Background WavePink WaveYellow Wave

LOCHAIN PATRICK LIMITED (08127648)

LOCHAIN PATRICK LIMITED (08127648) is an active UK company. incorporated on 3 July 2012. 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.. LOCHAIN PATRICK LIMITED has been registered for 13 years. Current directors include STEVENSON, James Roger, ZOIDIS, Christopher Andrew.

Company Number
08127648
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
30 St Mary Axe St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEVENSON, James Roger, ZOIDIS, Christopher Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHAIN PATRICK LIMITED

LOCHAIN PATRICK LIMITED is an active company incorporated on 3 July 2012 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.. LOCHAIN PATRICK LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08127648

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

DUNWILCO (1757) LIMITED
From: 3 July 2012To: 14 August 2012
Contact
Address

30 St Mary Axe St. Mary Axe 8th Floor London, EC3A 8BF,

Previous Addresses

Number One Minster Court London EC3R 7AA England
From: 30 August 2016To: 9 July 2025
St Clare House 30-33 Minories London EC3N 1DD
From: 27 October 2014To: 30 August 2016
Osborn House 80 Middlesex Street London E1 7EZ
From: 9 April 2014To: 27 October 2014
9 South Parade Wakefield West Yorkshire WF1 1LR England
From: 9 August 2012To: 9 April 2014
Northwest Wing Bush House Aldwych London WC2B 4EZ England
From: 3 July 2012To: 9 August 2012
Timeline

39 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Loan Cleared
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 20
Director Joined
Dec 20
Director Left
Dec 24
Director Joined
Dec 24
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

STEVENSON, James Roger

Active
St. Mary Axe, LondonEC3A 8BF
Born September 1963
Director
Appointed 11 Dec 2024

ZOIDIS, Christopher Andrew

Active
Minories, LondonEC3N 1DD
Born August 1969
Director
Appointed 26 Aug 2014

BENEV, Stefan Benkov

Resigned
South Parade, WakefieldWF1 1LR
Secretary
Appointed 09 Aug 2012
Resigned 29 Mar 2014

HOWARD, Justine

Resigned
Minster Court, LondonEC3R 7AA
Secretary
Appointed 08 May 2014
Resigned 31 Oct 2024

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 03 Jul 2012
Resigned 09 Aug 2012

BLANC, Peter William

Resigned
South Parade, WakefieldWF1 1LR
Born August 1970
Director
Appointed 09 Aug 2012
Resigned 29 Mar 2014

BURT, James Nicholas Angus

Resigned
80 Middlesex Street, LondonE1 7EZ
Born September 1961
Director
Appointed 17 Jul 2014
Resigned 11 Aug 2014

ELLIOTT, Paul Andrew

Resigned
South Parade, WakefieldWF1 1LR
Born December 1965
Director
Appointed 17 Dec 2012
Resigned 29 Mar 2014

HILLS, Andrew James

Resigned
80 Middlesex Street, LondonE1 7EZ
Born July 1962
Director
Appointed 17 Dec 2012
Resigned 26 Aug 2014

HODSON, Richard Phillip

Resigned
80 Middlesex Street, LondonE1 7EZ
Born April 1951
Director
Appointed 09 Aug 2012
Resigned 29 Mar 2014

HOWARD, Justine

Resigned
Minster Court, LondonEC3R 7AA
Born June 1972
Director
Appointed 22 Dec 2020
Resigned 31 Oct 2024

HUBBARD, Robert William

Resigned
80 Middlesex Street, LondonE1 7EZ
Born February 1969
Director
Appointed 17 Jul 2014
Resigned 11 Aug 2014

LENG, Anthony Patrick

Resigned
80 Middlesex Street, LondonE1 7EZ
Born April 1969
Director
Appointed 17 Jul 2014
Resigned 11 Aug 2014

MOULD, Lee David

Resigned
80 Middlesex Street, LondonE1 7EZ
Born May 1959
Director
Appointed 17 Dec 2012
Resigned 26 Aug 2014

MULDOWNEY, Daniel

Resigned
Minories, LondonEC3N 1DD
Born April 1959
Director
Appointed 26 Aug 2014
Resigned 18 Mar 2020

O'CONNELL, Patrick

Resigned
South Parade, WakefieldWF1 1LR
Born September 1965
Director
Appointed 09 Aug 2012
Resigned 29 Mar 2014

PLATT, Richard Charles

Resigned
80 Middlesex Street, LondonE1 7EZ
Born December 1954
Director
Appointed 17 Dec 2012
Resigned 26 Aug 2014

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 03 Jul 2012
Resigned 09 Aug 2012

STORY, Ian Graham

Resigned
South Parade, WakefieldWF1 1LR
Born January 1963
Director
Appointed 09 Aug 2012
Resigned 29 Mar 2014

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 03 Jul 2012
Resigned 09 Aug 2012

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 03 Jul 2012
Resigned 09 Aug 2012

Persons with significant control

1

Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Resolution
8 August 2024
RESOLUTIONSResolutions
Memorandum Articles
8 August 2024
MAMA
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Miscellaneous
26 March 2015
MISCMISC
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
20 May 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 May 2014
MEM/ARTSMEM/ARTS
Resolution
19 May 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Capital Return Purchase Own Shares
29 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Capital Cancellation Shares
9 April 2014
SH06Cancellation of Shares
Resolution
9 April 2014
RESOLUTIONSResolutions
Resolution
9 April 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2014
SH10Notice of Particulars of Variation
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Incorporation Company
3 July 2012
NEWINCIncorporation