Lockton Overseas Limited LONDON


Founded in 1990, Lockton Overseas, classified under reg no. 02570377 is an active company. Currently registered at The St Botolph Building EC3A 7AG, London the company has been in the business for thirty four years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30. Since 2006-11-13 Lockton Overseas Limited is no longer carrying the name Alexander Forbes 10200.

At the moment there are 3 directors in the the company, namely Neil N., Andrew M. and Samuel C.. In addition one secretary - Sarah J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lockton Overseas Limited Address / Contact

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

Company Information / Profile

Registration Number 02570377
Date of Incorporation Fri, 21st Dec 1990
Industry Activities of head offices
End of financial Year 30th April
Company age 34 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Neil N.

Position: Director

Appointed: 07 March 2017

Andrew M.

Position: Director

Appointed: 07 March 2017

Samuel C.

Position: Director

Appointed: 12 December 2013

Sarah J.

Position: Secretary

Appointed: 19 March 2012

Alistair R.

Position: Director

Appointed: 12 February 2018

Resigned: 28 September 2020

Peter H.

Position: Director

Appointed: 31 July 2015

Resigned: 28 September 2020

Paul G.

Position: Director

Appointed: 10 September 2013

Resigned: 28 September 2020

Simon C.

Position: Director

Appointed: 13 December 2012

Resigned: 28 September 2020

Charlotte T.

Position: Director

Appointed: 19 March 2012

Resigned: 19 December 2012

Gerry C.

Position: Director

Appointed: 19 December 2011

Resigned: 19 June 2014

Paul J.

Position: Director

Appointed: 19 December 2011

Resigned: 28 September 2020

Charlotte T.

Position: Secretary

Appointed: 11 February 2009

Resigned: 03 April 2012

David W.

Position: Director

Appointed: 24 November 2008

Resigned: 16 May 2017

Alan S.

Position: Director

Appointed: 26 March 2008

Resigned: 12 December 2008

Julian J.

Position: Director

Appointed: 26 March 2008

Resigned: 10 December 2012

Simon C.

Position: Director

Appointed: 29 May 2007

Resigned: 26 March 2008

Michael H.

Position: Director

Appointed: 29 May 2007

Resigned: 30 November 2017

Jonathan T.

Position: Director

Appointed: 08 November 2006

Resigned: 16 January 2009

Glen A.

Position: Director

Appointed: 08 November 2006

Resigned: 21 May 2007

Stewart M.

Position: Director

Appointed: 08 August 2006

Resigned: 25 January 2008

Grant S.

Position: Director

Appointed: 20 July 2005

Resigned: 08 November 2006

Alistair B.

Position: Director

Appointed: 12 February 2002

Resigned: 20 October 2006

Richard W.

Position: Director

Appointed: 28 November 2000

Resigned: 07 February 2002

Jonathan T.

Position: Secretary

Appointed: 12 October 1999

Resigned: 16 January 2009

Theunis V.

Position: Secretary

Appointed: 30 June 1998

Resigned: 12 October 1999

David B.

Position: Director

Appointed: 26 June 1998

Resigned: 22 March 2002

Theunis V.

Position: Director

Appointed: 23 February 1998

Resigned: 31 May 2005

Anthony H.

Position: Director

Appointed: 01 July 1994

Resigned: 30 June 2001

John P.

Position: Director

Appointed: 01 July 1994

Resigned: 08 November 2006

Quintin H.

Position: Director

Appointed: 21 December 1993

Resigned: 23 February 1998

Brian D.

Position: Director

Appointed: 21 December 1992

Resigned: 30 June 1998

Hugh P.

Position: Secretary

Appointed: 21 December 1992

Resigned: 30 June 1998

David W.

Position: Director

Appointed: 21 December 1992

Resigned: 31 August 1998

Louis E.

Position: Director

Appointed: 21 December 1992

Resigned: 31 August 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Neil N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Lockton International Limited that entered 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. Then there is Michael H., who also fulfils the Companies House criteria to be listed 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

Lockton International 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 2537136
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

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

Company previous names

Alexander Forbes 10200 November 13, 2006
Nelson Hurst Overseas Holdings May 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 27th, July 2023
Free Download (36 pages)

Company search

Advertisements