London
EC2R 5AA
Director Name | Mr Benjamin John Rosewall |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 December 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Investment |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2017(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Catherine Laura Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(same day as company formation) |
Role | Director Of Direct Investments |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Timothy James Hunter Campbell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 August 2021 | Delivered on: 5 August 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 August 2021 | Delivered on: 5 August 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 August 2021 | Delivered on: 5 August 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Stephen Paul Halliwell as a director on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Benjamin John Rosewall as a director on 31 December 2021 (2 pages) |
6 January 2022 | Appointment of Mr Simon Jeremy Century as a director on 31 December 2021 (2 pages) |
9 December 2021 | Statement by Directors (1 page) |
9 December 2021 | Statement of capital on 9 December 2021
|
9 December 2021 | Resolutions
|
9 December 2021 | Solvency Statement dated 07/12/21 (1 page) |
5 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
5 August 2021 | Registration of charge 108761400005, created on 3 August 2021 (22 pages) |
5 August 2021 | Registration of charge 108761400004, created on 3 August 2021 (41 pages) |
5 August 2021 | Registration of charge 108761400003, created on 3 August 2021 (25 pages) |
2 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 July 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
24 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
5 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
29 October 2020 | Second filing for the notification of Legal & General Homes Holding Limited as a person with significant control (7 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
22 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
2 September 2019 | Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 (1 page) |
24 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
20 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
14 January 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
11 January 2019 | Secretary's details changed for Leagl & General Cosec Limited on 20 July 2017 (1 page) |
7 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
1 November 2018 | Second filing of a statement of capital following an allotment of shares on 10 May 2018
|
1 November 2018 | Second filing of a statement of capital following an allotment of shares on 22 January 2018
|
18 October 2018 | Registration of charge 108761400001, created on 16 October 2018 (23 pages) |
18 October 2018 | Registration of charge 108761400002, created on 16 October 2018 (24 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
21 August 2018 | Second filing for the notification of Legal & General Homes Holdings Limited as a person with significant control (7 pages) |
20 August 2018 | Second filing of a statement of capital following an allotment of shares on 10 May 2018
|
20 August 2018 | Second filing for the cessation of Legal & General Capital Investments Limited as a person with significant control (6 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
4 June 2018 | Cessation of Legal & General Capital Investments Limited as a person with significant control on 25 May 2018
|
4 June 2018 | Notification of Legal & General Homes Holdings Limited as a person with significant control on 25 May 2018
|
12 February 2018 | Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page) |
31 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
7 August 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages) |
7 August 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|
20 July 2017 | Incorporation Statement of capital on 2017-07-20
|