LGC GROUP HOLDINGS LIMITED
Overview
| Company Name | LGC GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04812200 |
| 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 LGC GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LGC GROUP HOLDINGS LIMITED located?
| Registered Office Address | The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LGC GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LGC GROUP HOLDINGS PLC | Oct 16, 2003 | Oct 16, 2003 |
| LGC GROUP HOLDINGS LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| EVER 2124 LIMITED | Jun 26, 2003 | Jun 26, 2003 |
What are the latest accounts for LGC GROUP HOLDINGS 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 LGC GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for LGC GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 109 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 2 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to The Priestley Centre 10 Priestley Road Surrey Research Park Guildford GU2 7XY on Jun 24, 2025 | 1 pages | AD01 | ||
Termination of appointment of Euan Ralph Herbert O'sullivan as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Helen Ruth Watson as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Alex Thieffry on Jan 17, 2025 | 2 pages | CH01 | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Termination of appointment of Lucy Richards as a secretary on Sep 17, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 2 pages | AGREEMENT1 | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 2 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Lgc Science Investments Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||
legacy | 90 pages | PARENT_ACC | ||
Who are the officers of LGC GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THIEFFRY, Alexandre | Director | Victoria Street SW1E 5JL London 80 England | United Kingdom | French | 294499090001 | |||||
| WATSON, Helen Ruth | Director | Victoria Street SW1E 5JL London 80 England | United Kingdom | British | 244816280002 | |||||
| CAVANAGH, Teri-Anne | Secretary | Queens Road TW11 0LY Teddington Lgc United Kingdom | 283015830001 | |||||||
| CHOW, Maxine | Secretary | L G C Queens Road TW11 0LY Teddington Middlesex | British | 99327160002 | ||||||
| DONALD, Keith | Secretary | Queens Road TW11 0LY Teddington Lgc Middlesex England | 195096080001 | |||||||
| HALL, Clive Jonathan | Secretary | 32 Elsynge Road Wandsworth SW18 2HN London | British | 116004780001 | ||||||
| ILETT, John Edward | Secretary | Queens Road Teddington TW11 0LY Middlesex | 157005020001 | |||||||
| OGLE, Navneet Kaur | Secretary | Queens Road TW11 0LY Teddington Lgc Middlesex | 213641320001 | |||||||
| PARSONS, Simon Lawrence | Secretary | Queens Road Teddington TW11 0LY Middlesex | 155388350001 | |||||||
| RICHARDS, Lucy | Secretary | Queens Road TW11 0LY Teddington Lgc Middlesex | 299864750001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| BATTERSBY, Geoffrey Brian | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 101764920001 | |||||
| BEACHAM, John, Dr | Director | 4a Moughland Lane WA7 4SE Runcorn Cheshire | United Kingdom | British | 61952300001 | |||||
| DE BUHR, Uwe | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | British | 102161590001 | ||||||
| GALLOP, Angela Mary Cecilia, Dr | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | England | British | 107943190001 | |||||
| HALL, Clive Jonathan | Director | 32 Elsynge Road Wandsworth SW18 2HN London | England | British | 116004780001 | |||||
| JAMES, Timothy Edward | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | British | 120999340001 | ||||||
| KENT, Ian Fletcher | Director | L G C Queens Road TW11 0LY Teddington Middlesex | British | 2925250002 | ||||||
| LAW, Nigel Carey, Dr | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | British | 86509640004 | ||||||
| MASON, John Philip, Dr | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | British | 61278820003 | ||||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||
| O'SULLIVAN, Euan Ralph Herbert | Director | Queens Road TW11 0LY Teddington Lgc United Kingdom | United Kingdom | British | 218968870001 | |||||
| O'SULLIVAN, Euan Ralph Herbert | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 218968870001 | |||||
| PARFREY, Joanne | Director | 241b Putney Bridge Road Putney SW15 2PU London | British | 93310210002 | ||||||
| PARSONS, Simon Lawrence | Director | Queens Road TW11 0LY Teddington Lgc Limited Middlesex United Kingdom | United Kingdom | British | 155383010002 | |||||
| PHILLIPS, George Brian | Director | Hawthorn House 6 Abbotswood Drive KT13 0LT Weybridge Surrey | England | British | 118807400001 | |||||
| RICHARDSON, David Gordon | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 175080930001 | |||||
| ROBINSON, Timothy Michael | Director | Queens Road TW11 0LY Teddington Lgc Middlesex England | United Kingdom | British | 178620810001 | |||||
| STEVENS, John, Lord | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 69294240003 | |||||
| WALLIS, Stuart Michael | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | British | 10075160004 | ||||||
| WORSWICK, Richard David, Dr | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 47524980002 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of LGC GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lgc Science Investments Limited | Jun 30, 2016 | Queens Road TW11 0LY Teddington Lgc England | No | ||||||||||
| |||||||||||||
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