Lowe International Limited LONDON


Lowe International started in year 1983 as Private Limited Company with registration number 01709017. The Lowe International company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at C-space. Postal code: EC1Y 1AT.

Currently there are 2 directors in the the firm, namely Alison G. and Derek C.. In addition one secretary - Louise B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lowe International Limited Address / Contact

Office Address C-space
Office Address2 37-45 City Road
Town London
Post code EC1Y 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709017
Date of Incorporation Wed, 23rd Mar 1983
Industry Activities of head offices
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Alison G.

Position: Director

Appointed: 23 May 2019

Louise B.

Position: Secretary

Appointed: 08 September 2009

Derek C.

Position: Director

Appointed: 27 April 1994

Simon T.

Position: Director

Appointed: 12 November 2007

Resigned: 28 November 2019

Ian C.

Position: Director

Appointed: 18 July 2006

Resigned: 12 November 2007

Peter L.

Position: Director

Appointed: 01 August 2005

Resigned: 24 May 2006

Paul H.

Position: Director

Appointed: 30 November 2001

Resigned: 29 June 2007

Suzanne G.

Position: Director

Appointed: 30 March 2001

Resigned: 31 January 2002

Dana P.

Position: Director

Appointed: 14 March 2000

Resigned: 05 January 2004

Vincent L.

Position: Director

Appointed: 14 March 2000

Resigned: 30 March 2001

Paul H.

Position: Secretary

Appointed: 14 March 2000

Resigned: 29 June 2007

Hermanus B.

Position: Secretary

Appointed: 27 April 1994

Resigned: 31 January 2002

Joseph G.

Position: Director

Appointed: 20 January 1993

Resigned: 10 May 2000

Derek C.

Position: Secretary

Appointed: 28 June 1991

Resigned: 08 September 2009

Geoffrey H.

Position: Director

Appointed: 11 May 1991

Resigned: 27 January 2000

Frank L.

Position: Director

Appointed: 11 May 1991

Resigned: 03 April 1992

Richard R.

Position: Director

Appointed: 11 May 1991

Resigned: 31 December 1991

Lester D.

Position: Director

Appointed: 11 May 1991

Resigned: 31 January 2002

Keith B.

Position: Secretary

Appointed: 11 May 1991

Resigned: 28 June 1991

Eugene B.

Position: Director

Appointed: 11 May 1991

Resigned: 30 March 2001

Lucinda H.

Position: Director

Appointed: 11 May 1991

Resigned: 18 March 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Ipg Holdings (Uk) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ipg Holdings (Uk) Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 2353279
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 28th, September 2023
Free Download (18 pages)

Company search

Advertisements