LOCH LOMOND HOLDINGS 1 LIMITED
LONDON GALORE SPV 1 LIMITED ALNERY NO. 3111 LIMITED

Hellopages » Greater London » Westminster » W1F 8JB

Company number 08617163
Status Active
Incorporation Date 19 July 2013
Company Type Private Limited Company
Address 30 BROADWICK STREET, LONDON, ENGLAND, W1F 8JB
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 303,756.8 . The most likely internet sites of LOCH LOMOND HOLDINGS 1 LIMITED are www.lochlomondholdings1.co.uk, and www.loch-lomond-holdings-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Loch Lomond Holdings 1 Limited is a Private Limited Company. The company registration number is 08617163. Loch Lomond Holdings 1 Limited has been working since 19 July 2013. The present status of the company is Active. The registered address of Loch Lomond Holdings 1 Limited is 30 Broadwick Street London England W1f 8jb. . CAMPIN, Richard Loxton is a Director of the company. DAVIDSON, Bruce Charles is a Director of the company. GRAHAM, Christopher Michael is a Director of the company. MATTHEWS, Colin is a Director of the company. MILES, Richard is a Director of the company. ROSE, Nicholas is a Director of the company. TAYLOR, Mark Steven is a Director of the company. WHITE, William Burnfield is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
CAMPIN, Richard Loxton
Appointed Date: 19 August 2013
63 years old

Director
DAVIDSON, Bruce Charles
Appointed Date: 29 April 2014
69 years old

Director
GRAHAM, Christopher Michael
Appointed Date: 28 February 2014
65 years old

Director
MATTHEWS, Colin
Appointed Date: 27 February 2014
60 years old

Director
MILES, Richard
Appointed Date: 28 February 2014
59 years old

Director
ROSE, Nicholas
Appointed Date: 28 February 2014
67 years old

Director
TAYLOR, Mark Steven
Appointed Date: 19 August 2013
47 years old

Director
WHITE, William Burnfield
Appointed Date: 19 September 2014
63 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 19 August 2013
Appointed Date: 19 July 2013

Director
ASTLEY, Katherine Claire
Resigned: 19 August 2013
Appointed Date: 19 July 2013
50 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 19 August 2013
Appointed Date: 19 July 2013

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 19 August 2013
Appointed Date: 19 July 2013

Persons With Significant Control

Exponent Private Equity Partners Gp Of Gp11 Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Exponent Private Equity Flp Gp11 Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Exponent Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

LOCH LOMOND HOLDINGS 1 LIMITED Events

28 Sep 2016
Confirmation statement made on 19 July 2016 with updates
03 Mar 2016
Group of companies' accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 303,756.8

23 Apr 2015
Group of companies' accounts made up to 30 September 2014
10 Mar 2015
Appointment of Christopher Michael Graham as a director on 28 February 2014
...
... and 24 more events
29 Aug 2013
Appointment of Mr Mark Steven Taylor as a director
29 Aug 2013
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
19 Aug 2013
Company name changed alnery no. 3111 LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19

19 Aug 2013
Change of name notice
19 Jul 2013
Incorporation