Company NameLGT Capital Partners (U.K.) Limited
Company StatusActive
Company Number04804821
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Previous NameKGR Capital (Europe) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roberto Paganoni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed05 September 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Werner Von Baum
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Pius Johann Fritschi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed12 April 2021(17 years, 10 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameMr Gallus Rechsteiner
StatusCurrent
Appointed14 April 2021(17 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Mark Ian Miller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years after company formation)
Appointment Duration2 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameJohn Douglas Stebbing Knox
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2005)
RoleInvestment Advisor
Correspondence Address9c Ying Piu Mansions
1 Breezy Path
Mid-Levels
Hong Kong
Director NameChristopher Mark Rampton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 09 May 2014)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lindsay Square
London
SW1V 3SB
Director NameMr Nicholas George
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 09 May 2014)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Wood End Farm Fawley
Henley-On-Thames
Oxon
RG9 6JF
Director NameMr Mark Barry Ewart White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Olivier De Perregaux
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 2008(5 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 April 2021)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameMr Mark Barry Ewart White
NationalityBritish
StatusResigned
Appointed19 February 2009(5 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelgt-capital-partners.com

Location

Registered Address1 St. James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5m at £1Lgt Holding Denmark Aps
96.82%
Ordinary
50k at £1Lgt Holding Denmark Aps
3.18%
Preference

Financials

Year2014
Net Worth£2,296
Cash£1,861
Current Liabilities£898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 August 2009Delivered on: 21 August 2009
Persons entitled: Abraaj Spv 68 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit deed.
Outstanding

Filing History

12 October 2017Full accounts made up to 31 December 2016 (26 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Olivier De Perregaux on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Roberto Paganoni on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr. Werner Von Baum on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr. Mark Barry Ewart White on 16 June 2017 (2 pages)
19 June 2017Secretary's details changed for Mr. Mark Barry Ewart White on 19 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,570,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,570,000
(8 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,570,000
(8 pages)
19 May 2014Termination of appointment of Nicholas George as a director (1 page)
19 May 2014Termination of appointment of Christopher Rampton as a director (1 page)
19 May 2014Appointment of Mr. Werner Von Baum as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
18 July 2011Accounts made up to 31 December 2010 (27 pages)
6 July 2010Director's details changed for Dr Roberto Paganoni on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Christopher Mark Rampton on 19 June 2010 (2 pages)
5 July 2010Director's details changed for Nicholas George on 19 June 2010 (2 pages)
5 July 2010Director's details changed for Mr. Mark Barry Ewart White on 19 June 2010 (2 pages)
5 July 2010Director's details changed for Olivier De Perregaux on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Roberto Paganoni on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Olivier De Perregaux on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Mr. Mark Barry Ewart White on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Nicholas George on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Mark Rampton on 19 June 2010 (2 pages)
24 May 2010Amended full accounts made up to 31 December 2008 (19 pages)
6 May 2010Accounts made up to 31 December 2009 (26 pages)
19 February 2010Auditor's resignation (1 page)
11 February 2010Statement of company's objects (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(48 pages)
8 September 2009Registered office changed on 08/09/2009 from 20 grosvenor place london SW1X 7HN (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2009Secretary appointed mr. Mark barry ewart white (1 page)
1 July 2009Memorandum and Articles of Association (6 pages)
1 July 2009Nc inc already adjusted 24/06/09 (1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2009Ad 24/06/09\gbp si 1500000@1=1500000\gbp ic 70000/1570000\ (2 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / nicholas george / 12/06/2009 (1 page)
25 June 2009Director's change of particulars / olivier de perregaux / 12/06/2009 (1 page)
25 June 2009Director's change of particulars / christopher rampton / 12/06/2009 (1 page)
25 June 2009Director's change of particulars / nicholas george / 13/06/2009 (1 page)
25 June 2009Director's change of particulars / roberto paganoni / 12/06/2009 (1 page)
25 June 2009Director's change of particulars / christopher rampton / 12/06/2009 (1 page)
18 May 2009Accounts made up to 31 December 2008 (18 pages)
5 March 2009Registered office changed on 05/03/2009 from 40 craven street charing cross london WC2N 5NG (1 page)
5 March 2009Appointment terminated secretary sovereign secretaries LTD (1 page)
24 October 2008Memorandum and Articles of Association (17 pages)
24 October 2008Memorandum and Articles of Association (21 pages)
17 October 2008Return made up to 19/06/08; full list of members (4 pages)
15 October 2008Company name changed kgr capital (europe) LTD\certificate issued on 16/10/08 (8 pages)
1 October 2008Director appointed dr roberto paganoni (2 pages)
1 October 2008Director appointed olivier de perregaux (2 pages)
18 April 2008Accounts made up to 31 December 2007 (21 pages)
22 June 2007Return made up to 19/06/07; full list of members (3 pages)
9 May 2007Accounts made up to 31 December 2006 (18 pages)
21 January 2007Nc inc already adjusted 20/12/06 (1 page)
21 January 2007Ad 20/12/06--------- £ si 19000@1=19000 £ ic 1000/20000 (1 page)
21 January 2007Memorandum and Articles of Association (22 pages)
21 January 2007Ad 20/12/06--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2006Return made up to 19/06/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 July 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 June 2005Return made up to 19/06/05; full list of members (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
11 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
4 July 2003Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2003Incorporation (33 pages)
19 June 2003Secretary resigned (1 page)