Company NameLEGG Mason & Co (UK) Limited
DirectorsBrian Matthew Eakes and Robert Nigel Somerville
Company StatusActive
Company Number05134773
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Previous NameBatterymarch Financial Management Limited

Business Activity

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

Directors

Director NameMr Brian Matthew Eakes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Robert Nigel Somerville
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleDirector Of Eu Tax
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU
Director NameChristopher John Povall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2007)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31 Burlington Drive
Beltinge
Herne Bay
Kent
CT6 6PG
Director NameMr Charles James Daley
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Blenheim Farm Lane
Phoenix
Maryland
21131
Foreign
Director NameTimothy Charles Scheve
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2007(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address1914 Old Court Road
Baltimore
Maryland
Md 21204
Director NameMr Howard Roland Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Honeycroft Drive
St Albans
Hertfordshire
AL4 0GF
Director NameChristine Ann Jordan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2011)
RoleHead Of Human Resources Europe
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameMr Jeffrey Allen Nattans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(3 years after company formation)
Appointment Duration2 years (resigned 29 May 2009)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1205 Shop View Court
Forest Hill
Maryland 21050
United States
Secretary NameTrevor Simon Goodman
NationalityBritish
StatusResigned
Appointed23 November 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2010)
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Edward Stephen Squires Venner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(4 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameTheresa McGuire
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2009(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2011)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameJoseph Patrick Larocque
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2009(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameUla McDonnell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2020)
RoleHead Of Hr Europe
Country of ResidenceUnited Kingdom
Correspondence Address52 Station Road
Broxbourne
Hertfordshire
EN10 7AL
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address4th Floor 150-152 Fenchurch Street
London
EC3M 6BB

Contact

Websiteleggmasonglobal.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Legg Mason International Holding L P
100.00%
Ordinary

Financials

Year2014
Turnover£28,979,000
Net Worth£2,346,000
Cash£8,030,000
Current Liabilities£9,369,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

9 August 2017Full accounts made up to 31 March 2017 (29 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 March 2016 (27 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
22 October 2015Full accounts made up to 31 March 2015 (25 pages)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
9 February 2015Appointment of Director Ula Mcdonnell as a director (2 pages)
26 January 2015Appointment of Ula Mcdonnell as a director on 22 July 2014 (2 pages)
5 August 2014Full accounts made up to 31 March 2014 (25 pages)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 August 2013Accounts made up to 31 March 2013 (20 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages)
9 August 2012Accounts made up to 31 March 2012 (20 pages)
27 June 2012Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts made up to 31 March 2011 (20 pages)
16 August 2011Appointment of Brian Matthew Eakes as a director (2 pages)
28 July 2011Termination of appointment of Theresa Mcguire as a director (1 page)
28 July 2011Appointment of Mr Ian Stephen Goodhew as a director (2 pages)
19 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Christine Jordan as a director (1 page)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page)
2 April 2011Termination of appointment of Joseph Larocque as a director (1 page)
28 October 2010Termination of appointment of Trevor Goodman as a secretary (1 page)
19 August 2010Accounts made up to 31 March 2010 (20 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Theresa Mcguire on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Theresa P Mcguire on 29 May 2009 (2 pages)
23 October 2009Director's details changed for Theresa Mcguire on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Eward Stephen Squires Venner on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Christine Ann Jordan on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Eward Stephen Squires Venner on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Trevor Simon Goodman on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Trevor Simon Goodman on 1 October 2009 (1 page)
14 October 2009Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages)
6 August 2009Accounts made up to 31 March 2009 (19 pages)
30 June 2009Director appointed joseph patrick larocque (3 pages)
23 June 2009Director appointed theresa p mcguire (2 pages)
17 June 2009Appointment terminated director jeffrey nattans (1 page)
17 June 2009Appointment terminated director charles daley jr (1 page)
8 June 2009Return made up to 21/05/09; full list of members (4 pages)
28 March 2009Appointment terminated director howard jones (1 page)
27 March 2009Director appointed eward stephen squires venner (2 pages)
19 September 2008Accounts made up to 31 March 2008 (16 pages)
30 June 2008Director's change of particulars / charles daley jr / 01/01/2008 (1 page)
27 June 2008Return made up to 21/05/08; full list of members (4 pages)
20 June 2008Director's change of particulars / howard jones / 01/01/2008 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
29 May 2007Return made up to 21/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2007New director appointed (2 pages)
5 March 2007Company name changed batterymarch financial managemen t LIMITED\certificate issued on 05/03/07 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 October 2006Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 21/05/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
9 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 September 2004New director appointed (3 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2004Secretary resigned (1 page)
21 May 2004Incorporation (24 pages)