LGV CAPITAL LIMITED
Overview
| Company Name | LGV CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02091268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LGV CAPITAL LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is LGV CAPITAL LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LGV CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGAL & GENERAL VENTURES LIMITED | Mar 22, 1988 | Mar 22, 1988 |
| LEGAL & GENERAL DEVELOPMENT EQUITY LIMITED | Mar 20, 1987 | Mar 20, 1987 |
| TRUSHELFCO (NO.1070) LIMITED | Jan 20, 1987 | Jan 20, 1987 |
What are the latest accounts for LGV CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LGV CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Siobhan Geraldine Boylan as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on Dec 31, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Termination of appointment of Paul Robertson Stanworth as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of James Peter Dawes as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen John Phillips as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Zoe Clements as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Appointment of Mr Paul Robertson Stanworth as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Zinkula as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of LGV CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL & GENERAL CO SEC LIMITED | Secretary | One Coleman Street EC2R 5AA London | 85172250002 | |||||||
| MOWLEM, Michael | Director | Finsbury Square EC2P 2YU London 30 | England | British | 76298180003 | |||||
| CARSON, Clare Frances | Secretary | 61 Queens Road SW14 8PH East Sheen | British | 93821550001 | ||||||
| FAIRHURST, Andrew David | Secretary | 13 Gloucestershire Lea RG42 3XQ Warfield Berkshire | British | 2026430003 | ||||||
| SMITH, Thomas Andrew Forwood | Secretary | 99 Hollies Avenue KT14 6AN West Byfleet Surrey | British | 596500001 | ||||||
| BELL, Ronald Edward, Mr. | Director | Glendevon 1a Woodpecker Close Ewshot GU10 5TH Farnham Surrey | United Kingdom | British | 119280590001 | |||||
| BORTON, Maggie Lid Choo Lee | Director | 32 Riverside Drive TW18 3JN Staines Middlesex | Malaysian | 71141830003 | ||||||
| BOYLAN, Siobhan Geraldine | Director | EC2R 5AA London One Coleman Street United Kingdom | England | British | 124681130001 | |||||
| BREEDON, Timothy James | Director | Temple Court 11 Queen Victoria Street EC4N 4TP London | British | 31976940004 | ||||||
| CASTON, Richard Charles Austin | Director | 11 Halland Way HA6 2AG Northwood Middlesex | United Kingdom | British | 62682380001 | |||||
| CHAMBERS, Christopher Peter | Director | One Coleman Street London EC2R 5AA | England | British | 109921250001 | |||||
| CHARLESWORTH, William Roger | Director | Daltons Farm The Street Plaxtol TN15 0QG Sevenoaks Kent | British | 996560001 | ||||||
| CHARLESWORTH, William Roger | Director | Daltons Farm The Street Plaxtol TN15 0QG Sevenoaks Kent | British | 996560001 | ||||||
| CLEMENTS, Zoe | Director | One Coleman Street London EC2R 5AA | England | British | 110565260004 | |||||
| COLE, Andrew Kevin | Director | 23 Townsend Lane AL5 2PY Harpenden Hertfordshire | England | British | 73816700001 | |||||
| COOPER, Eric Lilford | Director | Bradbourne Vale House Bradbourne Road TN13 3QB Sevenoaks Kent | England | British | 34483250001 | |||||
| DAVIS, Mariette Catherine | Director | 51 Hemingford Road Islington N1 1BY London | United Kingdom | British | 95340340001 | |||||
| DAWES, James Peter | Director | One Coleman Street London EC2R 5AA | England | British | 71103010003 | |||||
| FERCOCQ, Christophe Jean | Director | 9 Rue De Rouvray 92200 Neuilly-Sur-Seine France | French | 40806600002 | ||||||
| FRANC, Herve Jacques | Director | 10 Boulevard De La Republique Versailles 78000 France | French | 82158540001 | ||||||
| GREGORY, Kevin John | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | 68160540002 | |||||
| HEYWOOD, Ivan Maxwell | Director | One Coleman Street London EC2R 5AA | British | 57119520002 | ||||||
| HEYWOOD, Ivan Maxwell | Director | The Old Parsonage The Street Long Sutton RG29 1SS Hook Hampshire | British | 57119520002 | ||||||
| INSAM, Alexander Oliver | Director | Top Floor 8 Golden Square W1F 9HY London | United Kingdom | British | 142317880001 | |||||
| JERVOISE, John Tristram Loveys | Director | Herriard Park RG25 2PL Basingstoke Hampshire | England | British | 45081600001 | |||||
| JOHNSON, Adrian Robert Barnett | Director | 27a, St Marys Road Wimbledon SW19 7BT London | England | British | 57119570004 | |||||
| LASZLO, Peter John | Director | 101 North View HA5 1PY Pinner Middlesex | England | British | 113223460001 | |||||
| LOMAX, Peter Julian | Director | Grasmere 11 The Barton KT11 2NJ Cobham Surrey | British | 6043780002 | ||||||
| MARSHALL, Diana Margaret | Director | 18 Richmond Bridge Mansions Willoughby Road TW1 2QJ Twickenham Middlesex | British | 48343930001 | ||||||
| MCDOUGALL, Dean Alan | Director | 69 Moore House Canary Central Cassilis Road E14 9LN London | New Zealand | 103012760002 | ||||||
| MOWLEM, Michael | Director | 36a Copthall Drive Mill Hill NW7 2NB London | United Kingdom | British | 76298180002 | |||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||
| OVERY, Andrew Kevin | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | 89666120003 | |||||
| PAKENHAM, Robin Thomas Cliff | Director | 6 Kilfillan Gardens HP4 3LU Berkhamsted Hertfordshire | British | 46935920001 |
Who are the persons with significant control of LGV CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Legal & General Capital Investments Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LGV CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of shares | Created On May 16, 2008 Delivered On Jun 05, 2008 | Outstanding | Amount secured All monies due or to become due from lgv warehouse company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the securities being the 1 ordinary share of £1 in the company registered in the name of the chargor represented by the share certificate number 1 and all allotments rights benefits and advantages whatsoever and all bonus preference dividend. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LGV CAPITAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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