London
SW1Y 4AH
Director Name | Mr Werner Von Baum |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Pius Johann Fritschi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 April 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Mr Gallus Rechsteiner |
---|---|
Status | Current |
Appointed | 14 April 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Mark Ian Miller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | John Douglas Stebbing Knox |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2005) |
Role | Investment Advisor |
Correspondence Address | 9c Ying Piu Mansions 1 Breezy Path Mid-Levels Hong Kong |
Director Name | Christopher Mark Rampton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 May 2014) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lindsay Square London SW1V 3SB |
Director Name | Mr Nicholas George |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 May 2014) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Wood End Farm Fawley Henley-On-Thames Oxon RG9 6JF |
Director Name | Mr Mark Barry Ewart White |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Olivier De Perregaux |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 April 2021) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Mr Mark Barry Ewart White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lgt-capital-partners.com |
---|
Registered Address | 1 St. James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.5m at £1 | Lgt Holding Denmark Aps 96.82% Ordinary |
---|---|
50k at £1 | Lgt Holding Denmark Aps 3.18% Preference |
Year | 2014 |
---|---|
Net Worth | £2,296 |
Cash | £1,861 |
Current Liabilities | £898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 August 2009 | Delivered 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 |
---|
12 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Olivier De Perregaux on 16 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Roberto Paganoni on 16 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr. Werner Von Baum on 16 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr. Mark Barry Ewart White on 16 June 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Mr. Mark Barry Ewart White on 19 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 May 2014 | Termination of appointment of Nicholas George as a director (1 page) |
19 May 2014 | Termination of appointment of Christopher Rampton as a director (1 page) |
19 May 2014 | Appointment of Mr. Werner Von Baum as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (9 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Accounts made up to 31 December 2010 (27 pages) |
6 July 2010 | Director's details changed for Dr Roberto Paganoni on 19 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Christopher Mark Rampton on 19 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas George on 19 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr. Mark Barry Ewart White on 19 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Olivier De Perregaux on 19 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Roberto Paganoni on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Olivier De Perregaux on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr. Mark Barry Ewart White on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicholas George on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Mark Rampton on 19 June 2010 (2 pages) |
24 May 2010 | Amended full accounts made up to 31 December 2008 (19 pages) |
6 May 2010 | Accounts made up to 31 December 2009 (26 pages) |
19 February 2010 | Auditor's resignation (1 page) |
11 February 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Resolutions
|
8 September 2009 | Registered office changed on 08/09/2009 from 20 grosvenor place london SW1X 7HN (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2009 | Secretary appointed mr. Mark barry ewart white (1 page) |
1 July 2009 | Memorandum and Articles of Association (6 pages) |
1 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Ad 24/06/09\gbp si 1500000@1=1500000\gbp ic 70000/1570000\ (2 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Director's change of particulars / nicholas george / 12/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / olivier de perregaux / 12/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / christopher rampton / 12/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / nicholas george / 13/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / roberto paganoni / 12/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / christopher rampton / 12/06/2009 (1 page) |
18 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 40 craven street charing cross london WC2N 5NG (1 page) |
5 March 2009 | Appointment terminated secretary sovereign secretaries LTD (1 page) |
24 October 2008 | Memorandum and Articles of Association (17 pages) |
24 October 2008 | Memorandum and Articles of Association (21 pages) |
17 October 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 October 2008 | Company name changed kgr capital (europe) LTD\certificate issued on 16/10/08 (8 pages) |
1 October 2008 | Director appointed dr roberto paganoni (2 pages) |
1 October 2008 | Director appointed olivier de perregaux (2 pages) |
18 April 2008 | Accounts made up to 31 December 2007 (21 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
9 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
21 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
21 January 2007 | Ad 20/12/06--------- £ si 19000@1=19000 £ ic 1000/20000 (1 page) |
21 January 2007 | Memorandum and Articles of Association (22 pages) |
21 January 2007 | Ad 20/12/06--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
21 January 2007 | Resolutions
|
4 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
11 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members
|
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
4 July 2003 | Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2003 | Incorporation (33 pages) |
19 June 2003 | Secretary resigned (1 page) |