Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOREGA HOLDINGS LIMITED
Company Information for

LOREGA HOLDINGS LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
09665419
Private Limited Company
Active

Company Overview

About Lorega Holdings Ltd
LOREGA HOLDINGS LIMITED was founded on 2015-07-01 and has its registered office in London. The organisation's status is listed as "Active". Lorega Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOREGA HOLDINGS LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
 
Previous Names
BIDCOMP HOLDINGS LIMITED01/07/2016
Filing Information
Company Number 09665419
Company ID Number 09665419
Date formed 2015-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:50:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOREGA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROHAN DELACOMBE
Company Secretary 2016-04-29
NEILL JOHNSTONE
Director 2015-07-01
ANDREW HAYDN MINTERN
Director 2016-01-27
GRAHAM MORRISON
Director 2016-02-24
MARK HENRY STOREY
Director 2016-02-24
TERENCE GEORGE WHEATLEY
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COUPE
Company Secretary 2015-07-01 2016-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL JOHNSTONE LOREGA MGA LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
NEILL JOHNSTONE LOREGA SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2010-04-29 Active
NEILL JOHNSTONE LOREGA (UK) LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
NEILL JOHNSTONE LOREGA (UK) LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2015-01-13
NEILL JOHNSTONE LOREGA LIMITED Director 1994-04-01 CURRENT 1985-06-12 Active
ANDREW HAYDN MINTERN LOREGA (UK) LIMITED Director 2016-01-27 CURRENT 2015-05-19 Active
ANDREW HAYDN MINTERN INSPIRED SEARCH & SELECTION LIMITED Director 2013-03-08 CURRENT 2010-04-28 Active
ANDREW HAYDN MINTERN LOREGA LIMITED Director 2010-07-01 CURRENT 1985-06-12 Active
GRAHAM MORRISON SPECTIS ENVIRONMENTAL LIMITED Director 2018-07-04 CURRENT 2013-02-11 Liquidation
GRAHAM MORRISON CLEARWATER ENVIRONMENTAL LIMITED Director 2018-07-04 CURRENT 2006-11-24 Liquidation
GRAHAM MORRISON HIGH ROAD RESTAURANTS GROUP BIDCO LIMITED Director 2018-02-02 CURRENT 2016-11-16 Active
GRAHAM MORRISON HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED Director 2018-02-02 CURRENT 2016-11-16 Active
GRAHAM MORRISON ADVANCE TOPCO LIMITED Director 2015-09-03 CURRENT 2015-04-22 Active
GRAHAM MORRISON ADVANCE BIDCO LIMITED Director 2015-09-03 CURRENT 2015-04-22 Active
MARK HENRY STOREY MFG BIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG MIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG TOPCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG PARENTCO LIMITED Director 2016-10-12 CURRENT 2016-08-18 Active
MARK HENRY STOREY RAILSIMULATOR.COM LIMITED Director 2016-09-08 CURRENT 2008-11-17 Active
MARK HENRY STOREY DLX TOPCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY ADVANCE TOPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY ADVANCE BIDCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY WPL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2012-06-07 Liquidation
MARK HENRY STOREY ARL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2010-01-27 Liquidation
MARK HENRY STOREY CUMNOR PUBLISHING LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK HENRY STOREY TBPS LONDON LIMITED Director 2014-05-01 CURRENT 1953-12-19 Liquidation
MARK HENRY STOREY BHID GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MARK HENRY STOREY TRIMLANE LIMITED Director 2014-03-19 CURRENT 2007-04-05 Active
MARK HENRY STOREY CROZIER FINE ARTS LIMITED Director 2014-03-19 CURRENT 1975-10-24 Active
MARK HENRY STOREY AUDIO LONDON LIMITED Director 2010-07-09 CURRENT 2010-06-10 Dissolved 2016-09-24
MARK HENRY STOREY SYON ART LTD Director 2009-05-08 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY ALCUIN GP LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY ALCUIN GENERAL PARTNER LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY TTA (2007) LTD. Director 2007-09-17 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY ALCUIN CAPITAL LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active - Proposal to Strike off
MARK HENRY STOREY ALCUIN LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active - Proposal to Strike off
TERENCE GEORGE WHEATLEY LOREGA MGA LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
TERENCE GEORGE WHEATLEY LOREGA (UK) LIMITED Director 2016-01-27 CURRENT 2015-05-19 Active
TERENCE GEORGE WHEATLEY LOREGA (UK) LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2015-01-13
TERENCE GEORGE WHEATLEY LOREGA LIMITED Director 2009-04-01 CURRENT 1985-06-12 Active
