profit£2,671
Net Worth-£40,572
Cash£12,840
Current Liabilities£16,591

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 January 2024Termination of appointment of Bruce Charles Davidson as a director on 11 January 2024 (1 page)
18 January 2024Termination of appointment of William Burnfield White as a director on 11 January 2024 (1 page)
18 January 2024Appointment of Laura Wilson as a director on 11 January 2024 (2 pages)
18 January 2024Appointment of Mr Christopher Alexander Mitchell as a director on 11 January 2024 (2 pages)
5 December 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
14 September 2023Director's details changed for Colin Matthews on 6 June 2019 (2 pages)
25 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 30 September 2022 (29 pages)
22 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 30 September 2021 (23 pages)
2 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 30 September 2020 (21 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 September 2019 (21 pages)
17 February 2020Termination of appointment of Richard Miles as a director on 15 February 2020 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (14 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 July 2019Register inspection address has been changed to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page)
3 July 2019Register(s) moved to registered inspection location 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page)
19 June 2019Cessation of Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 6 June 2019 (1 page)
19 June 2019Cessation of Exponent Private Equity Flp Gp11 Llp as a person with significant control on 6 June 2019 (1 page)
19 June 2019Notification of Llg Bidco Limited as a person with significant control on 6 June 2019 (2 pages)
19 June 2019Cessation of Exponent Private Equity Llp as a person with significant control on 6 June 2019 (1 page)
17 June 2019Termination of appointment of Richard Loxton Campin as a director on 6 June 2019 (1 page)
17 June 2019Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Christopher Michael Graham as a director on 6 June 2019 (1 page)
17 June 2019Termination of appointment of Mark Steven Taylor as a director on 6 June 2019 (1 page)
17 June 2019Termination of appointment of Nicholas Rose as a director on 6 June 2019 (1 page)
6 June 2019Second filing of Confirmation Statement dated 19/07/2016 (17 pages)
6 June 2019Second filing of Confirmation Statement dated 19/07/2017 (17 pages)
6 June 2019Second filing of Confirmation Statement dated 19/07/2018 (17 pages)
22 May 2019Confirmation statement made on 19 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/06/2019.
(3 pages)
8 April 2019Director's details changed for Nicholas Rose on 30 May 2017 (2 pages)
4 April 2019Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 (2 pages)
4 April 2019Director's details changed for Richard Miles on 30 May 2017 (2 pages)
4 April 2019Change of details for Exponent Private Equity Flp Gp11 Llp as a person with significant control on 16 May 2017 (2 pages)
4 April 2019Director's details changed for Bruce Charles Davidson on 30 May 2017 (2 pages)
4 April 2019Director's details changed for Christopher Michael Graham on 30 May 2017 (2 pages)
4 April 2019Director's details changed for Mr Mark Steven Taylor on 30 May 2017 (2 pages)
4 April 2019Director's details changed for Richard Loxton Campin on 30 May 2017 (2 pages)
4 April 2019Change of details for Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 16 May 2017 (2 pages)
4 April 2019Director's details changed for Colin Matthews on 30 May 2017 (2 pages)
12 March 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/06/2019.
(14 pages)
5 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 305,754.3
(10 pages)
29 March 2018Group of companies' accounts made up to 30 September 2017 (33 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (2 pages)
30 May 2017Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page)
30 March 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
30 March 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
28 September 2016Confirmation statement made on 19 July 2016 with updates (39 pages)
28 September 2016Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/06/2019.
(40 pages)
3 March 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
3 March 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 303,756.8
(27 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 303,756.8
(27 pages)
23 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
23 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
10 March 2015Appointment of Christopher Michael Graham as a director on 28 February 2014 (2 pages)
10 March 2015Appointment of Christopher Michael Graham as a director on 28 February 2014 (2 pages)
21 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 284,732
(10 pages)
21 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 284,732
(10 pages)
30 September 2014Appointment of Mr William Burnfield White as a director on 19 September 2014 (2 pages)
30 September 2014Appointment of Mr William Burnfield White as a director on 19 September 2014 (2 pages)
22 September 2014Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page)
22 September 2014Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 284,732
(15 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 284,732
(15 pages)
14 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 238,039.5
(9 pages)
14 August 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 284,732
(10 pages)
14 August 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 284,732
(10 pages)
14 August 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 238,039.5
(10 pages)
14 August 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 238,039.5
(10 pages)
14 August 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 284,732
(10 pages)
14 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 238,039.5
(9 pages)
20 May 2014Appointment of Bruce Charles Davidson as a director (3 pages)
20 May 2014Appointment of Bruce Charles Davidson as a director (3 pages)
28 March 2014Company name changed galore spv 1 LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
(2 pages)
28 March 2014Company name changed galore spv 1 LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
(2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014Change of name notice (2 pages)
25 March 2014Appointment of Nicholas Rose as a director (3 pages)
25 March 2014Appointment of Nicholas Rose as a director (3 pages)
13 March 2014Appointment of Colin Matthews as a director (3 pages)
13 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,707,805.40
(13 pages)
13 March 2014Sub-division of shares on 28 February 2014 (6 pages)
13 March 2014Appointment of Colin Matthews as a director (3 pages)
13 March 2014Appointment of Richard Miles as a director (3 pages)
13 March 2014Sub-division of shares on 28 February 2014 (6 pages)
13 March 2014Appointment of Richard Miles as a director (3 pages)
13 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,707,805.40
(13 pages)
6 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 28/02/2014
(51 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 28/02/2014
(51 pages)
6 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
6 September 2013Appointment of Richard Loxton Campin as a director (3 pages)
6 September 2013Appointment of Richard Loxton Campin as a director (3 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
29 August 2013Termination of appointment of Katherine Astley as a director (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
29 August 2013Appointment of Mr Mark Steven Taylor as a director (3 pages)
29 August 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 August 2013 (2 pages)
29 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
29 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
29 August 2013Appointment of Mr Mark Steven Taylor as a director (3 pages)
29 August 2013Termination of appointment of Katherine Astley as a director (2 pages)
29 August 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 August 2013 (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
29 August 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
19 August 2013Company name changed alnery no. 3111 LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(4 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed alnery no. 3111 LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(4 pages)
19 August 2013Change of name notice (2 pages)
19 July 2013Incorporation (24 pages)
19 July 2013Incorporation (24 pages)