LGGP NOMINEE 2 LIMITED
Overview
| Company Name | LGGP NOMINEE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10425536 |
| 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 LGGP NOMINEE 2 LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is LGGP NOMINEE 2 LIMITED located?
| Registered Office Address | One Coleman Street EC2R 5AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LGGP NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADV NOMINEES LIMITED | Oct 13, 2016 | Oct 13, 2016 |
What are the latest accounts for LGGP NOMINEE 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LGGP NOMINEE 2 LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for LGGP NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Accelerated Digital Ventures Limited as a person with significant control on Feb 23, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed adv nominees LIMITED\certificate issued on 23/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Peter Maher as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher John Percival Hopkins as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Maher as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Halliwell as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jasan Fitzpatrick as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Change of details for Accelerated Digital Ventures Limited as a person with significant control on Mar 11, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Legal & General Co Sec Limited as a secretary on Mar 04, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to One Coleman Street London EC2R 5AA on Mar 11, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ingrid Marika Svardstrom as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lee Andrew Strafford as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Ingrid Marika Svardstrom as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of LGGP NOMINEE 2 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 | Coleman Street EC2R 5AA London One England |
| 147653290001 | ||||||||||
| HOPKINS, Christopher John Percival | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 272398220001 | |||||||||
| FITZPATRICK, Jasan | Director | Coleman Street EC2R 5AA London One England | United Kingdom | British | 249021410001 | |||||||||
| HALLIWELL, Stephen Paul | Director | Coleman Street EC2R 5AA London One England | England | British | 239947010001 | |||||||||
| MAHER, Peter | Director | Coleman Street EC2R 5AA London One England | United Kingdom | American | 290571400001 | |||||||||
| STRAFFORD, Lee Andrew | Director | Concourse Way S1 2BJ Sheffield Electric Works England | United Kingdom | British | 216229070001 | |||||||||
| SVARDSTROM, Ingrid Marika | Director | Concourse Way S1 2BJ Sheffield Electric Works England | England | Swedish | 200640370001 |
Who are the persons with significant control of LGGP NOMINEE 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lggp Holdings Limited | Oct 13, 2016 | Coleman Street EC2R 5AA London One United Kingdom | 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