LGGP NOMINEE 2 LIMITED

LGGP NOMINEE 2 LIMITED

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

    Company NameLGGP NOMINEE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10425536
    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 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 AddressNo

    What were the previous names of LGGP NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADV NOMINEES LIMITEDOct 13, 2016Oct 13, 2016

    What are the latest accounts for LGGP NOMINEE 2 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 LGGP NOMINEE 2 LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for LGGP NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Change of details for Accelerated Digital Ventures Limited as a person with significant control on Feb 23, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed adv nominees LIMITED\certificate issued on 23/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2023

    RES15

    Termination of appointment of Peter Maher as a director on Feb 20, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Percival Hopkins as a director on Dec 07, 2021

    2 pagesAP01

    Appointment of Mr Peter Maher as a director on Dec 07, 2021

    2 pagesAP01

    Termination of appointment of Stephen Paul Halliwell as a director on Dec 07, 2021

    1 pagesTM01

    Termination of appointment of Jasan Fitzpatrick as a director on Dec 07, 2021

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Change of details for Accelerated Digital Ventures Limited as a person with significant control on Mar 11, 2021

    2 pagesPSC05

    Appointment of Legal & General Co Sec Limited as a secretary on Mar 04, 2021

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Ingrid Marika Svardstrom as a director on Dec 31, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lee Andrew Strafford as a director on Jun 29, 2020

    1 pagesTM01

    Appointment of Miss Ingrid Marika Svardstrom as a director on Jun 26, 2020

    2 pagesAP01

    Who are the officers of LGGP NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    Coleman Street
    EC2R 5AA London
    One
    England
    Secretary
    Coleman Street
    EC2R 5AA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number04548651
    147653290001
    HOPKINS, Christopher John Percival
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish272398220001
    FITZPATRICK, Jasan
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomBritish249021410001
    HALLIWELL, Stephen Paul
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandBritish239947010001
    MAHER, Peter
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    United KingdomAmerican290571400001
    STRAFFORD, Lee Andrew
    Concourse Way
    S1 2BJ Sheffield
    Electric Works
    England
    Director
    Concourse Way
    S1 2BJ Sheffield
    Electric Works
    England
    United KingdomBritish216229070001
    SVARDSTROM, Ingrid Marika
    Concourse Way
    S1 2BJ Sheffield
    Electric Works
    England
    Director
    Concourse Way
    S1 2BJ Sheffield
    Electric Works
    England
    EnglandSwedish200640370001

    Who are the persons with significant control of LGGP NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Oct 13, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09693953
    Natures of Control
    • 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