Company NameLoire UK Bidco Limited
DirectorsEuan Ralph Herbert O'Sullivan and Vivid Sehgal
Company StatusActive
Company Number12315743
CategoryPrivate Limited Company
Incorporation Date14 November 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Vivid Sehgal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Michal Lech Lange
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(same day as company formation)
RolePrivate Equity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St James Sq
London
SW1Y 4JU
Director NameMr Matthew Richard Norton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court, 5 Paternoster Square
London
EC4M 7AG
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2022)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed28 April 2020(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Location

Registered AddressLgc
Queens Road
Teddington
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages)
3 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
3 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
8 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
8 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
11 February 2022Appointment of Mr Vivid Sehgal as a director on 11 February 2022 (2 pages)
3 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
16 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages)
25 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages)
25 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages)
25 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 September 2021Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page)
9 September 2021The uk court order approving completion of the cross-border merger has been removed as it was processed twice against the above company. (1 page)
22 July 2021Change of details for Loire Uk Midco 3 Limited as a person with significant control on 21 July 2021 (2 pages)
11 May 2021Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
8 April 2021Resolutions
  • RES13 ‐ 08/04/2021
(2 pages)
8 April 2021Solvency Statement dated 08/04/21 (3 pages)
8 April 2021Statement by Directors (2 pages)
8 April 2021Statement of capital on 8 April 2021
  • GBP 40.01
(4 pages)
15 March 2021Current accounting period extended from 31 March 2020 to 31 March 2021 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
8 October 2020Uk court order approving completion of cross border merger (1 page)
3 June 2020Form CB01 - notice of a cross border merger (45 pages)
19 May 2020Statement of capital on 6 May 2020
  • GBP 40.01
(4 pages)
15 May 2020Cancellation of shares. Statement of capital on 6 May 2020
  • GBP 40.01
(4 pages)
7 May 2020Registered office address changed from C/O Cinven Warwick Court, Paternoster Square London EC4M 7AG United Kingdom to Lgc Queens Road Teddington TW11 0LY on 7 May 2020 (1 page)
7 May 2020Appointment of Navneet Kaur Ogle as a secretary on 28 April 2020 (2 pages)
6 May 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 40.01
  • USD 2
(4 pages)
4 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 23/04/2020
(2 pages)
4 May 2020Statement by Directors (2 pages)
4 May 2020Statement of capital on 4 May 2020
  • GBP 40.01
  • USD 2
(3 pages)
4 May 2020Solvency Statement dated 23/04/20 (2 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (29 pages)
22 April 2020Appointment of Mr Timothy Michael Robinson as a director on 21 April 2020 (2 pages)
22 April 2020Appointment of Mr Simon Lawrence Parsons as a director on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Matthew Richard Norton as a director on 21 April 2020 (1 page)
22 April 2020Termination of appointment of Michal Lech Lange as a director on 21 April 2020 (1 page)
14 November 2019Incorporation
Statement of capital on 2019-11-14
  • GBP .01
(38 pages)
14 November 2019Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)