Company NameLGB & Co. Limited
Company StatusActive
Company Number05602072
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Previous NamesLondon Capital Finance Limited and Lesmoir-Gordon, Boyle & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew William David Boyle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(1 day after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMs Simone Laura Westerhuis
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed26 January 2018(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dover Street
3rd Floor
London
W1S 4ND
Secretary NameMrs Marlena Rosser
StatusCurrent
Appointed31 January 2018(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Cedric Jean Benoit Marie Parent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameJonathan James Rivett Carnac
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39/40 St James's Place
London
SW1A 1NS
Director NameHon Nicolas Robin Bartolomeo Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameIain Richard Lesmoir Gordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39/40 St James's Place
London
SW1A 1NS
Director NameMr Graham Daniel Medley Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
3rd Floor
London
W1S 4ND
Director NameMr Angus John Grierson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Gary Michael Brass
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
3rd Floor
London
W1S 4ND
Director NameMr Mark Edward Wolff
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican,Canadian
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
3rd Floor
London
W1S 4ND
Director NameMr Graeme David Olsen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dover Street
3rd Floor
London
W1S 4ND
Director NameMrs Lisa Katherine Pickup
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed05 April 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD

Contact

Website31 dover street

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10.8k at £1Nicolas Robin Bartolomeo Smith
9.45%
Ordinary
4.1k at £1Sir Winfried Franz Wilhelm Bischoff
3.59%
Ordinary
30.4k at £1Andrew William David Boyle
26.70%
Ordinary
24.3k at £1Iain Richard Lesmoir Gordon
21.37%
Ordinary
3.3k at £1Quotidian No 2 Pty LTD
2.86%
Ordinary
3.3k at £1Sannox Trust
2.86%
Ordinary
-OTHER
2.70%
-
2.6k at £1Anthony Mervyn Rentoul
2.29%
Ordinary
2.3k at £1David Murray Salisbury
2.06%
Ordinary
18.2k at £1Charles Breese
15.99%
Ordinary
1.6k at £1Kenneth Charles Vere Nicoll
1.43%
Ordinary
1.4k at £1Snowdon Management LTD
1.22%
Ordinary
1.3k at £1Tc Nominees (No.1) LTD
1.13%
Ordinary
1.2k at £1Simon John Fraser
1.05%
Ordinary
1000 at £1Jan Stephen Pethick
0.88%
Ordinary
978 at £1European Pensions Management Scheme A/c 12701 & Mr M.g. White
0.86%
Ordinary
956 at £1Lucy Street Rhame
0.84%
Ordinary
815 at £1Ian Williamson
0.72%
Ordinary
815 at £1Jeremy David Barrett
0.72%
Ordinary
815 at £1Neil Frank Osborn
0.72%
Ordinary
652 at £1Paul Stryker Meier
0.57%
Ordinary

Financials

Year2014
Turnover£1,225,580
Gross Profit£1,071,349
Net Worth£222,679
Cash£65,701
Current Liabilities£204,895

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

26 February 2016Delivered on: 26 February 2016
Persons entitled:
Mrs. Mary Caroline Rentoul
Mr. Anthony Mervyn Rentoul

Classification: A registered charge
Outstanding

Filing History

6 November 2017Termination of appointment of Gary Michael Brass as a director on 2 November 2017 (1 page)
1 November 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
7 September 2017Termination of appointment of Mark Edward Wolff as a director on 4 September 2017 (1 page)
9 August 2017Full accounts made up to 31 March 2017 (12 pages)
20 April 2017Termination of appointment of Graeme David Olsen as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Graham Daniel Medley Thomas as a director on 31 March 2017 (1 page)
27 October 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
26 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 129,442
(3 pages)
20 October 2016Director's details changed for Mr. Graeme David Olsen on 19 October 2016 (2 pages)
30 September 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 129,176
(3 pages)
5 August 2016Full accounts made up to 31 March 2016 (19 pages)
19 July 2016Satisfaction of charge 056020720001 in full (1 page)
14 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 127,576
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 127,256
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 113,923
(3 pages)
26 February 2016Registration of charge 056020720001, created on 26 February 2016 (5 pages)
30 December 2015Statement of capital following an allotment of shares on 30 December 2015
  • GBP 113,923
(3 pages)
6 November 2015Director's details changed for The Honourable Nicolas Robin Bartolomeo Smith on 19 April 2012 (2 pages)
6 November 2015Director's details changed for Mr Andrew William David Boyle on 19 April 2012 (2 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 113,923
(8 pages)
10 August 2015Full accounts made up to 31 March 2015 (19 pages)
8 April 2015Appointment of Mr. Mark Edward Wolff as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr. Mark Edward Wolff as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Angus John Grierson as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Graeme David Olsen as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Gary Michael Brass as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Gary Michael Brass as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Graham Daniel Medley Thomas as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Iain Richard Lesmoir Gordon as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mr. Graham Daniel Medley Thomas as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Graeme David Olsen as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr. Angus John Grierson as a director on 1 April 2015 (2 pages)
18 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 113,923
(4 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 113,923
(7 pages)
7 July 2014Full accounts made up to 31 March 2014 (19 pages)
26 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 109,745.00
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 795,697,475.00
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 795,697,475.00
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 825,617.225
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 99,521
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 96,703
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 96,703
(3 pages)
3 December 2013Annual return made up to 25 October 2013 with a full list of shareholders (6 pages)
1 August 2013Full accounts made up to 31 March 2013 (18 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 85,705
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 85,705
(3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
30 July 2012Full accounts made up to 31 March 2012 (15 pages)
30 April 2012Registered office address changed from 39/40 St James's Place London SW1A 1NS on 30 April 2012 (1 page)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 82,119
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 82,119
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 82,119
(3 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 December 2011Full accounts made up to 31 March 2011 (20 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
6 April 2011Company name changed london capital finance LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Termination of appointment of Jonathan Rivett Carnac as a director (1 page)
23 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
22 July 2010Full accounts made up to 31 March 2010 (16 pages)
6 May 2010Termination of appointment of Direct Control Limited as a secretary (1 page)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Iain Richard Lesmoir Gordon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Jonathan James Rivett Carnac on 12 October 2009 (2 pages)
12 October 2009Director's details changed for The Hon Nicolas Robin Bartolomeo Smith on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew Boyle on 12 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 March 2009 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
15 December 2008Return made up to 25/10/08; full list of members (5 pages)
19 February 2008Registered office changed on 19/02/08 from: the fountain cente, lensbury avenue, imperial wharf london SW6 2TW (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Registered office changed on 20/12/07 from: 100 pall mall london SW1Y 5HP (1 page)
20 December 2007Return made up to 25/10/07; full list of members (3 pages)
20 December 2007Location of debenture register (1 page)
4 September 2007Full accounts made up to 31 March 2007 (15 pages)
16 January 2007Return made up to 25/10/06; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
6 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 August 2006Ad 09/08/06--------- £ si 20000@1=20000 £ ic 60000/80000 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
23 February 2006Nc inc already adjusted 23/11/05 (1 page)
15 February 2006Ad 23/11/05--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
15 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
25 October 2005Incorporation (11 pages)