Company NameLGGP Holdings Limited
Company StatusActive
Company Number09693953
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NameAccelerated Digital Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleMd Principal Investing
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher John Percival Hopkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Edward Foster
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew John Sloane
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed04 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Lee Andrew Strafford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View Tedgness Road
Hope Valley
Grindleford
Derbyshire
S32 2HX
Director NameMr Keith William Teare
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Matteo Charles Colombo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Paul James Kenneth Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Geoffrey David Granville Carr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Michael Jonathan Dimelow
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2020)
RoleCio
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMiss Ingrid Marika Svardstrom
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 2020(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2020)
RoleHead Of Venture Capital Investing
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameVishal Gor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Peter Maher
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2023)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.accelerateddigitalventures.org

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

20 January 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 680,161.75
(8 pages)
4 January 2021Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020 (1 page)
16 November 2020Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 680,166.75
(8 pages)
4 November 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
6 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 680,181.75
(4 pages)
29 September 2020Cancellation of shares. Statement of capital on 12 September 2020
  • GBP 634,092.89
(8 pages)
28 September 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 676,991.75
(4 pages)
21 September 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 636,991.75
(4 pages)
9 September 2020Cancellation of shares. Statement of capital on 15 August 2020
  • GBP 625,004.89
(8 pages)
28 August 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 634,104.89
(4 pages)
28 August 2020Confirmation statement made on 16 August 2020 with updates (12 pages)
13 August 2020Cancellation of shares. Statement of capital on 12 April 2018
  • GBP 625,086.36
(8 pages)
13 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 54.5
(3 pages)
13 August 2020Cancellation of shares. Statement of capital on 23 June 2017
  • GBP 625,109.86
(8 pages)
13 August 2020Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 625,126.86
(8 pages)
13 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 45
(3 pages)
13 August 2020Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 625,065.14
(8 pages)
13 August 2020Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 625,095.86
(8 pages)
13 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 21.22
(3 pages)
13 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 68.5
(3 pages)
13 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 85.5
(3 pages)
7 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 625,150.64
(4 pages)
12 June 2020Termination of appointment of Michael Jonathan Dimelow as a director on 5 June 2020 (1 page)
12 June 2020Termination of appointment of Lee Andrew Strafford as a director on 5 June 2020 (1 page)
12 June 2020Termination of appointment of Geoffrey David Granville Carr as a director on 5 June 2020 (1 page)
2 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 622,150.64
(4 pages)
31 March 2020Appointment of Mr Jasan Fitzpatrick as a director on 19 March 2020 (2 pages)
31 March 2020Appointment of Miss Ingrid Marika Svardstrom as a director on 19 March 2020 (2 pages)
30 March 2020Appointment of Mr Stephen Paul Halliwell as a director on 19 March 2020 (2 pages)
20 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 618,150.64
(4 pages)
20 February 2020Change of details for Legal and General Capital Investments Limited as a person with significant control on 11 November 2019 (2 pages)
20 February 2020Cessation of Woodford Investment Management Limited as a person with significant control on 11 November 2019 (1 page)
20 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 615,150.64
(4 pages)
29 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 607,650.64
(4 pages)
4 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • GBP 587,950.64
(4 pages)
2 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • GBP 587,950.64
(4 pages)
17 September 2019Appointment of Mr Geoffrey David Carr as a director on 12 September 2019 (2 pages)
17 September 2019Appointment of Mr Michael Jonathan Dimelow as a director on 12 September 2019 (2 pages)
17 September 2019Termination of appointment of Keith William Teare as a director on 12 September 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (12 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (10 pages)
17 June 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 5,876,890.64
(4 pages)
14 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
17 May 2019Termination of appointment of Paul James Kenneth Miller as a director on 15 May 2019 (1 page)
2 May 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 5,576,890.64
(4 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
10 February 2019Termination of appointment of Matteo Charles Colombo as a director on 8 February 2019 (1 page)
10 February 2019Appointment of Mr Paul James Kenneth Miller as a director on 8 February 2019 (2 pages)
8 February 2019Statement of capital following an allotment of shares on 12 January 2019
  • GBP 5,073,140.64
(4 pages)
8 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 4,923,140.64
(4 pages)
25 January 2019Purchase of own shares. (3 pages)
16 January 2019Change of share class name or designation (2 pages)
10 January 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 574,250.64
(9 pages)
10 January 2019Cancellation of shares. Statement of capital on 19 November 2018
  • GBP 446,750.64
(9 pages)
3 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 4,773,140.64
(4 pages)
15 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 4,771,140.64
(4 pages)
31 October 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4,621,140.64
(4 pages)
12 September 2018Full accounts made up to 31 December 2017 (26 pages)
9 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 416,743.14
(4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (12 pages)
4 June 2018Cessation of Cf Woodford Investment Fund as a person with significant control on 4 June 2018 (1 page)
26 March 2018Registered office address changed from Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018 (1 page)
15 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 353,301.14
(4 pages)
28 July 2017Confirmation statement made on 19 July 2017 with updates (8 pages)
28 July 2017Confirmation statement made on 19 July 2017 with updates (8 pages)
26 July 2017Notification of Cf Woodford Investment Fund as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Woodford Investment Management Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Legal and General Capital Investments Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Woodford Investment Management Limited as a person with significant control on 30 November 2016 (2 pages)
26 July 2017Notification of Cf Woodford Investment Fund as a person with significant control on 30 November 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Legal and General Capital Investments Limited as a person with significant control on 30 November 2016 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 353,101.14
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 353,101.14
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 172,301.14
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 173,101.14
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 172,301.14
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 173,101.14
(4 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
11 January 2017Statement of capital following an allotment of shares on 5 November 2016
  • GBP 172,293.14
(8 pages)
11 January 2017Statement of capital following an allotment of shares on 5 November 2016
  • GBP 172,293.14
(8 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
9 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
4 January 2017Change of share class name or designation (3 pages)
4 January 2017Change of share class name or designation (3 pages)
7 December 2016Appointment of Mr Matteo Charles Colombo as a director on 5 December 2016 (2 pages)
7 December 2016Appointment of Mr Matteo Charles Colombo as a director on 5 December 2016 (2 pages)
21 November 2016Appointment of Mr Keith William Teare as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mr Keith William Teare as a director on 18 November 2016 (2 pages)
16 November 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 70.14
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 70.14
(3 pages)
27 October 2016Registered office address changed from River View Tedgness Road Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE on 27 October 2016 (1 page)
27 October 2016Registered office address changed from River View Tedgness Road Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE on 27 October 2016 (1 page)
13 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
13 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
13 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 69.45
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 69.45
(3 pages)
13 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(49 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(49 pages)