Company NameLochlann Finco Limited
Company StatusActive
Company NumberSC703881
CategoryPrivate Limited Company
Incorporation Date12 July 2021(2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Michael Hanson
Date of BirthJune 1991 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2023(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Marc Pierre Hulin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2023(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Scott Kamins
Date of BirthApril 1989 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2023(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameIQ Eq Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed15 February 2023(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr Mark Angus Giulianotti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Ole Bigum Nielsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2021(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Edward Patrick Northam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2021(same day as company formation)
RoleHead Of Green Investment Group
Country of ResidenceSingapore
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameHelen Louise Everitt
StatusResigned
Appointed12 July 2021(same day as company formation)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

15 January 2024Previous accounting period shortened from 30 March 2024 to 31 December 2023 (1 page)
15 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
27 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
26 July 2023Director's details changed for Mr Scott Kamins on 26 July 2023 (2 pages)
26 July 2023Director's details changed for Mr James Michael Hanson on 26 July 2023 (2 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 May 2023Memorandum and Articles of Association (20 pages)
11 April 2023Full accounts made up to 31 March 2022 (21 pages)
24 March 2023Appointment of Mr James Michael Hanson as a director on 2 February 2023 (2 pages)
23 March 2023Notification of Ontario Teachers Pension Plan Board as a person with significant control on 2 February 2023 (2 pages)
23 March 2023Cessation of Green Investment Group Investments Limited as a person with significant control on 2 February 2023 (1 page)
21 March 2023Termination of appointment of Ole Bigum Nielsen as a director on 2 February 2023 (1 page)
21 March 2023Appointment of Mr Marc Pierre Hulin as a director on 2 February 2023 (2 pages)
21 March 2023Appointment of Mr Scott Kamins as a director on 2 February 2023 (2 pages)
21 March 2023Termination of appointment of Mark Angus Giulianotti as a director on 2 February 2023 (1 page)
21 March 2023Termination of appointment of Edward Patrick Northam as a director on 2 February 2023 (1 page)
13 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
21 February 2023Director's details changed for Mr Edward Patrick Northam on 8 December 2022 (2 pages)
15 February 2023Termination of appointment of Helen Louise Everitt as a secretary on 2 February 2023 (1 page)
15 February 2023Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 15 February 2023 (2 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
1 April 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (3 pages)
7 October 2021Statement of company's objects (2 pages)
7 October 2021Memorandum and Articles of Association (20 pages)
7 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 July 2021Incorporation
Statement of capital on 2021-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)