Company NameLGGP Nominee 2 Limited
DirectorsChristopher John Percival Hopkins and Peter Maher
Company StatusActive
Company Number10425536
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2016(7 years, 6 months ago)
Previous NameAdv Nominees Limited

Business Activity

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

Directors

Director NameMr Christopher John Percival Hopkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Peter Maher
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed04 March 2021(4 years, 4 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
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMiss Ingrid Marika Svardstrom
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 2020(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleHead Of Venture Capital Investing
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2021)
RoleMd Principal Investing
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
10 July 2023Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Company name changed adv nominees LIMITED\certificate issued on 23/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
(3 pages)
21 February 2023Termination of appointment of Peter Maher as a director on 20 February 2023 (1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 December 2021Appointment of Mr Peter Maher as a director on 7 December 2021 (2 pages)
15 December 2021Appointment of Mr Christopher John Percival Hopkins as a director on 7 December 2021 (2 pages)
15 December 2021Termination of appointment of Stephen Paul Halliwell as a director on 7 December 2021 (1 page)
15 December 2021Termination of appointment of Jasan Fitzpatrick as a director on 7 December 2021 (1 page)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Change of details for Accelerated Digital Ventures Limited as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to One Coleman Street London EC2R 5AA on 11 March 2021 (1 page)
11 March 2021Appointment of Legal & General Co Sec Limited as a secretary on 4 March 2021 (2 pages)
4 January 2021Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 July 2020Appointment of Mr Stephen Paul Halliwell as a director on 26 June 2020 (2 pages)
2 July 2020Appointment of Mr Jasan Fitzpatrick as a director on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Lee Andrew Strafford as a director on 29 June 2020 (1 page)
2 July 2020Appointment of Miss Ingrid Marika Svardstrom as a director on 26 June 2020 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 April 2019Change of details for Accelerated Digital Ventures Limited as a person with significant control on 26 April 2019 (2 pages)
21 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Director's details changed for Mr Lee Andrew Strafford on 19 April 2018 (2 pages)
26 March 2018Registered office address changed from 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 September 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
23 September 2017Current accounting period extended from 31 December 2016 to 31 December 2017 (1 page)
16 March 2017Registered office address changed from River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 16 March 2017 (1 page)
16 March 2017Registered office address changed from River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 16 March 2017 (1 page)
14 October 2016Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
14 October 2016Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
13 October 2016Incorporation (38 pages)
13 October 2016Incorporation (38 pages)