Company NameLoanpad Holdings Limited
DirectorsLouis Schwartz and Neil Maurice
Company StatusActive
Company Number10621687
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Previous NameLoanbook Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Louis Schwartz
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Neil Maurice
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameStephanie Tamman
StatusCurrent
Appointed08 January 2024(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
9 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
8 January 2024Appointment of Stephanie Tamman as a secretary on 8 January 2024 (2 pages)
26 January 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
9 September 2022Director's details changed for Mr Neil Maurice on 7 September 2022 (2 pages)
4 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 249,826.2
(3 pages)
25 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
7 June 2021Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 June 2021 (1 page)
7 June 2021Registered office address changed from 254-258 Goswell Road London EC1V 7EB United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 June 2021 (1 page)
7 June 2021Director's details changed for Mr Louis Schwartz on 7 June 2021 (2 pages)
7 June 2021Change of details for Mr Louis Schwartz as a person with significant control on 7 June 2021 (2 pages)
28 April 2021Memorandum and Articles of Association (37 pages)
28 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 249,426.2
(3 pages)
10 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 242,386
(3 pages)
2 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 227,083.58
(3 pages)
18 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 224,928.58
(3 pages)
11 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 223,083.6
(3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
31 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 219,083.6
(3 pages)
18 February 2019Change of details for Mr Louis Schwartz as a person with significant control on 15 February 2017 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
14 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Registered office address changed from 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7EB on 7 January 2019 (1 page)
7 January 2019Change of details for Mr Louis Schwartz as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr Neil Maurice as a director on 27 December 2018 (2 pages)
7 January 2019Director's details changed for Mr Louis Schwartz on 7 January 2019 (2 pages)
13 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 218,314.6
(3 pages)
18 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 205,961.2
(3 pages)
18 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 212,982.6
(3 pages)
18 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 216,776.2
(3 pages)
10 October 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr louis schwartz (2 pages)
9 July 2018Registered office address changed from First Floor, 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7RE on 9 July 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 March 2018Change of details for Mr Louis Schwartz as a person with significant control on 9 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Louis Schwartz on 9 March 2018 (2 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
(3 pages)
9 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 March 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 202,875
(3 pages)
9 March 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 203,875
(3 pages)
24 January 2018Consolidation of shares on 31 December 2017 (4 pages)
15 January 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
8 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200,000
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200,000
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 201,500
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 201,500
(3 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-15
  • GBP 10,000
(31 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-15
  • GBP 10,000
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 10/10/2018 as it was Factually Inaccurate
(31 pages)