LOOMIS INVESTMENTS US LIMITED

Register to unlock more data on OkredoRegister

LOOMIS INVESTMENTS US LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07834707

Incorporation date

03/11/2011

Size

Full

Contacts

Registered address

Registered address

The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2011)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom to The Lookout 2nd Floor 4 Bull Close Road Nottingham NG7 2UL on 2025-05-01
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Nils Sven Patrik Högberg as a director on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Appointment of Mr Stephane Nissim Kazes as a director on 2022-12-20
dot icon28/11/2022
Director's details changed for Mr Timothy David Gibbs on 2022-11-26
dot icon14/06/2022
Termination of appointment of Johan Anders Martin Haker as a director on 2022-06-13
dot icon14/06/2022
Appointment of Erik Daniel Aslund as a director on 2022-06-13
dot icon07/03/2022
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham NG1 5FS
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Director's details changed for Mr Nils Sven Patrik Högberg on 2021-10-29
dot icon22/11/2021
Director's details changed for Johan Anders Martin Haker on 2021-06-01
dot icon01/10/2021
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2021-10-01
dot icon13/05/2021
Registered office address changed from 6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom to 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2021-05-13
dot icon01/05/2021
Registered office address changed from Unit 1 Alder Court Rennie Hogg Road Nottingham NG2 1RX to 6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2021-05-01
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon14/09/2020
Director's details changed for Johan Anders Martin Haker on 2020-09-14
dot icon17/01/2020
Director's details changed for Johan Anders Martin Haker on 2018-07-01
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Appointment of Mr Nils Sven Patrik Högberg as a director on 2018-12-12
dot icon09/01/2019
Termination of appointment of Kenneth Gustav Roger Hogman as a director on 2018-12-12
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon12/11/2018
Director's details changed for Johan Anders Martin Haker on 2018-11-08
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Director's details changed for Mr Kenneth Gustav Roger Hogman on 2017-04-01
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon08/11/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon08/11/2016
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered office address Unit 1 Alder Court Rennie Hogg Road Nottingham NG2 1RX
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/11/2014
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
dot icon11/11/2014
Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Mr Timothy David Gibbs as a director
dot icon07/01/2013
Appointment of Mr Kenneth Gustav Roger Hogman as a director
dot icon07/01/2013
Termination of appointment of Ashley Bailey as a director
dot icon05/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/07/2012
Appointment of Johan Anders Martin Haker as a director
dot icon20/07/2012
Termination of appointment of Marcus Hagegard as a director
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon19/12/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-17
dot icon03/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
03/11/2011 - 01/10/2021
69
Aslund, Erik Daniel
Director
13/06/2022 - Present
3
Högman, Kenneth Gustav Roger
Director
31/12/2012 - 12/12/2018
5
Bailey, Ashley Lawrence
Director
03/11/2011 - 31/12/2012
12
Gibbs, Timothy David
Director
31/12/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOMIS INVESTMENTS US LIMITED

LOOMIS INVESTMENTS US LIMITED is an(a) Active company incorporated on 03/11/2011 with the registered office located at The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOMIS INVESTMENTS US LIMITED?

toggle

LOOMIS INVESTMENTS US LIMITED is currently Active. It was registered on 03/11/2011 .

Where is LOOMIS INVESTMENTS US LIMITED located?

toggle

LOOMIS INVESTMENTS US LIMITED is registered at The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2UL.

What does LOOMIS INVESTMENTS US LIMITED do?

toggle

LOOMIS INVESTMENTS US LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LOOMIS INVESTMENTS US LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.