Company NameLGT Private Debt (UK) Ltd.
Company StatusActive
Company Number08755484
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Roberto Paganoni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Werner Von Baum
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameJuan Carlos Morales Cortes
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish,American
StatusCurrent
Appointed16 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Matthew Gordon Clark
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameMr Benjamin Vicentini
StatusCurrent
Appointed09 February 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr John Dierk Christoph Alexander Kossow
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2021(7 years, 5 months after company formation)
Appointment Duration3 years
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Gavin Lau
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(9 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Juan Carlos Morales Cortes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican,Spanish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Nathalie Faure Beaulieu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Ira Jay Wagner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Cecile Loiseau
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameGordon Jude O'Brien
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2017)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Hugh Alexander Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2017)
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Blair Jacobson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2017(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2017)
RoleInvestment Partner
Country of ResidenceEngland
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Joshua Bloomstein
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2017(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2017)
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Mark Barry Ewart White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Olivier De Perregaux
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2021)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameMr Gallus Rechsteiner
StatusResigned
Appointed04 September 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2021)
RoleCompany Director
Correspondence Address1 St. James's Market
London
SW1Y 4AH

Contact

Websitewww.europeancapital.com
Telephone020 75397000
Telephone regionLondon

Location

Registered Address1 St. James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5m at €1American Capital Asset Management Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,562
Cash£2,491
Current Liabilities£18

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

3 July 2015Delivered on: 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Memorandum and Articles of Association (43 pages)
30 October 2023Resolutions
  • RES13 ‐ Appointment of directors 29/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 October 2023Appointment of Mr Gavin Lau as a director on 29 September 2023 (2 pages)
18 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
25 August 2023Full accounts made up to 31 December 2022 (34 pages)
10 January 2023Statement of capital following an allotment of shares on 21 December 2022
  • EUR 14,676,760
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • EUR 14,676,760
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 17 December 2019
  • EUR 14,676,760
(3 pages)
23 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (34 pages)
29 September 2021Full accounts made up to 31 December 2020 (33 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
15 April 2021Cessation of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 15 April 2021 (1 page)
15 April 2021Notification of Lgt Ec Holding Limited as a person with significant control on 15 April 2021 (2 pages)
1 April 2021Appointment of Mr John Dierk Christoph Alexander Kossow as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Olivier De Perregaux as a director on 1 April 2021 (1 page)
18 February 2021Termination of appointment of Gallus Rechsteiner as a secretary on 9 February 2021 (1 page)
18 February 2021Appointment of Mr. Benjamin Vicentini as a secretary on 9 February 2021 (2 pages)
10 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
16 October 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 October 2019Resolutions
  • RES13 ‐ Appointment of directors 16/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
18 October 2019Appointment of Juan Carlos Morales Cortes as a director on 16 October 2019 (2 pages)
18 October 2019Director's details changed for Mr. Werner Von Baum on 16 October 2019 (2 pages)
18 October 2019Director's details changed for Mr. Olivier De Perregaux on 16 October 2019 (2 pages)
18 October 2019Appointment of Mr Matthew Gordon Clark as a director on 16 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Roberto Paganoni on 16 October 2019 (2 pages)
18 October 2019Termination of appointment of Mark Barry Ewart White as a director on 16 October 2019 (1 page)
16 September 2019Appointment of Mr Gallus Rechsteiner as a secretary on 4 September 2019 (2 pages)
16 September 2019Termination of appointment of Cecile Loiseau as a secretary on 4 September 2019 (1 page)
12 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
26 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
8 November 2018Secretary's details changed for Ms Cecile Loiseau on 28 May 2018 (1 page)
7 November 2018Change of details for Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 25 May 2018 (2 pages)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
25 May 2018Registered office address changed from 25 Bedford Street London WC2E 9ES to 1 st. James's Market London SW1Y 4AH on 25 May 2018 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
29 August 2017Director's details changed for Mr Mark Barry Ewart on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Mark Barry Ewart on 29 August 2017 (2 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
3 July 2017Change of details for Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Change of details for Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Cessation of American Capital, Ltd as a person with significant control on 1 June 2017 (1 page)
30 June 2017Cessation of American Capital, Ltd as a person with significant control on 1 June 2017 (1 page)
30 June 2017Notification of Hans-Adam Ii Von Und Zu Liechtenstein as a person with significant control on 1 June 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • EUR 12,176,760
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • EUR 12,176,760
(3 pages)
1 June 2017Termination of appointment of Hugh Alexander Phillips as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr. Olivier De Perregaux as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Joshua Bloomstein as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Hugh Alexander Phillips as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Joshua Bloomstein as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Mark Barry Ewart as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Blair Jacobson as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Mark Barry Ewart as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr. Werner Von Baum as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Roberto Paganoni as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Roberto Paganoni as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr. Olivier De Perregaux as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Blair Jacobson as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr. Werner Von Baum as a director on 1 June 2017 (2 pages)
28 February 2017Termination of appointment of Juan Carlos Morales Cortes as a director on 7 February 2017 (1 page)
28 February 2017Termination of appointment of Juan Carlos Morales Cortes as a director on 7 February 2017 (1 page)
12 January 2017Appointment of Mr Joshua Bloomstein as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Blair Jacobson as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Joshua Bloomstein as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Blair Jacobson as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Nathalie Faure Beaulieu as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Nathalie Faure Beaulieu as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Gordon Jude O'brien as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Gordon Jude O'brien as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017 (2 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
25 March 2016Company name changed european capital debt management LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
25 March 2016Company name changed european capital debt management LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Change of name with request to seek comments from relevant body (2 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Change of name with request to seek comments from relevant body (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • EUR 3,500,000
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • EUR 3,500,000
(6 pages)
25 September 2015Appointment of Director Gordon Jude O'brien as a director on 16 September 2015 (2 pages)
25 September 2015Appointment of Director Gordon Jude O'brien as a director on 16 September 2015 (2 pages)
24 September 2015Termination of appointment of Ira Jay Wagner as a director on 16 September 2015 (1 page)
24 September 2015Termination of appointment of Ira Jay Wagner as a director on 16 September 2015 (1 page)
21 July 2015Registration of charge 087554840001, created on 3 July 2015 (28 pages)
21 July 2015Registration of charge 087554840001, created on 3 July 2015 (28 pages)
21 July 2015Registration of charge 087554840001, created on 3 July 2015 (28 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • EUR 3,500,000
(6 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • EUR 3,500,000
(6 pages)
26 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 24/06/2014
(6 pages)
26 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 24/06/2014
(6 pages)
1 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • EUR 3,500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014.
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • EUR 3,500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014.
(4 pages)
17 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 October 2013Incorporation (53 pages)
30 October 2013Incorporation (53 pages)