Loxko Holdings Ltd


Loxko Holdings started in year 1991 as Private Limited Company with registration number 02583998. The Loxko Holdings company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Great Ormond Street Hospital at 22 Great James Street. Postal code: WC1N 3ES. Since July 17, 2000 Loxko Holdings Ltd is no longer carrying the name Loxko Venture Managers.

There is a single director in the company at the moment - Reginald C., appointed on 15 March 1991. In addition, a secretary was appointed - James G., appointed on 30 April 1996. 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.

Loxko Holdings Ltd Address / Contact

Office Address 22 Great James Street
Office Address2 London
Town Great Ormond Street Hospital
Post code WC1N 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583998
Date of Incorporation Wed, 20th Feb 1991
Industry Activities of head offices
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

James G.

Position: Secretary

Appointed: 30 April 1996

Reginald C.

Position: Director

Appointed: 15 March 1991

Huw O.

Position: Director

Appointed: 17 February 1997

Resigned: 19 May 2000

John H.

Position: Director

Appointed: 22 November 1994

Resigned: 10 February 1997

Lucinda R.

Position: Secretary

Appointed: 01 June 1994

Resigned: 30 April 1996

Norioki O.

Position: Director

Appointed: 17 May 1993

Resigned: 20 February 1997

Reginald C.

Position: Secretary

Appointed: 02 September 1992

Resigned: 01 June 1994

Makoto T.

Position: Director

Appointed: 09 April 1992

Resigned: 05 October 1994

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 February 1992

Resigned: 02 September 1992

Hiroshi G.

Position: Director

Appointed: 10 April 1991

Resigned: 17 May 1993

Mamoru K.

Position: Director

Appointed: 10 April 1991

Resigned: 09 April 1991

Geoffrey S.

Position: Director

Appointed: 20 February 1991

Resigned: 15 March 1991

John O.

Position: Director

Appointed: 20 February 1991

Resigned: 15 March 1991

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Tom C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Laura C. This PSC owns 25-50% shares. The third one is Reginald C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Tom C.

Notified on 1 June 2018
Nature of control: 25-50% shares

Laura C.

Notified on 1 June 2018
Nature of control: 25-50% shares

Reginald C.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 75,01-100% shares

Company previous names

Loxko Venture Managers July 17, 2000
London Oxford & Kobe Development Company December 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 011 2161 011 2161 011 5471 011 5471 011 547      
Balance Sheet
Current Assets1212333327779
Net Assets Liabilities     1 007 0031 006 983    
Cash Bank In Hand121233       
Net Assets Liabilities Including Pension Asset Liability1 011 2161 011 2161 011 5471 011 5471 011 547      
Reserves/Capital
Called Up Share Capital675 000675 000675 000675 000       
Profit Loss Account Reserve-283 541-283 541-283 210-283 210       
Shareholder Funds1 011 2161 011 2161 011 5471 011 5471 011 547      
Other
Creditors    48 58118 00018 01918 07918 07918 07979
Fixed Assets1 060 1251 060 1251 060 1251 060 1251 060 1251 025 0001 025 0001 025 0001 025 0001 025 0001 025 000
Net Current Assets Liabilities-48 909-48 909-48 578-48 578-48 57817 99718 017-18 072-18 072-18 072-70
Total Assets Less Current Liabilities1 011 2161 011 2161 011 5471 011 5471 011 5471 007 0031 006 9831 006 9281 006 9281 006 9281 024 930
Creditors Due Within One Year48 92148 92148 58148 58148 581      
Investments Fixed Assets1 060 1251 060 1251 060 1251 060 125       
Number Shares Allotted   675 000       
Other Aggregate Reserves320 002320 002320 002320 002       
Par Value Share   1       
Share Capital Allotted Called Up Paid  675 000675 000       
Share Premium Account299 755299 755299 755299 755       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
Free Download (5 pages)

Company search

Advertisements