Company NameLGGP Management Limited
Company StatusActive
Company Number10962628
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)
Previous NameAdv Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleMd Principal Investing
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
Appointed10 January 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameVishal Gor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
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
Appointed23 March 2022(4 years, 6 months after company formation)
Appointment Duration2 years
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed04 March 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Keith William Teare
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Geoffrey David Granville Carr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Michael Jonathan Dimelow
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Lee Andrew Strafford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCompany Director
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
Appointed26 June 2020(2 years, 9 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 Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2022)
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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
10 July 2023Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 February 2023 (2 pages)
26 May 2023Appointment of Mr James Edward Foster as a director on 24 May 2023 (2 pages)
26 May 2023Appointment of Mr Andrew John Sloane as a director on 24 May 2023 (2 pages)
18 May 2023Full accounts made up to 31 December 2022 (29 pages)
6 March 2023Termination of appointment of Vishal Gor as a director on 13 February 2023 (1 page)
23 February 2023Company name changed adv management 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)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (23 pages)
30 March 2022Appointment of Mr Christopher John Percival Hopkins as a director on 23 March 2022 (2 pages)
4 March 2022Appointment of Vishal Gor as a director on 1 March 2022 (2 pages)
11 January 2022Appointment of Mr Peter Maher as a director on 10 January 2022 (2 pages)
11 January 2022Termination of appointment of Stephen Paul Halliwell as a director on 10 January 2022 (1 page)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
25 June 2021Full accounts made up to 31 December 2020 (23 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 2021Appointment of Legal & General Co Sec Limited as a secretary on 4 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)
4 January 2021Termination of appointment of Ingrid Marika Svardstrom as a director on 31 December 2020 (1 page)
4 November 2020Full accounts made up to 31 December 2019 (22 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Lee Andrew Strafford as a director on 29 June 2020 (1 page)
2 July 2020Appointment of Mr Jasan Fitzpatrick as a director on 26 June 2020 (2 pages)
2 July 2020Appointment of Miss Ingrid Marika Svardstrom as a director on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Geoffrey David Granville Carr as a director on 29 June 2020 (1 page)
2 July 2020Appointment of Mr Stephen Paul Halliwell as a director on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Michael Jonathan Dimelow as a director on 29 June 2020 (1 page)
17 October 2019Change of details for Accelerated Digital Ventures Limited as a person with significant control on 17 October 2019 (2 pages)
17 September 2019Termination of appointment of Keith William Teare as a director on 12 September 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 December 2018 (19 pages)
21 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
2 May 2018Director's details changed for Mr Lee Andrew Strafford on 19 April 2018 (2 pages)
2 May 2018Director's details changed for Mr Michael Jonathan Dimelow on 19 April 2018 (2 pages)
2 May 2018Director's details changed for Mr Geoffrey David Granville Carr on 18 April 2018 (2 pages)
2 May 2018Director's details changed for Mr Keith William Teare on 19 April 2018 (2 pages)
26 March 2018Registered office address changed from 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018 (1 page)
22 September 2017Elect to keep the secretaries register information on the public register (1 page)
22 September 2017Elect to keep the directors' register information on the public register (1 page)
22 September 2017Elect to keep the secretaries register information on the public register (1 page)
22 September 2017Elect to keep the directors' register information on the public register (1 page)
22 September 2017Elect to keep the directors' residential address register information on the public register (1 page)
22 September 2017Elect to keep the directors' residential address register information on the public register (1 page)
22 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 10,000
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 10,000
(3 pages)
19 September 2017Registered office address changed from 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle upon Tyne NE1 5JE Great Britain to 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle upon Tyne NE1 5JE Great Britain to 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Dorton Park Farm Dorton Aylesbury HP18 9NR England to 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle upon Tyne NE1 5JE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Dorton Park Farm Dorton Aylesbury HP18 9NR England to 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle upon Tyne NE1 5JE on 19 September 2017 (1 page)
18 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
18 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)