Background WavePink WaveYellow Wave

LORCA JVCO LIMITED (12497729)

LORCA JVCO LIMITED (12497729) is an active UK company. incorporated on 4 March 2020. 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.. LORCA JVCO LIMITED has been registered for 6 years. Current directors include ARAUJO-PEREZ, Begona, BAGEWADI, Rohit, BOSIO, Stefano and 5 others.

Company Number
12497729
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARAUJO-PEREZ, Begona, BAGEWADI, Rohit, BOSIO, Stefano, GUINDULAIN LEBRERO, Alicia, GUPTA, Vivek Kumar, LLUCH PAUNER, Jorge, LÓPEZ, José Germán, SPENGER, Meinrad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORCA JVCO LIMITED

LORCA JVCO LIMITED is an active company incorporated on 4 March 2020 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.. LORCA JVCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12497729

LTD Company

Age

6 Years

Incorporated 4 March 2020

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 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 21 January 2021To: 5 August 2025
, 11th Floor 200 Aldersgate Street, London, EC1A 4HD
From: 4 March 2020To: 21 January 2021
Timeline

55 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Share Issue
Oct 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Share Issue
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Share Buyback
Feb 23
Share Buyback
Feb 23
Share Buyback
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
Capital Update
Mar 24
Share Buyback
Jun 24
Capital Reduction
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Share Issue
Jun 24
Share Buyback
Jul 24
Capital Reduction
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
Share Issue
Nov 24
Share Issue
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
22
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jan 2021

ARAUJO-PEREZ, Begona

Active
Churchill Place, LondonE14 5HU
Born January 1991
Director
Appointed 21 Jan 2025

BAGEWADI, Rohit

Active
Churchill Place, LondonE14 5HU
Born May 1999
Director
Appointed 10 Mar 2025

BOSIO, Stefano

Active
Churchill Place, LondonE14 5HU
Born October 1989
Director
Appointed 21 Sept 2020

GUINDULAIN LEBRERO, Alicia

Active
Churchill Place, LondonE14 5HU
Born November 1993
Director
Appointed 17 Nov 2022

GUPTA, Vivek Kumar

Active
Churchill Place, LondonE14 5HU
Born March 1996
Director
Appointed 18 Jul 2024

LLUCH PAUNER, Jorge

Active
Churchill Place, LondonE14 5HU
Born April 1987
Director
Appointed 23 May 2024

LÓPEZ, José Germán

Active
Churchill Place, LondonE14 5HU
Born July 1974
Director
Appointed 28 Dec 2020

SPENGER, Meinrad

Active
Churchill Place, LondonE14 5HU
Born May 1975
Director
Appointed 28 Dec 2020

ARAUJO-PEREZ, Begona, Ms.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1991
Director
Appointed 12 Mar 2021
Resigned 01 Mar 2024

BALL, Anthony Frank Elliott

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1955
Director
Appointed 10 Jun 2021
Resigned 18 Jul 2024

COBO BACHILLER, Ignacio

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1971
Director
Appointed 04 Mar 2020
Resigned 18 Jul 2024

ECHARRI TORRES, Josep María

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1976
Director
Appointed 24 Sept 2020
Resigned 18 Jul 2024

GARCIA-CONDE, Cristina Serna

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1993
Director
Appointed 12 Mar 2021
Resigned 17 Nov 2022

KRNIC, Sinisa

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1973
Director
Appointed 12 Mar 2021
Resigned 10 Jun 2021

QUEMADA SAENZ-BADILLOS, Jorge

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1973
Director
Appointed 21 Sept 2020
Resigned 08 Jul 2022

RAILHAC, Thomas

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1980
Director
Appointed 04 Mar 2020
Resigned 18 Jul 2024

SAAD, Jean-Pierre

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1980
Director
Appointed 04 Mar 2020
Resigned 23 May 2024

SCHOENENBERGER, Ivan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1996
Director
Appointed 01 Mar 2024
Resigned 11 Mar 2025

SEGURA MARTIN, Miguel Juan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1983
Director
Appointed 08 Jul 2022
Resigned 21 Jan 2025

SEGURA MARTIN, Miguel Juan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1983
Director
Appointed 04 Mar 2020
Resigned 21 Sept 2020

SUDO, Robert

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1976
Director
Appointed 21 Sept 2020
Resigned 18 Jul 2024

Persons with significant control

1

9 West 57th Street, New York

Nature of Control

Significant influence or control
Notified 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
14 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Capital Alter Shares Redemption Statement Of Capital
3 December 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
11 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2024
SH03Return of Purchase of Own Shares
Resolution
12 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
24 June 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Capital Cancellation Shares
18 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
1 May 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Legacy
12 March 2024
SH20SH20
Legacy
12 March 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2024
SH19Statement of Capital
Legacy
12 March 2024
CAP-SSCAP-SS
Resolution
12 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
29 November 2022
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Capital Allotment Shares
2 January 2022
SH01Allotment of Shares
Capital Allotment Shares
2 January 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 April 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Resolution
18 October 2020
RESOLUTIONSResolutions
Memorandum Articles
18 October 2020
MAMA
Capital Alter Shares Subdivision
8 October 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Incorporation Company
4 March 2020
NEWINCIncorporation