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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LCP MORGAN HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for LCP MORGAN HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
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 | ||||||||||
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 | 183952300002 | |||||
| PATRICK, Thomas Spencer | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | United Kingdom | British | 88140270003 | |||||
| PRENTICE, Giles Brian | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | England | British | 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 | 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 | 129314280001 | ||||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | 56738180005 | |||||
| CULVERHOUSE, Timothy Philip | Director | Walcote Drive West Bridgford NG2 7JQ Nottingham 47 England | United Kingdom | British | 6537320001 | |||||
| DARFOOR, Andrew Atta | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | United States | British | 216293770001 | |||||
| DE BRUIN, David Andrew | Director | 33 Gutter Lane EC2V 8AS London Ground Floor, Abacus House | United Kingdom | Dutch/South African | 107038290003 | |||||
| EDMANS, Philip James | Director | Queen Anne Street W1G 9JG London 47 England | England | British | 176603890001 | |||||
| ELLIOTT, Phillip Mark | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | British | 49613060001 | |||||
| GORDON, Rael Ilan | Director | 21 Wykeham NW4 2TB London | South Africa | 84415270001 | ||||||
| HEANEY, Quintin John | Director | Flat 257 County Hall Belvedere Road SE1 7GH London | United Kingdom | British | 112028430001 | |||||
| KERRIGAN, Graeme William | Director | Plot 145 Rietfontein FOREIGN Honeydew Johannesburg South Africa | British | 60361520001 | ||||||
| KIESWETTER, Edward Christian | Director | Pamin Road Bedfordview 2007 Johannesburg 24 Gauteng South Africa | South Africa | South African | 148455570001 | |||||
| LEEMING, Robert Antony Dundas | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | United Kingdom | British | 141872630004 | |||||
| MORGAN, Timothy David | Director | 10 Cholmeley Crescent Highgate N6 5HA London | Gb-Eng | British | 63045410002 | |||||
| MOSS, Adam Matthew | Director | Queen Anne Street W1G 9JG London 47 England | England | British | 255910440001 | |||||
| PERCY DAVIS, John | Director | Apartment 9 Charlesworth House 48 Stanhope Gardens SW7 5RD London | British | 74708620005 | ||||||
| STOBART, Grant Edwin | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | South African,British | 98434010003 | |||||
| TREVELYAN THOMAS, William Francis | Director | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor, Belgrave House United Kingdom | England | British | 205733740002 | |||||
| VADLAMANI, Laalithya | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | United Kingdom | British | 302479720001 | |||||
| VILJOEN, Theunis | Director | Birchwood 9 Neville Avenue KT3 4SN New Malden Surrey | South African | 57356260002 | ||||||
| WALKER, Howard | Director | 8 George Street FOREIGN Bryanston South Africa 2021 | South African | 88907220001 | ||||||
| WHILEMAN, David Alan | Director | Queen Anne Street W1G 9JG London 47 England | England | British | 130806380001 | |||||
| WOOD, Richard Blair Stephen | Director | Woodlands 10 Birds Hill Road KT22 0NJ Oxshott Surrey | Irish | 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