LGIM REAL ASSETS (OPERATOR) LIMITED

LGIM REAL ASSETS (OPERATOR) LIMITED

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

    Company NameLGIM REAL ASSETS (OPERATOR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05522016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LGIM REAL ASSETS (OPERATOR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL & GENERAL PROPERTY PARTNERS (OPERATOR) LIMITEDJul 28, 2005Jul 28, 2005

    What are the latest accounts for LGIM REAL ASSETS (OPERATOR) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LGIM REAL ASSETS (OPERATOR) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for LGIM REAL ASSETS (OPERATOR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher Martin Jewel-Clark as a director on Dec 23, 2024

    2 pagesAP01

    Registration of charge 055220160016, created on Dec 17, 2024

    63 pagesMR01

    Termination of appointment of Lauren Siobhan Aoife Masson as a director on Sep 01, 2024

    1 pagesTM01

    Registration of charge 055220160015, created on Jun 21, 2024

    35 pagesMR01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Registration of charge 055220160014, created on Mar 17, 2023

    61 pagesMR01

    Registration of charge 055220160013, created on Feb 02, 2023

    42 pagesMR01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 1,155,000
    3 pagesSH01

    Registration of charge 055220160012, created on Dec 14, 2022

    37 pagesMR01

    Termination of appointment of Sam Paul Fuschillo as a director on Oct 28, 2022

    1 pagesTM01

    Appointment of Lauren Siobhan Aoife Masson as a director on Oct 28, 2022

    2 pagesAP01

    Registration of charge 055220160011, created on Aug 30, 2022

    42 pagesMR01

    Satisfaction of charge 055220160003 in full

    1 pagesMR04

    Satisfaction of charge 055220160002 in full

    1 pagesMR04

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 055220160010, created on Apr 22, 2022

    42 pagesMR01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Satisfaction of charge 055220160001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Appointment of Mr Richard Lee as a director on Jun 03, 2021

    2 pagesAP01

    Termination of appointment of Eleanor Claire Bucks as a director on Jun 03, 2021

    1 pagesTM01

    Confirmation statement made on May 30, 2021 with updates

    3 pagesCS01

    Who are the officers of LGIM REAL ASSETS (OPERATOR) 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
    BARRIE, Michael Donald
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishChartered Surveyor109018890001
    HUGHES, William
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishProperty Director226998040001
    JEWEL-CLARK, Christopher Martin
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishFinance Director310441290001
    LEE, Richard
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishDirector183971580002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BAMBER, Nicholas Charles
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishHead Of Private Credit107811690002
    BANKS, Andrew
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishAccountant80999260001
    BANKS, Andrew
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    Director
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    United KingdomBritishAccountant80999260001
    BOYLAN, Siobhan Geraldine
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritishCompany Director124681130001
    BUCKS, Eleanor Claire
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish,AmericanChief Operating Officer277261300001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritishManaging Director Property11841300002
    FUSCHILLO, Sam
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritishCompany Director262214620002
    GREGORY, Kevin John
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishChief Operating Officer68160540002
    LEE, Richard
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishDirector183971580001
    LEE, Richard
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishDirector183971580001
    MARTIN, Robin Edouard
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritishDirector171018900001
    MASSON, Lauren Siobhan Aoife
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomIrishInvestment Management301670990001
    WILSON, Alexander Smedley
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    Director
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    EnglandBritishChartered Surveyor46911020001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of LGIM REAL ASSETS (OPERATOR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Oct 01, 2017
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10673702
    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.
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2091897
    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.

    Does LGIM REAL ASSETS (OPERATOR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland Public Limited Company
    Transactions
    • Dec 18, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jun 21, 2024
    Delivered On Jun 26, 2024
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (Acting in Its Capacity as Security Agent)
    Transactions
    • Jun 26, 2024Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland Public Limited Company
    Transactions
    • Mar 21, 2023Registration of a charge (MR01)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Feb 07, 2023Registration of a charge (MR01)
    A registered charge
    Created On Dec 14, 2022
    Delivered On Dec 21, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Dec 21, 2022Registration of a charge (MR01)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Sep 06, 2022Registration of a charge (MR01)
    A registered charge
    Created On Apr 22, 2022
    Delivered On May 04, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 04, 2022Registration of a charge (MR01)
    A registered charge
    Created On Feb 22, 2021
    Delivered On Mar 01, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo N.A., London Branch (As Security Trustee for the Secured Parties)
    Transactions
    • Mar 01, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 22, 2021
    Delivered On Feb 26, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 22, 2021
    Delivered On Feb 26, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 26, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 22, 2021
    Delivered On Feb 26, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 26, 2021Registration of a charge (MR01)
    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
    • Situs Asset Management Limited as Security Trustee for the Secured Parties
    Transactions
    • Jul 13, 2020Registration of a charge (MR01)
    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
    • Wells Fargo Bank N.A., London Branch (As Security Trustee for the Secured Parties)
    Transactions
    • Sep 06, 2019Registration of a charge (MR01)
    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
    • Cbre Loan Services Limited as Security Trustee for the Secured Parties
    Transactions
    • Jun 14, 2019Registration of a charge (MR01)
    • Jun 30, 2022Satisfaction of a charge (MR04)
    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
    • Cbre Loan Services Limited as Security Trustee for the Secured Parties
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Jun 30, 2022Satisfaction of a charge (MR04)
    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
    • Cbre Loan Services Limited Acting as Security Trustee for the Secured Parties
    Transactions
    • Oct 17, 2018Registration of a charge (MR01)
    • Jul 28, 2021Satisfaction of a charge (MR04)

    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