Background WavePink WaveYellow Wave

LOCAN INVESTMENTS LIMITED (12766146)

LOCAN INVESTMENTS LIMITED (12766146) is an active UK company. incorporated on 24 July 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.. LOCAN INVESTMENTS LIMITED has been registered for 5 years. Current directors include EMMOTT, Chris.

Company Number
12766146
Status
active
Type
ltd
Incorporated
24 July 2020
Age
5 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EMMOTT, Chris
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAN INVESTMENTS LIMITED

LOCAN INVESTMENTS LIMITED is an active company incorporated on 24 July 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.. LOCAN INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12766146

LTD Company

Age

5 Years

Incorporated 24 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

AMCOMRI 12 LIMITED
From: 24 July 2020To: 16 November 2020
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 1 March 2023To: 2 December 2025
78 st. Paul Street London N1 7DD England
From: 19 February 2021To: 1 March 2023
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 19 February 2021
78 st. Paul Street London N1 7DD England
From: 2 December 2020To: 1 February 2021
80 New Bond Street London W1S 1SB England
From: 24 July 2020To: 2 December 2020
Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Share Issue
Jan 21
Funding Round
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
4
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 01 Jun 2022

EMMOTT, Chris

Active
Beak Street, LondonW1F 9RD
Born April 1977
Director
Appointed 26 Nov 2020

LOCKHART-ROSS, Inca

Resigned
New Bond Street, LondonW1S 1SB
Secretary
Appointed 24 Jul 2020
Resigned 26 Nov 2020

MCGOWAN, Paul Patrick

Resigned
New Bond Street, LondonW1S 1SB
Born January 1962
Director
Appointed 24 Jul 2020
Resigned 26 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Patrick Mcgowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Significant influence or control
Notified 17 Feb 2021
Quastisky Chambers, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2020
Ceased 17 Feb 2021

Mr Chris Emmott

Ceased
St. Paul Street, LondonN1 7DD
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2020
Ceased 11 Dec 2020

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Significant influence or control
Notified 24 Jul 2020
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 January 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
4 January 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
4 January 2021
SH14Notice of Redenomination
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
17 December 2020
RESOLUTIONSResolutions
Resolution
17 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 November 2020
RESOLUTIONSResolutions
Incorporation Company
24 July 2020
NEWINCIncorporation