Company NameLGBR Capital London Limited
Company StatusActive
Company Number08963651
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Luke Reeves
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Richard Michael Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Benjamin John Fox
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Glenn Fraser Hamilton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL

Contact

Websitewww.lgbrcapital.com
Email address[email protected]
Telephone020 31957100
Telephone regionLondon

Location

Registered Address10 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Dfem LTD
5.00%
Ordinary
35 at £1Rhtl LTD
35.00%
Ordinary
30 at £1First Trust Global Portfolios LTD
30.00%
Ordinary
15 at £1Fox Projects London LTD
15.00%
Ordinary
15 at £1Lica Wimbledon LTD
15.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

15 January 2021Delivered on: 3 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
21 December 2020Delivered 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 2017Delivered on: 23 October 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

23 October 2017Registration of charge 089636510001, created on 18 October 2017 (62 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Director's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages)
2 August 2016Change of share class name or designation (2 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 December 2015Director's details changed for Mr Ben John Fox on 27 March 2014 (2 pages)
10 December 2015Director's details changed for Mr Ben John Fox on 4 August 2015 (2 pages)
10 December 2015Director's details changed for Mr Ben John Fox on 4 August 2015 (2 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Ben John Fox on 31 March 2014 (2 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
(34 pages)