London
EC2A 1AG
Director Name | Justin Christian Browne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 December 2023) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Timothy James Breedon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Deputy Group Chief Executive |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TP |
Director Name | Mr Kevin John Gregory |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Kevin Overy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Peter Chambers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Joseph Zinkula |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 August 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Simon James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landg.com |
---|---|
Telephone | 01737 370370 |
Telephone region | Redhill |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Legal & General Investment Management Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
---|---|
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 February 2016 | Appointment of Ms Sarah Frances Elizabeth Aitken as a director on 11 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Simon James Thompson as a director on 5 February 2016 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 November 2013 | Director's details changed for Mark Joseph Zinkula on 30 October 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Appointment of Simon James Thompson as a director (2 pages) |
29 April 2013 | Termination of appointment of Andrew Overy as a director (1 page) |
12 July 2012 | Appointment of Mark Joseph Zinkula as a director (2 pages) |
6 July 2012 | Termination of appointment of Kevin Gregory as a director (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 April 2010 | Termination of appointment of Christopher Chambers as a director (1 page) |
15 February 2010 | Director's details changed for Andrew Kevin Overy on 15 February 2010 (2 pages) |
22 October 2009 | Director's details changed for Andrew Kevin Overy on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kevin John Gregory on 21 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher Peter Chambers on 15 October 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (2 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Resolutions
|
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2004 | New secretary appointed (4 pages) |
10 May 2004 | Ad 14/04/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Secretary resigned (1 page) |