Company NameLexington Advisors UK Limited
DirectorThomas Giannetti
Company StatusActive
Company Number04293615
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 6 months ago)
Previous NameLexington Partners UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Thomas Giannetti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressLexington Partners 1 Medici Courtyard
London
W1S 1BR
Director NameMarshall Waite Parke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kensington Court Gardens
Kensington Court Place
London
W8 5QE
Director NamePal Birger Ristvedt
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameBrent Robert Nicklas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1070 Park Avenue
New York
Ny 10128
United States
Secretary NameKaren Lavina Sendelbach
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 West 72nd Street
Apartment 25d
New York
Ny10023
United States
Secretary NameThomas Giannetti
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address2 Peter Jay Lane
Rye
New York
10580
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLexington Partners
1 Medici Courtyard
London
W1S 1BR
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Lexington Partners Lp
100.00%
Ordinary

Financials

Year2014
Turnover£14,270,618
Net Worth£15,060,160
Cash£1,299,695
Current Liabilities£2,586,514

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

26 June 2023Group of companies' accounts made up to 30 September 2022 (29 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
27 June 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 50 Berkeley Street Berkeley Street London W1J 8HA to Lexington Partners 1 Medici Courtyard London London W1S 1BR on 18 March 2022 (1 page)
8 September 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
10 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
10 May 2021Change of details for Lexington Partners L.P. as a person with significant control on 1 January 2021 (2 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Brent Robert Nicklas as a director on 30 September 2018 (1 page)
27 September 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Thomas Giannetti on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Thomas Giannetti on 20 January 2017 (2 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,500
(4 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,500
(4 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7,500
(4 pages)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7,500
(4 pages)
19 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7,500
(4 pages)
17 February 2015Registered office address changed from 42 Berkeley Square London W1J 5AW to 50 Berkeley Street Berkeley Street London W1J 8HA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 42 Berkeley Square London W1J 5AW to 50 Berkeley Street Berkeley Street London W1J 8HA on 17 February 2015 (1 page)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7,500
(4 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7,500
(4 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7,500
(4 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
10 February 2014Termination of appointment of Marshall Parke as a director (1 page)
10 February 2014Termination of appointment of Pal Ristvedt as a director (1 page)
10 February 2014Termination of appointment of Pal Ristvedt as a director (1 page)
10 February 2014Termination of appointment of Marshall Parke as a director (1 page)
30 December 2013Appointment of Mr Thomas Giannetti as a director (2 pages)
30 December 2013Appointment of Mr Thomas Giannetti as a director (2 pages)
24 December 2013Termination of appointment of Thomas Giannetti as a secretary (1 page)
24 December 2013Termination of appointment of Thomas Giannetti as a secretary (1 page)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
7 February 2013Company name changed lexington partners uk LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(5 pages)
7 February 2013Company name changed lexington partners uk LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(5 pages)
29 January 2013Change of name notice (2 pages)
29 January 2013Change of name notice (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
13 April 2012Director's details changed for Brent Robert Nicklas on 12 April 2012 (2 pages)
13 April 2012Director's details changed for Brent Robert Nicklas on 12 April 2012 (2 pages)
12 April 2012Secretary's details changed for Thomas Giannetti on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Pal Ristvedt on 1 June 2011 (2 pages)
12 April 2012Director's details changed for Pal Ristvedt on 1 June 2011 (2 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
12 April 2012Director's details changed for Pal Ristvedt on 1 June 2011 (2 pages)
12 April 2012Secretary's details changed for Thomas Giannetti on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Brent Robert Nicklas on 10 January 2010 (2 pages)
6 October 2010Director's details changed for Pal Ristvedt on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Brent Robert Nicklas on 10 January 2010 (2 pages)
6 October 2010Director's details changed for Pal Ristvedt on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Pal Ristvedt on 1 January 2010 (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (17 pages)
4 May 2010Full accounts made up to 31 December 2009 (17 pages)
12 October 2009Director's details changed for Marshall Waite Parke on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Marshall Waite Parke on 12 October 2009 (2 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2008Return made up to 25/09/08; full list of members (4 pages)
28 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Full accounts made up to 31 December 2007 (16 pages)
10 December 2007Return made up to 25/09/07; no change of members (7 pages)
10 December 2007Return made up to 25/09/07; no change of members (7 pages)
20 September 2007Full accounts made up to 31 December 2006 (16 pages)
20 September 2007Full accounts made up to 31 December 2006 (16 pages)
10 December 2006Return made up to 25/09/06; full list of members (7 pages)
10 December 2006Return made up to 25/09/06; full list of members (7 pages)
12 May 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Full accounts made up to 31 December 2005 (15 pages)
16 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
30 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Full accounts made up to 31 December 2003 (15 pages)
10 May 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
14 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
14 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
3 August 2002Nc inc already adjusted 18/06/02 (1 page)
3 August 2002Nc inc already adjusted 18/06/02 (1 page)
3 August 2002Ad 18/06/02--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
3 August 2002Ad 18/06/02--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
25 September 2001Incorporation (13 pages)
25 September 2001Incorporation (13 pages)