Background WavePink WaveYellow Wave

LOREGA HOLDINGS LIMITED (09665419)

LOREGA HOLDINGS LIMITED (09665419) is an active UK company. incorporated on 1 July 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include JOHNSTONE, Neill, MINTERN, Andrew Haydn, Mr , SWINDLE, Jaime.

Company Number
09665419
Status
active
Type
ltd
Incorporated
1 July 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 HOLDINGS LIMITED

LOREGA HOLDINGS LIMITED is an active company incorporated on 1 July 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 65110, 65120)

Status

active

Active since 10 years ago

Company No

09665419

LTD Company

Age

10 Years

Incorporated 1 July 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

BIDCOMP HOLDINGS LIMITED
From: 1 July 2015To: 1 July 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: 1 July 2015To: 15 March 2016
Timeline

31 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Mar 16
Share Issue
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Sept 16
Share Buyback
Jun 17
Share Buyback
Jun 17
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Feb 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 01 Jul 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 01 Jul 2015
Resigned 27 Jan 2016

DELACOMBE, Christopher Rohan

Resigned
Heather Way, WokingGU24 8RA
Secretary
Appointed 29 Apr 2016
Resigned 01 Jul 2022

COLES, Derek John

Resigned
Minster Court, LondonEC3R 7PD
Born January 1960
Director
Appointed 01 Jul 2022
Resigned 01 Nov 2022

MINTERN, Andrew Haydn

Resigned
36 Leadenhall Street, LondonEC3A 1AT
Born September 1958
Director
Appointed 27 Jan 2016
Resigned 01 Jul 2022

MORRISON, Graham

Resigned
New Bridge Street, LondonEC4V 6BW
Born October 1981
Director
Appointed 24 Feb 2016
Resigned 01 Jul 2022

STOREY, Mark Henry

Resigned
New Bridge Street, LondonEC4V 6BW
Born October 1961
Director
Appointed 24 Feb 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

4

1 Active
3 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Neill Johnstone

Ceased
Leadenhall Street, LondonEC3A 1AT
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2022
New Bridge Street, LondonEC4V 6BW

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jul 2022
New Bridge Street, LondonEC4V 6BW

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination 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
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Resolution
1 August 2022
RESOLUTIONSResolutions
Resolution
1 August 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
19 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
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
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
Capital Variation Of Rights Attached To Shares
7 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 April 2022
SH05Notice of Cancellation of Shares
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
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
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
27 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
14 February 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 February 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
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
Move Registers To Sail Company With New Address
22 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 July 2016
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 March 2016
SH10Notice of Particulars of Variation
Resolution
8 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
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
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
1 July 2015
NEWINCIncorporation