LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED

LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED

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

    Company NameLEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05046046
    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 LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED located?

    Registered Office Address
    One Coleman Street
    London
    EC2R 5AA
    Undeliverable Registered Office AddressNo

    What were the previous names of LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL & GENERAL PARTNERSHIP HOLDING LIMITEDFeb 17, 2004Feb 17, 2004

    What are the latest accounts for LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 10, 2025

    • Capital: GBP 2,183,391
    3 pagesSH01

    Confirmation statement made on Oct 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Statement of capital following an allotment of shares on Mar 19, 2025

    • Capital: GBP 2,083,391
    3 pagesSH01

    Appointment of Mr Jasan Fitzpatrick as a director on Jan 21, 2025

    2 pagesAP01

    Statement of capital on Jan 17, 2025

    • Capital: GBP 100
    3 pagesSH19

    Termination of appointment of Bernard Leigh Hickman as a director on Dec 17, 2024

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing to the credit of the share premium account be reduced 17/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Garvan O'neill on Nov 04, 2016

    2 pagesCH01

    Confirmation statement made on Oct 01, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 14, 2024

    • Capital: GBP 44,416,130
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Miss Grace Elanor Stevens as a director on Mar 27, 2024

    2 pagesAP01

    Termination of appointment of Nigel David Wilson as a director on Dec 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 44,316,130
    3 pagesSH01

    Confirmation statement made on Oct 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Statement of capital following an allotment of shares on Jun 27, 2023

    • Capital: GBP 44,216,130
    3 pagesSH01

    Statement of capital following an allotment of shares on May 04, 2023

    • Capital: GBP 43,011,891
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 13, 2023

    • Capital: GBP 32,911,891
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 24, 2022

    • Capital: GBP 27,911,891
    3 pagesSH01

    Confirmation statement made on Oct 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Who are the officers of LEGAL & GENERAL PARTNERSHIP HOLDINGS 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
    FITZPATRICK, Jasan
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish249021410001
    O'NEILL, Garvan
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomIrish224499220001
    PIETERSE, Wilhelmus Johannes
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish,South African287770880001
    STEVENS, Grace Elanor
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish126023540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AVERY, Catherine Rosemary Reid
    One Coleman Street
    EC2R 5AA London
    Director
    One Coleman Street
    EC2R 5AA London
    British56799340004
    BLANCE, Andrea Margaret
    21 Simmil Road
    Claygate
    KT10 0RT Esher
    Surrey
    Director
    21 Simmil Road
    Claygate
    KT10 0RT Esher
    Surrey
    EnglandBritish176681350001
    BREEDON, Timothy James
    One Coleman Street
    EC2R 5AA London
    Director
    One Coleman Street
    EC2R 5AA London
    British31976940006
    COLLARD, Nigel Leslie
    Eleanor 33 Allington Road
    Newick
    BN8 4NB Lewes
    East Sussex
    Director
    Eleanor 33 Allington Road
    Newick
    BN8 4NB Lewes
    East Sussex
    British50809350001
    CROCKER, Duncan
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish106460380001
    DOWNING, Wadham St John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish107951950001
    FINCH, Duncan Alistair, Mr
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish240927730001
    GREGORY, Mark Julian, Mr
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish243930080001
    HICKMAN, Bernard Leigh
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish156707470001
    HICKMAN, Bernard Leigh
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish156707470001
    KAIL, Andrew
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish281253710001
    KNIGHT, Christopher James
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish171914990001
    NEWITT, Graham Trevor Anthony
    4 Diamond Place
    41 Croydon Road
    RH2 0NE Reigate
    Surrey
    Director
    4 Diamond Place
    41 Croydon Road
    RH2 0NE Reigate
    Surrey
    British117297010001
    PHIPPS, Robin Ashley
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British28504520003
    PISTELL, Simon Robert
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish55769590001
    POLLOCK, John Brackenridge
    One Coleman Street
    EC2R 5AA London
    Director
    One Coleman Street
    EC2R 5AA London
    EnglandBritish60879650004
    PRICE, Andrew Christopher
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish245449310001
    PROCTER, Kerrigan William
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish177824770002
    SEWELL, Robert Peter
    17 Saint Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    17 Saint Omer Road
    GU1 2DA Guildford
    Surrey
    EnglandIrish124300840001
    TOWERS, Geoffrey Charles
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish52001920004
    WHORWOOD, John Derek
    The Garth Ashwood Road
    GU22 7JN Woking
    Surrey
    Director
    The Garth Ashwood Road
    GU22 7JN Woking
    Surrey
    British52723000001
    WILSON, Nigel David, Sir
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish147268280002
    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 LEGAL & GENERAL PARTNERSHIP HOLDINGS 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 FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1417162
    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.

    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