Background WavePink WaveYellow Wave

LOCH BIDCO LIMITED (13842328)

LOCH BIDCO LIMITED (13842328) is an active UK company. incorporated on 11 January 2022. 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.. LOCH BIDCO LIMITED has been registered for 4 years. Current directors include CALDEIRA, Martim Avillez, DELIBEGOVIC, Mirza, HOWE, Andrew Stephen and 2 others.

Company Number
13842328
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 years
Address
12-18 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDEIRA, Martim Avillez, DELIBEGOVIC, Mirza, HOWE, Andrew Stephen, PAGET, James Hedley, TAYLOR, Andrew Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH BIDCO LIMITED

LOCH BIDCO LIMITED is an active company incorporated on 11 January 2022 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.. LOCH BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13842328

LTD Company

Age

4 Years

Incorporated 11 January 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

AGHOCO 2149 LIMITED
From: 11 January 2022To: 17 January 2022
Contact
Address

12-18 Grosvenor Gardens 5th Floor London, SW1W 0DH,

Previous Addresses

C/O Limerston Capital Warwick House 25-27 Buckingham Palace Road London England SW1W 0PP England
From: 18 January 2022To: 12 April 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 January 2022To: 18 January 2022
Timeline

15 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CALDEIRA, Martim Avillez

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1977
Director
Appointed 17 Jan 2022

DELIBEGOVIC, Mirza

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1985
Director
Appointed 22 Mar 2022

HOWE, Andrew Stephen

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1968
Director
Appointed 22 Mar 2022

PAGET, James Hedley

Active
Grosvenor Gardens, LondonSW1W 0DH
Born April 1967
Director
Appointed 22 Mar 2022

TAYLOR, Andrew Edward

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1957
Director
Appointed 22 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Jan 2022
Resigned 17 Jan 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Jan 2022
Resigned 17 Jan 2022

MORLEY, Jonathan

Resigned
Warwick House, LondonSW1W 0PP
Born June 1980
Director
Appointed 22 Mar 2022
Resigned 01 Nov 2022

ROSA, Joao Vicente Goncalves

Resigned
Warwick House, LondonSW1W 0PP
Born June 1978
Director
Appointed 17 Jan 2022
Resigned 22 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jan 2022
Resigned 17 Jan 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jan 2022
Resigned 17 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Ceased 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2022
NEWINCIncorporation