TERENCE GEORGE WHEATLEY LANDWAY SECURITIES LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2022-11-11DIRECTOR APPOINTED MRS JAIME SWINDLE
2022-11-11DIRECTOR APPOINTED MRS JAIME SWINDLE
2022-11-11DIRECTOR APPOINTED MR ANDREW HAYDN MINTERN
2022-11-11DIRECTOR APPOINTED MR ANDREW HAYDN MINTERN
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN COLES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN COLES
2022-08-01RES12Resolution of varying share rights or name
2022-07-19RES12Resolution of varying share rights or name
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES12Resolution of varying share rights or name
2022-07-12SH08Change of share class name or designation
2022-07-11SH10Particulars of variation of rights attached to shares
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 8th Floor, 36 Leadenhall Street London EC3A 1AT England
2022-07-07PSC02Notification of Amber Newco Limited as a person with significant control on 2022-07-01
2022-07-07PSC07CESSATION OF NEILL JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07TM02Termination of appointment of Christopher Rohan Delacombe on 2022-07-01
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRISON
2022-07-07AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-07-01
2022-07-07AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-07-07SH10Particulars of variation of rights attached to shares
2022-07-07SH08Change of share class name or designation
2022-03-01SH10Particulars of variation of rights attached to shares
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096654190002
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096654190001
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096654190004
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 24883.53
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-06-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 125 on 2017-05-30
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 24883.53
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-16SH03Purchase of own shares
2017-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-14RP04SH01Second filing of capital allotment of shares GBP23,958.53
2017-02-14ANNOTATIONClarification
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN MINTERN / 07/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYDN MINTERN / 07/12/2016
2016-09-29SH0115/09/16 STATEMENT OF CAPITAL GBP 25008.53
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096654190004
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096654190003
2016-07-22AD03Registers moved to registered inspection location of 1 Heather Way Chobham Surrey GU24 8RA
2016-07-22AD02Register inspection address changed to 1 Heather Way Chobham Surrey GU24 8RA
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-19SH08Change of share class name or designation
2016-07-01RES15CHANGE OF NAME 24/06/2016
2016-07-01CERTNMCompany name changed bidcomp holdings LIMITED\certificate issued on 01/07/16
2016-06-21CH01Director's details changed for Mr Neill Johnstone on 2016-06-01
2016-06-02AA01Current accounting period shortened from 31/07/16 TO 30/06/16
2016-05-04AP03Appointment of Mr Christopher Rohan Delacombe as company secretary on 2016-04-29
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom
2016-03-08SH0124/02/16 STATEMENT OF CAPITAL GBP 23958.53
2016-03-08SH02SUB-DIVISION 18/02/16
2016-03-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-08RES01ADOPT ARTICLES 18/02/2016
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096654190002
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096654190001
2016-02-25AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2016-02-25AP01DIRECTOR APPOINTED MR GRAHAM MORRISON
2016-02-04AP01DIRECTOR APPOINTED MR ANDREW HAYDN MINTERN
2016-02-04AP01DIRECTOR APPOINTED MR TERENCE GEORGE WHEATLEY
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID COUPE
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to LOREGA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOREGA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of LOREGA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LOREGA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOREGA HOLDINGS LIMITED
Trademarks
We have not found any records of LOREGA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOREGA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as LOREGA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOREGA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOREGA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOREGA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.