Background WavePink WaveYellow Wave

LOMO MIDCO LIMITED (11544413)

LOMO MIDCO LIMITED (11544413) is an active UK company. incorporated on 30 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOMO MIDCO LIMITED has been registered for 7 years. Current directors include BERISHA, Baton, BETZ, Gregory Heinz, CAMPBELL, David Lachlan and 4 others.

Company Number
11544413
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERISHA, Baton, BETZ, Gregory Heinz, CAMPBELL, David Lachlan, CRAMER, Stephen John, HART, Victoria Sian, LOWY, Michel, TORR, Steve Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMO MIDCO LIMITED

LOMO MIDCO LIMITED is an active company incorporated on 30 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOMO MIDCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11544413

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

13 Hanover Square London, W1S 1HN,

Previous Addresses

2 & 3 Threadneedle Walk 2&3 Threadneedle Walk 60 Threadneedle Street, London London EC2R 8HP United Kingdom
From: 10 September 2020To: 27 May 2025
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 August 2018To: 10 September 2020
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Funding Round
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Nov 22
Loan Secured
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
May 25
Director Left
Jul 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BERISHA, Baton

Active
Hanover Square, LondonW1S 1HN
Born July 1981
Director
Appointed 04 Apr 2025

BETZ, Gregory Heinz

Active
Hanover Square, LondonW1S 1HN
Born March 1980
Director
Appointed 18 Dec 2018

CAMPBELL, David Lachlan

Active
Hanover Square, LondonW1S 1HN
Born September 1959
Director
Appointed 06 May 2024

CRAMER, Stephen John

Active
Hanover Square, LondonW1S 1HN
Born December 1965
Director
Appointed 12 Oct 2021

HART, Victoria Sian

Active
Hanover Square, LondonW1S 1HN
Born September 1974
Director
Appointed 30 Aug 2018

LOWY, Michel

Active
Hanover Square, LondonW1S 1HN
Born July 1970
Director
Appointed 28 Feb 2024

TORR, Steve Eric

Active
Hanover Square, LondonW1S 1HN
Born April 1974
Director
Appointed 30 Aug 2018

BECKETT, David

Resigned
2&3 Threadneedle Walk, LondonEC2R 8HP
Born September 1975
Director
Appointed 06 Oct 2020
Resigned 17 Mar 2021

BUTLER, Ross Michael

Resigned
Hanover Square, LondonW1S 1HN
Born January 1982
Director
Appointed 26 Jul 2019
Resigned 02 Jun 2025

HALL, Vanessa Claire

Resigned
2&3 Threadneedle Walk, LondonEC2R 8HP
Born June 1967
Director
Appointed 22 Aug 2022
Resigned 01 May 2024

HOWSON, Timothy Guy

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born April 1977
Director
Appointed 30 Aug 2018
Resigned 18 Dec 2018

KOTTLER, James Richard

Resigned
St James's Square, LondonSW1Y 4LB
Born January 1972
Director
Appointed 01 Mar 2019
Resigned 08 Aug 2019

LOWY, Michel

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born July 1970
Director
Appointed 30 Aug 2018
Resigned 06 Oct 2020

MANN, Gary Stephen

Resigned
2&3 Threadneedle Walk, LondonEC2R 8HP
Born August 1980
Director
Appointed 20 Aug 2019
Resigned 15 May 2022

MITCHELL, Jamie Matthew

Resigned
2&3 Threadneedle Walk, LondonEC2R 8HP
Born February 1972
Director
Appointed 28 May 2021
Resigned 01 May 2024

REVILL, Richard Stuart

Resigned
2&3 Threadneedle Walk, LondonEC2R 8HP
Born April 1968
Director
Appointed 17 Mar 2021
Resigned 28 Feb 2024

WILLIAMS, Martin James

Resigned
2&3 Threadneedle Walk, LondonEC2R 8HP
Born May 1976
Director
Appointed 09 Mar 2019
Resigned 23 Oct 2024

Persons with significant control

2

Mr Michel Lowy

Active
Hanover Square, LondonW1S 1HN
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018
LondonEC2V 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Incorporation Company
30 August 2018
NEWINCIncorporation