Company NameLorega (UK) Limited
Company StatusActive
Company Number09597311
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Previous NameBidcomp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neill Johnstone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor 36 Leadenhall Street
London
EC3A 1AT
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Jaime Swindle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDavid Coupe
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEc3legal Llp 4th Floor
106 Leadenhall Street
London
EC3A 4AA
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc3legal Llp 106 Leadenhall Street
London
EC3A 4AA
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc3legal Llp 106 Leadenhall Street
London
EC3A 4AA
Secretary NameMr Christopher Rohan Delacombe
StatusResigned
Appointed11 April 2016(10 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameDerek Coles
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

5 August 2016Delivered on: 16 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 16 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 16 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 26 February 2016
Persons entitled: Alcuin Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 26 February 2016
Persons entitled: Alcuin Capital Partners LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 January 2021Accounts for a small company made up to 30 June 2020 (7 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 30 June 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 30 June 2018 (8 pages)
1 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
8 January 2018Accounts for a small company made up to 30 June 2017 (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
14 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
14 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
19 December 2016Director's details changed for Mr Andrew Haydn Mintern on 7 December 2016 (2 pages)
19 December 2016Director's details changed (2 pages)
19 December 2016Director's details changed (2 pages)
19 December 2016Director's details changed for Mr Andrew Haydn Mintern on 7 December 2016 (2 pages)
16 August 2016Registration of charge 095973110005, created on 5 August 2016 (23 pages)
16 August 2016Registration of charge 095973110004, created on 5 August 2016 (23 pages)
16 August 2016Registration of charge 095973110005, created on 5 August 2016 (23 pages)
16 August 2016Registration of charge 095973110003, created on 5 August 2016 (19 pages)
16 August 2016Registration of charge 095973110004, created on 5 August 2016 (23 pages)
16 August 2016Registration of charge 095973110003, created on 5 August 2016 (19 pages)
10 August 2016Change of name notice (2 pages)
10 August 2016Change of name notice (2 pages)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(2 pages)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-24
(2 pages)
21 June 2016Director's details changed for Mr Neill Johnstone on 1 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Neill Johnstone on 1 June 2016 (2 pages)
6 June 2016Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA (1 page)
6 June 2016Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA (1 page)
6 June 2016Register(s) moved to registered inspection location 1 Heather Way Chobham Surrey GU24 8RA (1 page)
6 June 2016Register(s) moved to registered inspection location 1 Heather Way Chobham Surrey GU24 8RA (1 page)
2 June 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
2 June 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
12 April 2016Appointment of Mr Christopher Rohan Delacombe as a secretary on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Christopher Rohan Delacombe as a secretary on 11 April 2016 (2 pages)
15 March 2016Registered office address changed from Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom to 8th Floor, 36 Leadenhall Street London EC3A 1AT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom to 8th Floor, 36 Leadenhall Street London EC3A 1AT on 15 March 2016 (1 page)
7 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture/company business 24/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture/company business 24/02/2016
(3 pages)
26 February 2016Registration of charge 095973110001, created on 24 February 2016 (56 pages)
26 February 2016Registration of charge 095973110002, created on 24 February 2016 (5 pages)
26 February 2016Registration of charge 095973110001, created on 24 February 2016 (56 pages)
26 February 2016Registration of charge 095973110002, created on 24 February 2016 (5 pages)
4 February 2016Appointment of Mr Andrew Haydn Mintern as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mr Terence George Wheatley as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mr Andrew Haydn Mintern as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mr Terence George Wheatley as a director on 27 January 2016 (2 pages)
1 February 2016Termination of appointment of David Coupe as a secretary on 27 January 2016 (1 page)
1 February 2016Termination of appointment of David Coupe as a secretary on 27 January 2016 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)