Background WavePink WaveYellow Wave

LINCOLN INTERNATIONAL HOLDINGS LIMITED (06406893)

LINCOLN INTERNATIONAL HOLDINGS LIMITED (06406893) is an active UK company. incorporated on 23 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LINCOLN INTERNATIONAL HOLDINGS LIMITED has been registered for 18 years. Current directors include BARR, Robert Bruce, HEIDLOFF, Theodore, LEE, Matthew Steven and 3 others.

Company Number
06406893
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARR, Robert Bruce, HEIDLOFF, Theodore, LEE, Matthew Steven, LLEWELLYN, Hywel James, MARVIN, Kristin Marie, MATHARU, Harvinder-Pal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN INTERNATIONAL HOLDINGS LIMITED

LINCOLN INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 23 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LINCOLN INTERNATIONAL HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06406893

LTD Company

Age

18 Years

Incorporated 23 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DE FACTO 1543 LIMITED
From: 23 October 2007To: 25 October 2007
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 5 January 2015To: 18 December 2017
Orion House 5 Upper St. Martin's Lane London WC2H 9EA
From: 25 July 2014To: 5 January 2015
16 Garrick Street London WC2E 9BA
From: 23 October 2007To: 25 July 2014
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Jan 11
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Joined
Oct 21
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

LLEWELLYN, Hywel James

Active
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 15 Aug 2025

BARR, Robert Bruce

Active
500 West Madison Street, Chicago60661
Born October 1953
Director
Appointed 24 Oct 2007

HEIDLOFF, Theodore

Active
Suite 5100, Chicago60606
Born September 1976
Director
Appointed 15 Aug 2025

LEE, Matthew Steven

Active
Queen Street Place, LondonEC4R 1AG
Born July 1978
Director
Appointed 01 Jun 2024

LLEWELLYN, Hywel James

Active
Queen Street Place, LondonEC4R 1AG
Born August 1978
Director
Appointed 15 Aug 2025

MARVIN, Kristin Marie

Active
Floor 51, Chicago60606
Born February 1981
Director
Appointed 15 Aug 2025

MATHARU, Harvinder-Pal

Active
Queen Street Place, LondonEC4R 1AG
Born September 1970
Director
Appointed 22 Mar 2018

BARR, Robert Bruce

Resigned
500 West Madison Street, Chicago60661
Secretary
Appointed 24 Oct 2007
Resigned 01 Jan 2015

TUNNICLIFFE, Julian Peter

Resigned
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 01 Jan 2015
Resigned 15 Aug 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 Oct 2007
Resigned 24 Oct 2007

BROWN, Robert Todd

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1968
Director
Appointed 01 Oct 2021
Resigned 15 Aug 2025

DRILL, Michael

Resigned
Bad Homburg, 61350
Born November 1964
Director
Appointed 03 Jun 2008
Resigned 08 Oct 2009

LAWSON III, Lawrence James

Resigned
500 West Madison Street, Chicago60661
Born May 1955
Director
Appointed 24 Oct 2007
Resigned 15 Aug 2025

MCCREANOR, Phillip Joseph

Resigned
Queen Street Place, LondonEC4R 1AG
Born May 1968
Director
Appointed 14 Oct 2016
Resigned 15 Nov 2023

PETERS, Hans Peter

Resigned
Viktoriaweg 16, Bad Homburg V D H
Born August 1944
Director
Appointed 03 Jun 2008
Resigned 08 Oct 2009

REDMAYNE, Darren Neil

Resigned
Red Lion Square, LondonWC1R 4AG
Born December 1973
Director
Appointed 03 Jun 2008
Resigned 14 Oct 2016

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Oct 2007
Resigned 24 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Oct 2007
Resigned 24 Oct 2007

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Resolution
24 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
12 November 2009
88(2)Return of Allotment of Shares
Legacy
12 November 2009
88(2)Return of Allotment of Shares
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
287Change of Registered Office
Legacy
14 November 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
123Notice of Increase in Nominal Capital
Resolution
20 June 2008
RESOLUTIONSResolutions
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2007
NEWINCIncorporation