LGV CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLGV CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02091268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LGV CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL & GENERAL VENTURES LIMITEDMar 22, 1988Mar 22, 1988
    LEGAL & GENERAL DEVELOPMENT EQUITY LIMITEDMar 20, 1987Mar 20, 1987
    TRUSHELFCO (NO.1070) LIMITEDJan 20, 1987Jan 20, 1987

    What are the latest accounts for LGV CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LGV CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Siobhan Geraldine Boylan as a director on Jan 18, 2019

    1 pagesTM01

    Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on Dec 31, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2018

    LRESSP

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Termination of appointment of Paul Robertson Stanworth as a director on Nov 28, 2017

    1 pagesTM01

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Termination of appointment of James Peter Dawes as a director on Nov 20, 2015

    1 pagesTM01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Stephen John Phillips as a director on Jul 24, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Zoe Clements as a director on Mar 02, 2015

    1 pagesTM01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100,000
    SH01

    Annual return made up to May 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Mr Paul Robertson Stanworth as a director

    2 pagesAP01

    Termination of appointment of Mark Zinkula as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    Who are the officers of LGV CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    MOWLEM, Michael
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76298180003
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    FAIRHURST, Andrew David
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    Secretary
    13 Gloucestershire Lea
    RG42 3XQ Warfield
    Berkshire
    British2026430003
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    BORTON, Maggie Lid Choo Lee
    32 Riverside Drive
    TW18 3JN Staines
    Middlesex
    Director
    32 Riverside Drive
    TW18 3JN Staines
    Middlesex
    Malaysian71141830003
    BOYLAN, Siobhan Geraldine
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritish124681130001
    BREEDON, Timothy James
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British31976940004
    CASTON, Richard Charles Austin
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritish62682380001
    CHAMBERS, Christopher Peter
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish109921250001
    CHARLESWORTH, William Roger
    Daltons Farm The Street
    Plaxtol
    TN15 0QG Sevenoaks
    Kent
    Director
    Daltons Farm The Street
    Plaxtol
    TN15 0QG Sevenoaks
    Kent
    British996560001
    CHARLESWORTH, William Roger
    Daltons Farm The Street
    Plaxtol
    TN15 0QG Sevenoaks
    Kent
    Director
    Daltons Farm The Street
    Plaxtol
    TN15 0QG Sevenoaks
    Kent
    British996560001
    CLEMENTS, Zoe
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish110565260004
    COLE, Andrew Kevin
    23 Townsend Lane
    AL5 2PY Harpenden
    Hertfordshire
    Director
    23 Townsend Lane
    AL5 2PY Harpenden
    Hertfordshire
    EnglandBritish73816700001
    COOPER, Eric Lilford
    Bradbourne Vale House
    Bradbourne Road
    TN13 3QB Sevenoaks
    Kent
    Director
    Bradbourne Vale House
    Bradbourne Road
    TN13 3QB Sevenoaks
    Kent
    EnglandBritish34483250001
    DAVIS, Mariette Catherine
    51 Hemingford Road
    Islington
    N1 1BY London
    Director
    51 Hemingford Road
    Islington
    N1 1BY London
    United KingdomBritish95340340001
    DAWES, James Peter
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish71103010003
    FERCOCQ, Christophe Jean
    9 Rue De Rouvray
    92200
    Neuilly-Sur-Seine
    France
    Director
    9 Rue De Rouvray
    92200
    Neuilly-Sur-Seine
    France
    French40806600002
    FRANC, Herve Jacques
    10 Boulevard De La Republique
    Versailles
    78000
    France
    Director
    10 Boulevard De La Republique
    Versailles
    78000
    France
    French82158540001
    GREGORY, Kevin John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish68160540002
    HEYWOOD, Ivan Maxwell
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    British57119520002
    HEYWOOD, Ivan Maxwell
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    Director
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    British57119520002
    INSAM, Alexander Oliver
    Top Floor
    8 Golden Square
    W1F 9HY London
    Director
    Top Floor
    8 Golden Square
    W1F 9HY London
    United KingdomBritish142317880001
    JERVOISE, John Tristram Loveys
    Herriard Park
    RG25 2PL Basingstoke
    Hampshire
    Director
    Herriard Park
    RG25 2PL Basingstoke
    Hampshire
    EnglandBritish45081600001
    JOHNSON, Adrian Robert Barnett
    27a, St Marys Road
    Wimbledon
    SW19 7BT London
    Director
    27a, St Marys Road
    Wimbledon
    SW19 7BT London
    EnglandBritish57119570004
    LASZLO, Peter John
    101 North View
    HA5 1PY Pinner
    Middlesex
    Director
    101 North View
    HA5 1PY Pinner
    Middlesex
    EnglandBritish113223460001
    LOMAX, Peter Julian
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    British6043780002
    MARSHALL, Diana Margaret
    18 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    Director
    18 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    British48343930001
    MCDOUGALL, Dean Alan
    69 Moore House
    Canary Central Cassilis Road
    E14 9LN London
    Director
    69 Moore House
    Canary Central Cassilis Road
    E14 9LN London
    New Zealand103012760002
    MOWLEM, Michael
    36a Copthall Drive
    Mill Hill
    NW7 2NB London
    Director
    36a Copthall Drive
    Mill Hill
    NW7 2NB London
    United KingdomBritish76298180002
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    O'DONNELL, Michael Kane
    Randall House
    18 Woodstock Road
    W4 1UE London
    Director
    Randall House
    18 Woodstock Road
    W4 1UE London
    EnglandIrish107034130001
    OVERY, Andrew Kevin
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish89666120003
    PAKENHAM, Robin Thomas Cliff
    6 Kilfillan Gardens
    HP4 3LU Berkhamsted
    Hertfordshire
    Director
    6 Kilfillan Gardens
    HP4 3LU Berkhamsted
    Hertfordshire
    British46935920001

    Who are the persons with significant control of LGV CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8428232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LGV CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 05, 2008Registration of a charge (395)

    Does LGV CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2018Commencement of winding up
    Mar 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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