Background WavePink WaveYellow Wave

LOIRE NOMINEE LIMITED (12488174)

LOIRE NOMINEE LIMITED (12488174) is an active UK company. incorporated on 27 February 2020. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOIRE NOMINEE LIMITED has been registered for 6 years. Current directors include KAELLER, Marcus Rudolf, WATSON, Helen Ruth.

Company Number
12488174
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAELLER, Marcus Rudolf, WATSON, Helen Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOIRE NOMINEE LIMITED

LOIRE NOMINEE LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOIRE NOMINEE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12488174

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

Lgc Queens Road Teddington TW11 0LY England
From: 7 May 2020To: 24 June 2025
C/O Cinven Warwick Court, Paternoster Square London EC4M 7AG United Kingdom
From: 27 February 2020To: 7 May 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAELLER, Marcus Rudolf

Active
Victoria Street, LondonSW1E 5JL
Born October 1971
Director
Appointed 03 Jun 2024

WATSON, Helen Ruth

Active
Victoria Street, LondonSW1E 5JL
Born December 1972
Director
Appointed 17 Jan 2025

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 28 Apr 2020
Resigned 09 Oct 2020

RICHARDS, Lucy

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Sept 2022
Resigned 17 Sept 2024

LANGE, Michal Lech

Resigned
St James Sq, LondonSW1Y 4JU
Born June 1984
Director
Appointed 27 Feb 2020
Resigned 21 Apr 2020

NORTON, Matthew Richard

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1984
Director
Appointed 27 Feb 2020
Resigned 21 Apr 2020

O'SULLIVAN, Euan Ralph Herbert

Resigned
Queens Road, TeddingtonTW11 0LY
Born May 1979
Director
Appointed 17 Sept 2021
Resigned 31 Jan 2025

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 21 Apr 2020
Resigned 24 Jan 2022

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 21 Apr 2020
Resigned 17 Sept 2021

SEHGAL, Vivid

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1968
Director
Appointed 01 Mar 2022
Resigned 24 May 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Resolution
1 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2020
NEWINCIncorporation