Background WavePink WaveYellow Wave

LOOMIS INVESTMENTS US LIMITED (07834707)

LOOMIS INVESTMENTS US LIMITED (07834707) is an active UK company. incorporated on 3 November 2011. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOOMIS INVESTMENTS US LIMITED has been registered for 14 years. Current directors include ASLUND, Erik Daniel, GIBBS, Timothy David, KAZES, Stephane Nissim.

Company Number
07834707
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
The Lookout 2nd Floor, Nottingham, NG7 2UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASLUND, Erik Daniel, GIBBS, Timothy David, KAZES, Stephane Nissim
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOMIS INVESTMENTS US LIMITED

LOOMIS INVESTMENTS US LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOOMIS INVESTMENTS US LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07834707

LTD Company

Age

14 Years

Incorporated 3 November 2011

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 2 October 2025 (6 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Lookout 2nd Floor 4 Bull Close Road Nottingham, NG7 2UL,

Previous Addresses

6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom
From: 13 May 2021To: 1 May 2025
6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom
From: 1 May 2021To: 13 May 2021
Unit 1 Alder Court Rennie Hogg Road Nottingham NG2 1RX
From: 3 November 2011To: 1 May 2021
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Mar 23
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASLUND, Erik Daniel

Active
2nd Floor, NottinghamNG7 2UL
Born August 1982
Director
Appointed 13 Jun 2022

GIBBS, Timothy David

Active
2nd Floor, NottinghamNG7 2UL
Born March 1976
Director
Appointed 31 Dec 2012

KAZES, Stephane Nissim

Active
2nd Floor, NottinghamNG7 2UL
Born June 1979
Director
Appointed 20 Dec 2022

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate secretary
Appointed 03 Nov 2011
Resigned 01 Oct 2021

BAILEY, Ashley Lawrence

Resigned
Alder Court, NottinghamNG2 1RX
Born September 1964
Director
Appointed 03 Nov 2011
Resigned 31 Dec 2012

HAGEGARD, Marcus Carl Johan

Resigned
P.O. Box 902, SolnaSE-170 09
Born January 1973
Director
Appointed 03 Nov 2011
Resigned 01 Jun 2012

HAKER, Johan Anders Martin

Resigned
Drottninggatan 82, StockholmSE-111 36
Born November 1961
Director
Appointed 01 Jun 2012
Resigned 13 Jun 2022

HOGMAN, Kenneth Gustav Roger

Resigned
Alder Court, NottinghamNG2 1RX
Born December 1957
Director
Appointed 31 Dec 2012
Resigned 12 Dec 2018

HÖGBERG, Nils Sven Patrik

Resigned
East West Building 2, NottinghamNG1 5FS
Born June 1968
Director
Appointed 12 Dec 2018
Resigned 31 Mar 2023

Persons with significant control

1

Loomis Ab

Active
P.O. Box 702, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Move Registers To Sail Company With New Address
11 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 July 2012
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Incorporation Company
3 November 2011
NEWINCIncorporation