Lockton International Holdings Limited LONDON


Founded in 2006, Lockton International Holdings, classified under reg no. 05907919 is an active company. Currently registered at The St Botolphs Building EC3A 7AG, London the company has been in the business for 18 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

At the moment there are 9 directors in the the firm, namely Troy C., Peter C. and Christopher B. and others. In addition one secretary - Sarah J. - is with the company. At the moment 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.

Lockton International Holdings Limited Address / Contact

Office Address The St Botolphs Building
Office Address2 138 Houndsditch
Town London
Post code EC3A 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05907919
Date of Incorporation Wed, 16th Aug 2006
Industry Activities of head offices
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Troy C.

Position: Director

Appointed: 30 November 2020

Peter C.

Position: Director

Appointed: 09 July 2020

Christopher B.

Position: Director

Appointed: 30 April 2016

Neil N.

Position: Director

Appointed: 01 April 2013

Ronald L.

Position: Director

Appointed: 01 April 2013

Sarah J.

Position: Secretary

Appointed: 15 January 2013

David G.

Position: Director

Appointed: 04 March 2008

David L.

Position: Director

Appointed: 03 November 2006

John L.

Position: Director

Appointed: 03 November 2006

William H.

Position: Director

Appointed: 03 November 2006

Glenn S.

Position: Director

Appointed: 30 April 2016

Resigned: 18 July 2017

Henry B.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2020

Julian J.

Position: Director

Appointed: 03 March 2009

Resigned: 10 December 2012

Charlotte T.

Position: Secretary

Appointed: 11 February 2009

Resigned: 19 December 2012

Darran B.

Position: Director

Appointed: 08 December 2008

Resigned: 30 April 2012

William H.

Position: Secretary

Appointed: 28 October 2008

Resigned: 11 February 2009

Stewart M.

Position: Director

Appointed: 03 November 2006

Resigned: 25 January 2008

Jonathan T.

Position: Secretary

Appointed: 03 November 2006

Resigned: 16 January 2009

Alan S.

Position: Director

Appointed: 03 November 2006

Resigned: 31 December 2012

Michael H.

Position: Director

Appointed: 03 November 2006

Resigned: 30 November 2017

Charles D.

Position: Director

Appointed: 03 November 2006

Resigned: 08 December 2008

Steven E.

Position: Director

Appointed: 03 November 2006

Resigned: 20 June 2013

James C.

Position: Director

Appointed: 16 August 2006

Resigned: 30 April 2012

Michael F.

Position: Director

Appointed: 16 August 2006

Resigned: 30 April 2016

Anthony F.

Position: Secretary

Appointed: 16 August 2006

Resigned: 03 November 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats found, there is Neil N. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Lih Uk Topco Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John L., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Neil N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lih Uk Topco Limited

The St Botolph Building 138 Houndsditch, London, EC3A 7AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05937963
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Glenn S.

Notified on 1 May 2017
Ceased on 18 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st October 2023: 53514440.00 GBP
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements