You are here: bizstats.co.uk > a-z index > I list > IO list

Iop04642111 Limited LONDON


Iop04642111 started in year 2003 as Private Limited Company with registration number 04642111. The Iop04642111 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at The Peer Suite The Hop Exchange. Postal code: SE1 1TY. Since December 13, 2021 Iop04642111 Limited is no longer carrying the name Lola Group Holdings.

At present there are 2 directors in the the company, namely Susan B. and James D.. In addition one secretary - Michael B. - is with the firm. At present 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.

Iop04642111 Limited Address / Contact

Office Address The Peer Suite The Hop Exchange
Office Address2 Southwark Street
Town London
Post code SE1 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04642111
Date of Incorporation Mon, 20th Jan 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Susan B.

Position: Director

Appointed: 10 September 2018

Michael B.

Position: Secretary

Appointed: 05 September 2013

James D.

Position: Director

Appointed: 07 April 2004

Paul W.

Position: Secretary

Appointed: 21 December 2012

Resigned: 30 August 2013

Paul W.

Position: Director

Appointed: 01 October 2011

Resigned: 08 May 2013

Robin B.

Position: Director

Appointed: 07 January 2009

Resigned: 23 December 2011

Paul T.

Position: Director

Appointed: 18 September 2008

Resigned: 30 September 2011

Andrew M.

Position: Director

Appointed: 10 July 2008

Resigned: 27 August 2010

Ivor H.

Position: Director

Appointed: 01 January 2007

Resigned: 27 February 2008

Adrian M.

Position: Director

Appointed: 28 April 2006

Resigned: 29 September 2006

Ivor H.

Position: Secretary

Appointed: 28 April 2006

Resigned: 27 February 2008

Bridget B.

Position: Director

Appointed: 08 March 2003

Resigned: 19 March 2013

Geoffrey K.

Position: Secretary

Appointed: 08 March 2003

Resigned: 28 April 2006

Martin B.

Position: Director

Appointed: 08 March 2003

Resigned: 09 June 2018

Hillgate Nominees Limited

Position: Corporate Director

Appointed: 20 January 2003

Resigned: 08 March 2003

Hillgate Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2003

Resigned: 08 March 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As we established, there is Martin B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Christopher P.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Abacus Trustees Limited

5-9 Main Street, Gibraltar, GX11 1AA, Gibraltar

Legal authority Gibraltar'S Laws
Legal form Company
Country registered Gibraltar
Place registered Gibraltar Financial Services Commission
Registration number Fsc00310b
Notified on 3 February 2020
Ceased on 2 March 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Brendan M.

Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Martin B.

Notified on 6 April 2016
Ceased on 9 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan B.

Notified on 6 April 2016
Ceased on 12 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Lola Group Holdings December 13, 2021
Hillgate (366) March 19, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements