LCP MORGAN HOLDCO LIMITED
Overview
Company Name | LCP MORGAN HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04336416 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LCP MORGAN HOLDCO LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LCP MORGAN HOLDCO LIMITED located?
Registered Office Address | 6th Floor, Belgrave House 76 Buckingham Palace Road SW1W 9TQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LCP MORGAN HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
MORGAN HOLDCO LIMITED | Dec 21, 2016 | Dec 21, 2016 |
ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED | Mar 03, 2006 | Mar 03, 2006 |
ALEXANDER FORBES CONSULTANTS AND ACTUARIES LIMITED | Dec 07, 2001 | Dec 07, 2001 |
What are the latest accounts for LCP MORGAN HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LCP MORGAN HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for LCP MORGAN HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Director's details changed for Mr Giles Brian Prentice on Apr 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Laalithya Vadlamani as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Antony Dundas Leeming as a director on Sep 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Laalithya Vadlamani as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Francis Trevelyan Thomas as a director on Aug 02, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pavo Bidco Limited as a person with significant control on Apr 21, 2021 | 4 pages | PSC02 | ||||||||||
Cessation of Morgan Bidco Limited as a person with significant control on Apr 22, 2021 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed morgan holdco LIMITED\certificate issued on 28/04/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Registration of charge 043364160002, created on Apr 26, 2021 | 17 pages | MR01 | ||||||||||
Satisfaction of charge 043364160001 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 47 Queen Anne Street London W1G 9JG England to 6th Floor, Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on Jan 27, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Alan Whileman as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Edmans as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Francis Trevelyan Thomas as a director on Jan 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Matthew Moss as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Antony Dundas Leeming as a director on Jan 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Giles Brian Prentice as a director on Jan 19, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LCP MORGAN HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Irina Marsovna | Secretary | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | 278953140001 | |||||||
BURROW, Paul Nigel | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | England | British | Accountant | 183952300002 | ||||
PATRICK, Thomas Spencer | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | United Kingdom | British | Solicitor | 88140270003 | ||||
PRENTICE, Giles Brian | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | England | British | Manager | 240158240003 | ||||
CHIN, Philip Lapsung | Secretary | Queen Anne Street W1G 9JG London 47 England | 238660120001 | |||||||
HARRISON, Philip James | Secretary | Clarendon Road E11 1BZ London 37 United Kingdom | British | 133080040001 | ||||||
KAPASHI, Raxita | Secretary | Mandeville Place W1U 3AY London 9 United Kingdom | 221110960001 | |||||||
TAYLOR, Jonathan Mark | Secretary | Micawbers 2 Westerham Road RH8 0ER Oxted Surrey | British | Group General Counsel | 35462570006 | |||||
VOSS, Louisa Elizabeth | Secretary | 7 Pancras Square N1C 4AG London The Stanley Building England | British | 121874460001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CAMPBELL, Bruce | Director | 1st Avenue 2196 Illovo 48 South Africa | South African | Chief Executive Officer | 129314280001 | |||||
CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | Actuary | 56738180005 | ||||
CULVERHOUSE, Timothy Philip | Director | Walcote Drive West Bridgford NG2 7JQ Nottingham 47 England | United Kingdom | British | Director | 6537320001 | ||||
DARFOOR, Andrew Atta | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | United States | British | Chartered Accountant | 216293770001 | ||||
DE BRUIN, David Andrew | Director | 33 Gutter Lane EC2V 8AS London Ground Floor, Abacus House | United Kingdom | Dutch/South African | Finance Director | 107038290003 | ||||
EDMANS, Philip James | Director | Queen Anne Street W1G 9JG London 47 England | England | British | Company Director | 176603890001 | ||||
ELLIOTT, Phillip Mark | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | British | Head Of Group Finance And Tax | 49613060001 | ||||
GORDON, Rael Ilan | Director | 21 Wykeham NW4 2TB London | South Africa | Actuary | 84415270001 | |||||
HEANEY, Quintin John | Director | Flat 257 County Hall Belvedere Road SE1 7GH London | United Kingdom | British | Chartered Accountant | 112028430001 | ||||
KERRIGAN, Graeme William | Director | Plot 145 Rietfontein FOREIGN Honeydew Johannesburg South Africa | British | Actuary | 60361520001 | |||||
KIESWETTER, Edward Christian | Director | Pamin Road Bedfordview 2007 Johannesburg 24 Gauteng South Africa | South Africa | South African | Group Chief Executive | 148455570001 | ||||
LEEMING, Robert Antony Dundas | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | United Kingdom | British | Investor | 141872630004 | ||||
MORGAN, Timothy David | Director | 10 Cholmeley Crescent Highgate N6 5HA London | Gb-Eng | British | Managing Director | 63045410002 | ||||
MOSS, Adam Matthew | Director | Queen Anne Street W1G 9JG London 47 England | England | British | Company Director | 255910440001 | ||||
PERCY DAVIS, John | Director | Apartment 9 Charlesworth House 48 Stanhope Gardens SW7 5RD London | British | Insurance Broker | 74708620005 | |||||
STOBART, Grant Edwin | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | South African,British | Chief Executive Officer | 98434010003 | ||||
TREVELYAN THOMAS, William Francis | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | England | British | Investor | 205733740002 | ||||
VADLAMANI, Laalithya | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | United Kingdom | British | Investment Associate | 302479720001 | ||||
VILJOEN, Theunis | Director | Birchwood 9 Neville Avenue KT3 4SN New Malden Surrey | South African | Chartered Accountant | 57356260002 | |||||
WALKER, Howard | Director | 8 George Street FOREIGN Bryanston South Africa 2021 | South African | Head Of Group Strategy | 88907220001 | |||||
WHILEMAN, David Alan | Director | Queen Anne Street W1G 9JG London 47 England | England | British | Investment Professional | 130806380001 | ||||
WOOD, Richard Blair Stephen | Director | Woodlands 10 Birds Hill Road KT22 0NJ Oxshott Surrey | Irish | Director | 72382080004 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LCP MORGAN HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pavo Bidco Limited | Apr 21, 2021 | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Morgan Bidco Limited | Dec 20, 2016 | Mandeville Place W1U 3AY London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alexander Forbes International Limited | Apr 06, 2016 | 7 Pancras Square N1C 4AG London The Stanley Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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