Loxko Venture Managers Ltd


Loxko Venture Managers started in year 1991 as Private Limited Company with registration number 02592937. The Loxko Venture Managers company has been functioning successfully for thirty three 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 2000/07/17 Loxko Venture Managers Ltd is no longer carrying the name London & Oxford Holdings.

There is a single director in the firm at the moment - Reginald C., appointed on 19 March 1991. In addition, a secretary was appointed - James G., appointed on 29 September 2000. 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.

Loxko Venture Managers 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 02592937
Date of Incorporation Tue, 19th Mar 1991
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

James G.

Position: Secretary

Appointed: 29 September 2000

Reginald C.

Position: Director

Appointed: 19 March 1991

Saburo T.

Position: Director

Appointed: 24 December 2010

Resigned: 31 December 2017

Tarryn-Anne C.

Position: Director

Appointed: 01 October 2009

Resigned: 24 December 2010

Peter Y.

Position: Director

Appointed: 23 April 2002

Resigned: 22 December 2004

Paul B.

Position: Director

Appointed: 18 February 2002

Resigned: 07 March 2002

William F.

Position: Director

Appointed: 18 February 2002

Resigned: 07 March 2002

Andrew L.

Position: Director

Appointed: 16 August 2001

Resigned: 18 February 2002

William H.

Position: Director

Appointed: 29 September 2000

Resigned: 20 June 2001

Judith C.

Position: Secretary

Appointed: 26 February 1997

Resigned: 29 September 2000

Emma L.

Position: Secretary

Appointed: 01 September 1996

Resigned: 26 February 1997

Lucinda R.

Position: Secretary

Appointed: 15 June 1994

Resigned: 01 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1991

Resigned: 19 March 1991

Judith C.

Position: Director

Appointed: 19 March 1991

Resigned: 29 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 1991

Resigned: 19 March 1991

Reginald C.

Position: Secretary

Appointed: 19 March 1991

Resigned: 15 June 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Reginald C. This PSC and has 75,01-100% shares.

Reginald C.

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

Company previous names

London & Oxford Holdings July 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth289 068368 044      
Balance Sheet
Current Assets289 068368 044323 609427 417435 471504 689530 174533 812
Net Assets Liabilities  323 609347 392    
Net Assets Liabilities Including Pension Asset Liability289 068368 044      
Reserves/Capital
Shareholder Funds289 068368 044      
Other
Creditors   80 02580 125112 595125 574135 124
Net Current Assets Liabilities289 068368 044323 609347 392355 346392 094404 600398 688
Total Assets Less Current Liabilities289 068368 044323 609347 392355 346392 094404 600398 688

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, March 2024
Free Download (5 pages)

Company search

Advertisements