London
EC2N 2DL
Director Name | Mr Richard Michael Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Benjamin John Fox |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Glenn Fraser Hamilton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Website | www.lgbrcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 31957100 |
Telephone region | London |
Registered Address | 10 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5 at £1 | Dfem LTD 5.00% Ordinary |
---|---|
35 at £1 | Rhtl LTD 35.00% Ordinary |
30 at £1 | First Trust Global Portfolios LTD 30.00% Ordinary |
15 at £1 | Fox Projects London LTD 15.00% Ordinary |
15 at £1 | Lica Wimbledon LTD 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
15 January 2021 | Delivered on: 3 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
18 October 2017 | Delivered on: 23 October 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
23 October 2017 | Registration of charge 089636510001, created on 18 October 2017 (62 pages) |
---|---|
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Director's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages) |
2 August 2016 | Change of share class name or designation (2 pages) |
1 August 2016 | Resolutions
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Director's details changed for Mr Ben John Fox on 27 March 2014 (2 pages) |
10 December 2015 | Director's details changed for Mr Ben John Fox on 4 August 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Ben John Fox on 4 August 2015 (2 pages) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 4th Floor, 120 Cannon Street London EC4N 6AS England to 4th Floor, 120 Cannon Street London EC4N 6AS on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 8 Angel Court London EC2R 7HJ United Kingdom to 4th Floor, 120 Cannon Street London EC4N 6AS on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Ben John Fox on 31 March 2014 (2 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|