LOOMIS UK LIMITED

Register to unlock more data on OkredoRegister

LOOMIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200432

Incorporation date

17/05/1996

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 17/05/1996)
dot icon14/03/2026
Resolutions
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 03/03/26
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Change of details for Loomis Holding Uk Limited as a person with significant control on 2025-05-01
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 updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Resolutions
dot icon10/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 29/06/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon31/03/2023
Termination of appointment of Nils Sven Patrik Högberg as a director on 2023-03-31
dot icon09/02/2023
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 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 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 icon15/10/2021
Termination of appointment of Simon David Wood as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2021-10-01
dot icon13/05/2021
Change of details for Loomis Holding Uk Limited as a person with significant control on 2021-05-13
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 , 1 Alder Court, Rennie Hogg Road, Nottingham, Nottinghamshire, NG2 1RX to 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2021-05-01
dot icon11/01/2021
Termination of appointment of Stefan Olov Gustav Wikman as a director on 2020-12-16
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon13/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Simon David Wood as a director on 2019-04-25
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon16/01/2019
Appointment of Mr Nils Sven Patrik Högberg as a director on 2019-01-15
dot icon09/01/2019
Termination of appointment of Kenneth Gustav Roger Högman as a director on 2018-12-12
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/06/2017
Appointment of Mr Stefan Olov Gustav Wikman as a director on 2017-06-19
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/04/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon03/04/2017
Director's details changed for Kenneth Gustav Roger Högman on 2017-04-01
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/12/2015
Termination of appointment of Johan Anders Martin Haker as a director on 2015-12-10
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Appointment of Johan Anders Martin Haker as a director on 2015-09-21
dot icon24/07/2015
Resolutions
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon16/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Kenneth Gustav Roger Högman as a director
dot icon04/07/2013
Termination of appointment of Ashley Bailey as a director
dot icon24/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Kerensa Escott as a director
dot icon15/01/2013
Statement of company's objects
dot icon15/01/2013
Resolutions
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon25/06/2012
Termination of appointment of Peter Chippendale as a director
dot icon06/06/2012
Appointment of Timothy David Gibbs as a director
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon23/02/2012
Appointment of Kerensa Mary Escott as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Ashley Lawrence Bailey on 2011-04-11
dot icon08/03/2011
Director's details changed for Mr Peter John Chippendale on 2011-03-04
dot icon01/03/2011
Termination of appointment of Anne Lewis as a director
dot icon11/10/2010
Registered office address changed from , 5th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 2010-10-11
dot icon18/08/2010
Appointment of Anne Elizabeth Lewis as a director
dot icon11/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Ashley Lawrence Bailey on 2010-04-11
dot icon11/05/2010
Director's details changed for Peter John Chippendale on 2010-04-11
dot icon11/05/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-04-11
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 11/04/09; no change of members
dot icon02/03/2009
Appointment terminated director mikael grahm
dot icon10/12/2008
Location of register of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 11/04/08; full list of members
dot icon08/04/2008
Appointment terminated director francis williams
dot icon05/04/2008
Full accounts made up to 2006-12-31
dot icon05/03/2008
Director appointed ashley bailey
dot icon05/03/2008
Director appointed peter john chippendale
dot icon28/02/2008
Secretary appointed castlegate secretaries LTD
dot icon28/02/2008
Appointment terminated secretary mikael grahm
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Return made up to 11/04/07; full list of members
dot icon29/03/2007
Certificate of change of name
dot icon11/12/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Director's particulars changed
dot icon16/05/2006
Return made up to 11/04/06; full list of members
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New secretary appointed
dot icon18/04/2005
Return made up to 11/04/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 01/05/04; full list of members
dot icon08/01/2004
Registered office changed on 08/01/04 from: mabel street, the meadows, nottingham, nottinghamshire NG2 3ED
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Director's particulars changed
dot icon11/06/2003
Director's particulars changed
dot icon10/06/2003
Return made up to 01/05/03; full list of members
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon13/04/2003
Auditor's resignation
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Director's particulars changed
dot icon14/05/2002
Return made up to 01/05/02; full list of members
dot icon18/04/2002
Registered office changed on 18/04/02 from: south block 5TH floor, the ziggurat grosvenor road, st albans, hertfordshire AL1 3AW
dot icon28/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon11/12/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 11/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 17/05/00; full list of members
dot icon28/01/2000
£ sr 35580@100 30/04/99
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 17/05/99; no change of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 17/05/98; no change of members
dot icon01/06/1998
New director appointed
dot icon09/01/1998
Ad 22/12/97--------- £ si 160000@100=16000000 £ ic 8000000/24000000
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
£ nc 12000000/28000000 22/12/97
dot icon17/10/1997
Secretary's particulars changed
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Director's particulars changed
dot icon30/05/1997
Return made up to 17/05/97; full list of members
dot icon28/05/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
New director appointed
dot icon29/01/1997
Secretary resigned
dot icon24/01/1997
New secretary appointed
dot icon30/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon18/08/1996
New director appointed
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
S-div 25/06/96
dot icon16/07/1996
Ad 25/06/96--------- £ si 98@1=98 £ si 79999@100=7999900 £ ic 2/8000000
dot icon16/07/1996
£ nc 1000/12000000 25/06/96
dot icon16/07/1996
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
New secretary appointed
dot icon25/06/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Registered office changed on 25/06/96 from: 1 mitchell lane bristol BS1 6BU
dot icon20/06/1996
Certificate of change of name
dot icon17/05/1996
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eriksson Per Johan
Director
30/11/2001 - 29/04/2005
7
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
12/02/2008 - 01/10/2021
69
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1996 - 07/06/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/05/1996 - 07/06/1996
43699
Whitmore, Ian William
Director
07/06/1996 - 22/04/1997
1

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 UK LIMITED

LOOMIS UK LIMITED is an(a) Active company incorporated on 17/05/1996 with the registered office located at The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2UL. There are currently 2 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 UK LIMITED?

toggle

LOOMIS UK LIMITED is currently Active. It was registered on 17/05/1996 .

Where is LOOMIS UK LIMITED located?

toggle

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

What does LOOMIS UK LIMITED do?

toggle

LOOMIS UK LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for LOOMIS UK LIMITED?

toggle

The latest filing was on 14/03/2026: Resolutions.