London
EC2R 5AA
Director Name | Mr Jasan Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Md Of Principal Investing |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2018(5 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Shane Edward Law |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Keith Breslauer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr Paul Robertson Stanworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Geoffrey Julian Timms |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 September 2020) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Matteo Charles Colombo |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kerrigan William Procter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Vishal Gor |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Platinum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95.2m at £1 | Legal & General Capital Investments LTD 50.00% Ordinary B |
---|---|
95.2m at £1 | Patron Haut Lp 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £379,416,000 |
Gross Profit | £92,763,000 |
Net Worth | £148,359,000 |
Cash | £29,188,000 |
Current Liabilities | £131,358,000 |
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 | 30 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Full accounts made up to 31 December 2022 (20 pages) |
3 March 2023 | Termination of appointment of Vishal Gor as a director on 13 February 2023 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
6 January 2022 | Appointment of Mr Simon Jeremy Century as a director on 31 December 2021 (2 pages) |
6 January 2022 | Appointment of Mr Jasan Fitzpatrick as a director on 31 December 2021 (2 pages) |
6 January 2022 | Appointment of Vishal Gor as a director on 31 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Stephen Paul Halliwell as a director on 31 December 2021 (1 page) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Kerrigan William Procter as a director on 30 June 2021 (1 page) |
29 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
15 September 2020 | Termination of appointment of Geoffrey Julian Timms as a director on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Matteo Charles Colombo as a director on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Mr Kerrigan William Procter as a director on 15 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Stephen Paul Halliwell as a director on 15 September 2020 (2 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
13 January 2020 | Change of share class name or designation (2 pages) |
13 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2020 | Resolutions
|
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
29 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
4 July 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
13 May 2019 | Second filing of Confirmation Statement dated 01/03/2019 (11 pages) |
12 April 2019 | 01/03/19 Statement of Capital gbp 190312594.00
|
26 November 2018 | Change of accounting reference date (3 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
13 June 2018 | Resolutions
|
23 May 2018 | Resolutions
|
23 April 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
18 April 2018 | Appointment of Legal & General Co Sec Limited as a secretary (3 pages) |
27 March 2018 | Termination of appointment of Shane Edward Law as a director on 12 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Keith Breslauer as a director on 12 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Aubrey Mark Collins as a director on 12 March 2018 (2 pages) |
27 March 2018 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to One Coleman Street London EC2R 5AA on 27 March 2018 (2 pages) |
27 March 2018 | Change of details for Legal & General Capital Investments Limited as a person with significant control on 12 March 2018 (5 pages) |
27 March 2018 | Termination of appointment of Broughton Secretaries Limited as a secretary on 12 March 2018 (2 pages) |
27 March 2018 | Cessation of Patron Haut Lp as a person with significant control on 12 March 2018 (3 pages) |
13 March 2018 | Group of companies' accounts made up to 30 June 2017 (53 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Paul Robertson Stanworth as a director on 28 November 2017 (2 pages) |
18 December 2017 | Termination of appointment of Paul Robertson Stanworth as a director on 28 November 2017 (2 pages) |
3 August 2017 | Notification of Patron Haut Lp as a person with significant control on 26 June 2017 (2 pages) |
3 August 2017 | Notification of Patron Haut Lp as a person with significant control on 26 June 2017 (2 pages) |
3 August 2017 | Cessation of Haut Gp Limited as a person with significant control on 26 June 2017 (1 page) |
3 August 2017 | Cessation of Haut Gp Limited as a person with significant control on 26 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (9 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (9 pages) |
8 February 2017 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
8 February 2017 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
14 March 2016 | Group of companies' accounts made up to 30 June 2015 (49 pages) |
14 March 2016 | Group of companies' accounts made up to 30 June 2015 (49 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 October 2015 | Appointment of Mr Matteo Charles Colombo as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Matteo Charles Colombo as a director on 8 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of William Hughes as a director on 8 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Paul Robertson Stanworth on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Geoffrey Julian Timms on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Matteo Charles Colombo as a director on 8 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Geoffrey Julian Timms on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Paul Robertson Stanworth on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of William Hughes as a director on 8 October 2015 (1 page) |
12 October 2015 | Termination of appointment of William Hughes as a director on 8 October 2015 (1 page) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 December 2014 | Group of companies' accounts made up to 30 June 2014 (46 pages) |
3 December 2014 | Group of companies' accounts made up to 30 June 2014 (46 pages) |
19 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
19 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
23 June 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
25 March 2014 | Director's details changed for Mr Aubrey Mark Collins on 17 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Keith Breslauer on 17 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Keith Breslauer on 17 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Aubrey Mark Collins on 17 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Shane Edward Law on 17 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Shane Edward Law on 17 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (10 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (10 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (10 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
24 April 2013 | Appointment of William Hughes as a director (3 pages) |
24 April 2013 | Appointment of William Hughes as a director (3 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
10 April 2013 | Appointment of Mr Paul Robertson Stanworth as a director (3 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
10 April 2013 | Appointment of Mr Paul Robertson Stanworth as a director (3 pages) |
10 April 2013 | Appointment of Mr Geoffrey Julian Timms as a director (3 pages) |
10 April 2013 | Change of share class name or designation (3 pages) |
10 April 2013 | Change of share class name or designation (3 pages) |
10 April 2013 | Appointment of Mr Geoffrey Julian Timms as a director (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
26 March 2013 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
26 March 2013 | Termination of appointment of Platinum Nominees Limited as a director (1 page) |
26 March 2013 | Termination of appointment of Platinum Nominees Limited as a director (1 page) |
26 March 2013 | Appointment of Mr Aubrey Mark Collins as a director (2 pages) |
26 March 2013 | Appointment of Mr Keith Breslauer as a director (2 pages) |
26 March 2013 | Appointment of Mr Keith Breslauer as a director (2 pages) |
1 March 2013 | Incorporation (23 pages) |
1 March 2013 | Incorporation (23 pages) |