LCP MORGAN HOLDCO LIMITED

LCP MORGAN HOLDCO LIMITED

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

    Company NameLCP MORGAN HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04336416
    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 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 AddressNo

    What were the previous names of LCP MORGAN HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGAN HOLDCO LIMITEDDec 21, 2016Dec 21, 2016
    ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITEDMar 03, 2006Mar 03, 2006
    ALEXANDER FORBES CONSULTANTS AND ACTUARIES LIMITEDDec 07, 2001Dec 07, 2001

    What are the latest accounts for LCP MORGAN HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LCP MORGAN HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for LCP MORGAN HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Director's details changed for Mr Giles Brian Prentice on Apr 05, 2024

    2 pagesCH01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Termination of appointment of Laalithya Vadlamani as a director on Nov 16, 2023

    1 pagesTM01

    Termination of appointment of Robert Antony Dundas Leeming as a director on Sep 17, 2023

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Laalithya Vadlamani as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of William Francis Trevelyan Thomas as a director on Aug 02, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Notification of Pavo Bidco Limited as a person with significant control on Apr 21, 2021

    4 pagesPSC02

    Cessation of Morgan Bidco Limited as a person with significant control on Apr 22, 2021

    1 pagesPSC07

    Certificate of change of name

    Company name changed morgan holdco LIMITED\certificate issued on 28/04/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2021

    Change of name notice

    CONNOT

    Registration of charge 043364160002, created on Apr 26, 2021

    17 pagesMR01

    Satisfaction of charge 043364160001 in full

    4 pagesMR04

    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 pagesAD01

    Termination of appointment of David Alan Whileman as a director on Jan 19, 2021

    1 pagesTM01

    Termination of appointment of Philip James Edmans as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Mr William Francis Trevelyan Thomas as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of Adam Matthew Moss as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Mr Robert Antony Dundas Leeming as a director on Jan 19, 2021

    2 pagesAP01

    Appointment of Mr Giles Brian Prentice as a director on Jan 19, 2021

    2 pagesAP01

    Who are the officers of LCP MORGAN HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Irina Marsovna
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    Secretary
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    278953140001
    BURROW, Paul Nigel
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    Director
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    EnglandBritishAccountant183952300002
    PATRICK, Thomas Spencer
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    Director
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    United KingdomBritishSolicitor88140270003
    PRENTICE, Giles Brian
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    Director
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    EnglandBritishManager240158240003
    CHIN, Philip Lapsung
    Queen Anne Street
    W1G 9JG London
    47
    England
    Secretary
    Queen Anne Street
    W1G 9JG London
    47
    England
    238660120001
    HARRISON, Philip James
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    Secretary
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    British133080040001
    KAPASHI, Raxita
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Secretary
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    221110960001
    TAYLOR, Jonathan Mark
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    Secretary
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    BritishGroup General Counsel35462570006
    VOSS, Louisa Elizabeth
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Secretary
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    British121874460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Bruce
    1st Avenue
    2196 Illovo
    48
    South Africa
    Director
    1st Avenue
    2196 Illovo
    48
    South Africa
    South AfricanChief Executive Officer129314280001
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritishActuary56738180005
    CULVERHOUSE, Timothy Philip
    Walcote Drive
    West Bridgford
    NG2 7JQ Nottingham
    47
    England
    Director
    Walcote Drive
    West Bridgford
    NG2 7JQ Nottingham
    47
    England
    United KingdomBritishDirector6537320001
    DARFOOR, Andrew Atta
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    United StatesBritishChartered Accountant216293770001
    DE BRUIN, David Andrew
    33 Gutter Lane
    EC2V 8AS London
    Ground Floor, Abacus House
    Director
    33 Gutter Lane
    EC2V 8AS London
    Ground Floor, Abacus House
    United KingdomDutch/South AfricanFinance Director107038290003
    EDMANS, Philip James
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritishCompany Director176603890001
    ELLIOTT, Phillip Mark
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    EnglandBritishHead Of Group Finance And Tax49613060001
    GORDON, Rael Ilan
    21 Wykeham
    NW4 2TB London
    Director
    21 Wykeham
    NW4 2TB London
    South AfricaActuary84415270001
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritishChartered Accountant112028430001
    KERRIGAN, Graeme William
    Plot 145
    Rietfontein
    FOREIGN Honeydew
    Johannesburg
    South Africa
    Director
    Plot 145
    Rietfontein
    FOREIGN Honeydew
    Johannesburg
    South Africa
    BritishActuary60361520001
    KIESWETTER, Edward Christian
    Pamin Road
    Bedfordview
    2007 Johannesburg
    24
    Gauteng
    South Africa
    Director
    Pamin Road
    Bedfordview
    2007 Johannesburg
    24
    Gauteng
    South Africa
    South AfricaSouth AfricanGroup Chief Executive148455570001
    LEEMING, Robert Antony Dundas
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    Director
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    United KingdomBritishInvestor141872630004
    MORGAN, Timothy David
    10 Cholmeley Crescent
    Highgate
    N6 5HA London
    Director
    10 Cholmeley Crescent
    Highgate
    N6 5HA London
    Gb-EngBritishManaging Director63045410002
    MOSS, Adam Matthew
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritishCompany Director255910440001
    PERCY DAVIS, John
    Apartment 9 Charlesworth House
    48 Stanhope Gardens
    SW7 5RD London
    Director
    Apartment 9 Charlesworth House
    48 Stanhope Gardens
    SW7 5RD London
    BritishInsurance Broker74708620005
    STOBART, Grant Edwin
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    EnglandSouth African,BritishChief Executive Officer98434010003
    TREVELYAN THOMAS, William Francis
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    Director
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor, Belgrave House
    United Kingdom
    EnglandBritishInvestor205733740002
    VADLAMANI, Laalithya
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    United KingdomBritishInvestment Associate302479720001
    VILJOEN, Theunis
    Birchwood
    9 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    Birchwood
    9 Neville Avenue
    KT3 4SN New Malden
    Surrey
    South AfricanChartered Accountant57356260002
    WALKER, Howard
    8 George Street
    FOREIGN Bryanston
    South Africa 2021
    Director
    8 George Street
    FOREIGN Bryanston
    South Africa 2021
    South AfricanHead Of Group Strategy88907220001
    WHILEMAN, David Alan
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritishInvestment Professional130806380001
    WOOD, Richard Blair Stephen
    Woodlands
    10 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Woodlands
    10 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    IrishDirector72382080004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LCP MORGAN HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pavo Bidco Limited
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Apr 21, 2021
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    Morgan Bidco Limited
    Mandeville Place
    W1U 3AY London
    9
    England
    Dec 20, 2016
    Mandeville Place
    W1U 3AY London
    9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk Companies House
    Registration Number10489539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Apr 06, 2016
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2265613
    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.

    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