LGT WEALTH MANAGEMENT LIMITED
Overview
Company Name | LGT WEALTH MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC317950 |
Jurisdiction | Scotland |
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 LGT WEALTH MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LGT WEALTH MANAGEMENT LIMITED located?
Registered Office Address | Capital Square 58 Morrison Street EH3 8BP Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LGT WEALTH MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ABRDN CAPITAL LIMITED | Sep 24, 2021 | Sep 24, 2021 |
ABERDEEN STANDARD CAPITAL LIMITED | Jan 18, 2019 | Jan 18, 2019 |
STANDARD LIFE WEALTH LIMITED | Jun 07, 2007 | Jun 07, 2007 |
DUNWILCO (1435) LIMITED | Mar 07, 2007 | Mar 07, 2007 |
What are the latest accounts for LGT WEALTH MANAGEMENT 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 LGT WEALTH MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for LGT WEALTH MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Timothy Mizzi on May 16, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Natasha Philips on Jul 29, 2024 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Director's details changed for Mr Timothy Mizzi on Aug 23, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Capital Square 58 Morrison Street Edinburgh EH3 8BP | 1 pages | AD04 | ||||||||||
Registered office address changed from 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Apr 30, 2024 | 1 pages | AD01 | ||||||||||
Notification of Lgt Uk Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Abrdn Investments (Holdings) Limited as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed abrdn capital LIMITED\certificate issued on 13/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Richard Simon Wilson as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme James Mcbirnie as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Graham Driver as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mizzi as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Shackleton as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin James Snee as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Barbara Kane as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Natasha Philips as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Sep 06, 2023 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL | 1 pages | AD02 | ||||||||||
Statement of capital on Aug 01, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of LGT WEALTH MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PONZECCHI, Natasha | Secretary | Cornhill EC3V 3NR London 14 England | 313224170002 | |||||||||||
KANE, Barbara Jean | Director | Cornhill EC3V 3NR London 14 England | England | American | Director | 291520620001 | ||||||||
MIZZI, Timothy | Director | Cornhill EC3V 3NR London 14 England | England | Australian,Maltese | Director | 219653740003 | ||||||||
SHACKLETON, Joanna | Director | Cornhill EC3V 3NR London 14 England | England | South African,Cypriot | Director | 247404400001 | ||||||||
SNEE, Benjamin James | Director | Cornhill EC3V 3NR London 14 England | England | British | Director | 136210720001 | ||||||||
TYE, Caroline Rachel | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland | England | British | Company Director | 181741010002 | ||||||||
HANKIN, Christina Ann | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 190260170001 | |||||||||||
HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 154353040001 | |||||||||||
KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 205019050001 | |||||||||||
O'BRIEN, Vincent Joseph | Secretary | 1 George Street Edinburgh EH2 2LL | British | 66940900002 | ||||||||||
TYSON, Peter Trygve | Secretary | 9/3 Tower Street EH6 7BX Edinburgh Midlothian | British | 117836200001 | ||||||||||
WOODMAN, Pamela Sheila | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 184001560001 | |||||||||||
ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queen's Terrace AB10 1XL Aberdeen 10 Aberdeenshire United Kingdom |
| 818260001 | ||||||||||
ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
BRODIE, Andrew John Paterson | Director | George Street EH2 2LL Edinburgh 1 | United Kingdom | British | Company Director | 256132810001 | ||||||||
BUTWELL, Noel Thomas | Director | George Street EH2 2LL Edinburgh 1 | England | British | Company Director | 196526210002 | ||||||||
BUTWELL, Noel Thomas | Director | George Street EH2 2LL Edinburgh 1 | England | British | Company Director | 196526210001 | ||||||||
CHARNOCK, Richard Anthony | Director | George Street EH2 2LL Edinburgh 1 | United Kingdom | British | Company Director | 56576450001 | ||||||||
CLARK, Colin Martin | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | Investment Director | 30274870010 | ||||||||
CONNELLAN, Caroline Mary | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Company Director | 201249510001 | ||||||||
CONNOLLY, Mark | Director | 13 Gloucester Place EH3 6EE Edinburgh | British | Director | 107092900002 | |||||||||
DRIVER, David John Graham | Director | 92-98 Fountainbridge EH3 9QA Edinburgh 1 Lochrin Square Scotland | United Kingdom | British | Company Director | 154354060003 | ||||||||
FLEMING, Brian Joseph William | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | Scottish | Investment Director | 189093080001 | ||||||||
FLEMING, Campbell David | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | Australian | Company Director | 238777730001 | ||||||||
GUNTHER, Anne Margaret | Director | 2 Lawrence Court Rull Lane EX15 1NG Cullompton Devon | United Kingdom | British | Director | 80675290001 | ||||||||
MATTHEWS, Paul Stephen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 249299480001 | ||||||||
MATTHEWS, Paul Stephen | Director | Downs Wood KT18 5UH Epsom 28 Surrey | United Kingdom | British | Md Distribution Ukfs | 124964020001 | ||||||||
MCBIRNIE, Graeme James | Director | 92-98 Fountainbridge EH3 9QA Edinburgh 1 Lochrin Square Scotland | United Kingdom | British | Company Director | 183068680001 | ||||||||
MCCAFFERY, Andrew | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | England | British | Company Director | 97921710002 | ||||||||
MUNRO, Euan George | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Company Director | 140698800001 | ||||||||
PARNABY, Nathan Richard | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Director | 107426800001 | ||||||||
SKEOCH, Norman Keith, Sir | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Company Director | 63822530003 | ||||||||
SKEOCH, Norman Keith, Sir | Director | 19 Lennox Street EH4 1PY Edinburgh Midlothian | Scotland | British | Director | 63822530003 | ||||||||
TAYLOR, Ronald Frank Cameron | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Intermediary Partner Proposition Director | 185328170001 |
Who are the persons with significant control of LGT WEALTH MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lgt Uk Holdings Limited | Sep 01, 2023 | Cornhill EC3V 3NR London 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abrdn Investments (Holdings) Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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