LGIM REAL ASSETS (OPERATOR) LIMITED
Overview
Company Name | LGIM REAL ASSETS (OPERATOR) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05522016 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LGIM REAL ASSETS (OPERATOR) LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is LGIM REAL ASSETS (OPERATOR) LIMITED located?
Registered Office Address | One Coleman Street London EC2R 5AA |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LGIM REAL ASSETS (OPERATOR) LIMITED?
Company Name | From | Until |
---|---|---|
LEGAL & GENERAL PROPERTY PARTNERS (OPERATOR) LIMITED | Jul 28, 2005 | Jul 28, 2005 |
What are the latest accounts for LGIM REAL ASSETS (OPERATOR) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LGIM REAL ASSETS (OPERATOR) LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for LGIM REAL ASSETS (OPERATOR) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Christopher Martin Jewel-Clark as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Registration of charge 055220160016, created on Dec 17, 2024 | 63 pages | MR01 | ||
Termination of appointment of Lauren Siobhan Aoife Masson as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Registration of charge 055220160015, created on Jun 21, 2024 | 35 pages | MR01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 30, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Registration of charge 055220160014, created on Mar 17, 2023 | 61 pages | MR01 | ||
Registration of charge 055220160013, created on Feb 02, 2023 | 42 pages | MR01 | ||
Statement of capital following an allotment of shares on Dec 16, 2022
| 3 pages | SH01 | ||
Registration of charge 055220160012, created on Dec 14, 2022 | 37 pages | MR01 | ||
Termination of appointment of Sam Paul Fuschillo as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Appointment of Lauren Siobhan Aoife Masson as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Registration of charge 055220160011, created on Aug 30, 2022 | 42 pages | MR01 | ||
Satisfaction of charge 055220160003 in full | 1 pages | MR04 | ||
Satisfaction of charge 055220160002 in full | 1 pages | MR04 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 055220160010, created on Apr 22, 2022 | 42 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Satisfaction of charge 055220160001 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Appointment of Mr Richard Lee as a director on Jun 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Eleanor Claire Bucks as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2021 with updates | 3 pages | CS01 | ||
Who are the officers of LGIM REAL ASSETS (OPERATOR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGAL & GENERAL CO SEC LIMITED | Secretary | One Coleman Street EC2R 5AA London | 85172250002 | |||||||
BARRIE, Michael Donald | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Chartered Surveyor | 109018890001 | ||||
HUGHES, William | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Property Director | 226998040001 | ||||
JEWEL-CLARK, Christopher Martin | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Finance Director | 310441290001 | ||||
LEE, Richard | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Director | 183971580002 | ||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
BAMBER, Nicholas Charles | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Head Of Private Credit | 107811690002 | ||||
BANKS, Andrew | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Accountant | 80999260001 | ||||
BANKS, Andrew | Director | Downs Cottage Melton Avenue RH20 4BH Storrington West Sussex | United Kingdom | British | Accountant | 80999260001 | ||||
BOYLAN, Siobhan Geraldine | Director | EC2R 5AA London One Coleman Street United Kingdom | England | British | Company Director | 124681130001 | ||||
BUCKS, Eleanor Claire | Director | One Coleman Street London EC2R 5AA | United Kingdom | British,American | Chief Operating Officer | 277261300001 | ||||
CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | Managing Director Property | 11841300002 | ||||
FUSCHILLO, Sam | Director | One Coleman Street London EC2R 5AA | England | British | Company Director | 262214620002 | ||||
GREGORY, Kevin John | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Chief Operating Officer | 68160540002 | ||||
LEE, Richard | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Director | 183971580001 | ||||
LEE, Richard | Director | One Coleman Street London EC2R 5AA | United Kingdom | British | Director | 183971580001 | ||||
MARTIN, Robin Edouard | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | Director | 171018900001 | ||||
MASSON, Lauren Siobhan Aoife | Director | One Coleman Street London EC2R 5AA | United Kingdom | Irish | Investment Management | 301670990001 | ||||
WILSON, Alexander Smedley | Director | 64 Claygate Lane KT10 0BJ Esher Surrey | England | British | Chartered Surveyor | 46911020001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of LGIM REAL ASSETS (OPERATOR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lgim Real Assets Limited | Oct 01, 2017 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Legal & General Property Limited | Apr 06, 2016 | Coleman Street EC2R 5AA London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LGIM REAL ASSETS (OPERATOR) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 17, 2024 Delivered On Dec 18, 2024 | Outstanding | ||
Brief description The company’s interest, if any, in prs development, cardiff interchange north, central square cardiff registered under title number CYM816911.. All estates or interests in any real property in which the company has an interest as at the date of the instrument or is acquired after the date of the instrument.. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 21, 2024 Delivered On Jun 26, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 17, 2023 Delivered On Mar 21, 2023 | Outstanding | ||
Brief description The company’s interest (if any) in prs development, cardiff interchange north, central square cardiff registered under title number CYM816911.. All estates or interests in any real property in which the company has an interest as at the date of the instrument or is acquired after the date of the instrument.. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 02, 2023 Delivered On Feb 07, 2023 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 14, 2022 Delivered On Dec 21, 2022 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2022 Delivered On Sep 06, 2022 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 22, 2022 Delivered On May 04, 2022 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 22, 2021 Delivered On Mar 01, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 22, 2021 Delivered On Feb 26, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 22, 2021 Delivered On Feb 26, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 22, 2021 Delivered On Feb 26, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 26, 2020 Delivered On Jul 13, 2020 | Outstanding | ||
Brief description Not applicable. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2019 Delivered On Sep 06, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 30, 2019 Delivered On Jun 14, 2019 | Satisfied | ||
Brief description Units in temple quay property unit trust and contract rights in or pursuant to certain specified agreements. For more details please refer to the instrument. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2018 Delivered On Dec 21, 2018 | Satisfied | ||
Brief description Units in mustard wharf property unit trust and contract rights in or pursuant to certain specified agreements. For more details please refer to the instrument. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2018 Delivered On Oct 17, 2018 | Satisfied | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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