Background WavePink WaveYellow Wave

LOREGA (UK) LIMITED (09597311)

LOREGA (UK) LIMITED (09597311) is an active UK company. incorporated on 19 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. LOREGA (UK) LIMITED has been registered for 10 years. Current directors include JOHNSTONE, Neill, MINTERN, Andrew Haydn, Mr , SWINDLE, Jaime.

Company Number
09597311
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
JOHNSTONE, Neill, MINTERN, Andrew Haydn, Mr , SWINDLE, Jaime
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOREGA (UK) LIMITED

LOREGA (UK) LIMITED is an active company incorporated on 19 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. LOREGA (UK) LIMITED was registered 10 years ago.(SIC: 65110, 65120)

Status

active

Active since 10 years ago

Company No

09597311

LTD Company

Age

10 Years

Incorporated 19 May 2015

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BIDCOMP LIMITED
From: 19 May 2015To: 10 August 2016
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

8th Floor, 36 Leadenhall Street London EC3A 1AT England
From: 15 March 2016To: 7 July 2022
Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom
From: 19 May 2015To: 15 March 2016
Timeline

21 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 01 Jul 2022

JOHNSTONE, Neill

Active
36 Leadenhall Street, LondonEC3A 1AT
Born November 1963
Director
Appointed 19 May 2015

MINTERN, Andrew Haydn, Mr

Active
Minster Court, LondonEC3R 7PD
Born September 1958
Director
Appointed 01 Nov 2022

SWINDLE, Jaime

Active
Minster Court, LondonEC3R 7PD
Born October 1979
Director
Appointed 01 Nov 2022

COUPE, David

Resigned
4th Floor, LondonEC3A 4AA
Secretary
Appointed 19 May 2015
Resigned 27 Jan 2016

DELACOMBE, Christopher Rohan

Resigned
Heather Way, WokingGU24 8RA
Secretary
Appointed 11 Apr 2016
Resigned 01 Jul 2022

COLES, Derek

Resigned
Minster Court, LondonEC3R 7PD
Born January 1980
Director
Appointed 01 Jul 2022
Resigned 01 Nov 2022

MINTERN, Andrew Haydn

Resigned
Leadenhall Street, LondonEC3A 4AA
Born September 1958
Director
Appointed 27 Jan 2016
Resigned 01 Jul 2022

SUTTON, Jonathan Guy

Resigned
Minster Court, LondonEC3R 7PD
Born December 1969
Director
Appointed 01 Jul 2022
Resigned 01 Nov 2022

WHEATLEY, Terence George

Resigned
Leadenhall Street, LondonEC3A 4AA
Born March 1959
Director
Appointed 27 Jan 2016
Resigned 01 Jul 2022

Persons with significant control

1

36 Leadenhall Street, LondonEC3A 1AT

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

61

Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
12 July 2022
MAMA
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2017
AAAnnual Accounts
Change Person Director Company
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Resolution
10 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Resolution
7 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Incorporation Company
19 May 2015
NEWINCIncorporation