LEGAL & GENERAL GROUP PLC

LEGAL & GENERAL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEGAL & GENERAL GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01417162
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEGAL & GENERAL GROUP PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LEGAL & GENERAL GROUP PLC located?

    Registered Office Address
    One Coleman Street
    London
    EC2R 5AA
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL & GENERAL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 210) LIMITEDFeb 27, 1979Feb 27, 1979

    What are the latest accounts for LEGAL & GENERAL GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEGAL & GENERAL GROUP PLC?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for LEGAL & GENERAL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Jonathan Scott Wheway as a director on Jan 02, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 29, 2025

    • Capital: GBP 142,440,281.03
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 142,438,128.78
    4 pagesSH01

    Termination of appointment of Stuart Jeffrey Davies as a director on Dec 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 27, 2025

    • Capital: GBP 142,433,616.97
    4 pagesSH01

    Appointment of Mr Andrew Kail as a director on Dec 01, 2025

    2 pagesAP01

    Cancellation of shares by a PLC. Statement of capital on Aug 28, 2025

    • Capital: GBP 142,700,699.98
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Aug 29, 2025

    • Capital: GBP 142,650,919.48
    4 pagesSH07

    Statement of capital following an allotment of shares on Nov 13, 2025

    • Capital: GBP 142,430,608.63
    4 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Sep 02, 2025

    • Capital: GBP 142,588,762.18
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 01, 2025

    • Capital: GBP 142,613,419.48
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Aug 27, 2025

    • Capital: GBP 142,749,183.63
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Aug 26, 2025

    • Capital: GBP 142,835,959.83
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 03, 2025

    • Capital: GBP 142,566,356.73
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on May 21, 2025

    • Capital: GBP 145,227,419.43
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on May 28, 2025

    • Capital: GBP 144,879,760.43
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on May 22, 2025

    • Capital: GBP 145,127,419.43
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on May 23, 2025

    • Capital: GBP 145,054,605.38
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 04, 2025

    • Capital: GBP 142,417,648.73
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on May 27, 2025

    • Capital: GBP 144,979,760.43
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 142,427,336.4
    4 pagesSH01

    Who are the officers of LEGAL & GENERAL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMMS, Geoffrey
    One Coleman Street
    London
    EC2R 5AA
    Secretary
    One Coleman Street
    London
    EC2R 5AA
    Other133185880001
    BALDOCK, Henrietta Caroline
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish173619510002
    BOUSFIELD, Clare Jane
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish330245120002
    DOS SANTOS SIMOES, Antonio Pedro
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish283212610001
    JOHNSON, Carolyn
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United StatesAmerican297049590002
    JORDY, Mark
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United StatesAmerican259587920002
    KAIL, Andrew
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish281253710001
    KHERAJ, Nilufer
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish38819390006
    KINGMAN, John Oliver Frank, Sir
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish216973570002
    LEWIS, Melville George
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    CanadaCanadian252271310001
    LEWIS, Ric Wayne
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish,American235348150002
    MORZARIA, Tushar
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish296337260001
    WADE-GERY, Laura
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish291071890001
    WHEWAY, Jonathan Scott
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish343932650001
    BINDING, David Wyn
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Secretary
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British5994480002
    DAVIES, Claire Anne, Miss.
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    Other106601340003
    NEILL, John Edwin
    Greenways
    Ramsden Park Road
    CM11 1NS Billericay
    Essex
    Secretary
    Greenways
    Ramsden Park Road
    CM11 1NS Billericay
    Essex
    British68965900001
    ASHER, Bernard Harry
    3 Montpelier Square
    SW7 1JT London
    Director
    3 Montpelier Square
    SW7 1JT London
    United KingdomBritish19551760001
    AVERY, Catherine Rosemary Reid
    One Coleman Street
    EC2R 5AA London
    Director
    One Coleman Street
    EC2R 5AA London
    British56799340004
    BALL, James, Professor Sir
    Timbers 8 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    Timbers 8 Winchester Close
    KT10 8QH Esher
    Surrey
    British10040780001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    BRADLEY, Carolyn Jane
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish71314040004
    BREEDON, Timothy James
    One Coleman Street
    EC2R 5AA London
    Director
    One Coleman Street
    EC2R 5AA London
    British31976940006
    BROADLEY, Philip Arthur John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish99800590003
    BURNS, Terence, Lord
    13 North Avenue
    W13 8AP London
    Director
    13 North Avenue
    W13 8AP London
    EnglandBritish49844970004
    CHAPMAN, Honor Mary Ruth
    33 Hasker Street
    SW3 2LE London
    Director
    33 Hasker Street
    SW3 2LE London
    British4456390003
    CLUTTON, Rafe Henry
    Providence Cottage
    Church Road, Barcombe
    BN8 5TP Lewes
    East Sussex
    Director
    Providence Cottage
    Church Road, Barcombe
    BN8 5TP Lewes
    East Sussex
    British71022260002
    CRAWFORD, Frederick, Professor Sir
    1 Arthur Road
    Edgbaston
    B15 2UW Birmingham
    West Midlands
    Director
    1 Arthur Road
    Edgbaston
    B15 2UW Birmingham
    West Midlands
    British39335550001
    DAVIES, Stuart Jeffrey
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish226475580001
    DIXON, Kenneth Herbert Morley
    Low Hall
    Askham Bryan
    YO2 3QU York
    Director
    Low Hall
    Askham Bryan
    YO2 3QU York
    United KingdomBritish6747770001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    FAIREY, Michael Edward
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish30447060003
    FURSE, Clara Hedwig Frances, Dame
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish13495950001
    GOVETT, William John Romaine
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    Director
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    British69060220001
    GREGORY, Mark Julian, Mr
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish243930080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0