Company NameLGGP Investments 1 Limited
DirectorsChristopher John Percival Hopkins and Peter Maher
Company StatusActive
Company Number10981543
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)
Previous NameVenturemarket.org 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(4 years, 2 months after company formation)
Appointment Duration2 years, 3 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(4 years, 2 months after company formation)
Appointment Duration2 years, 3 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(3 years, 5 months after company formation)
Appointment Duration3 years
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Keith William Teare
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElectric Works 3 Concourse Way
Sheffield
S1 2BJ
Director NameMr Geoffrey David Granville Carr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectric Works 3 Concourse Way
Sheffield
S1 2BJ
Director NameMiss Ingrid Marika Svardstrom
Date of BirthMay 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2020(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 2020)
RoleHead Of Venture Capital Investing
Country of ResidenceEngland
Correspondence AddressElectric Works 3 Concourse Way
Digital Campus
Sheffield
S1 2BJ
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2021)
RoleMd Principal Investing
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(2 years, 9 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 July 2023Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 February 2023 (2 pages)
11 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
23 February 2023Company name changed venturemarket.org 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 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)
15 December 2021Appointment of Mr Christopher John Percival Hopkins as a director on 7 December 2021 (2 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
25 August 2021Confirmation statement made on 16 August 2021 with updates (4 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 3 Concourse Way Digital Campus Sheffield S1 2BJ 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)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 July 2020Appointment of Mr Stephen Paul Halliwell as a director on 29 June 2020 (2 pages)
17 July 2020Appointment of Miss Ingrid Marika Svardstrom as a director on 29 June 2020 (2 pages)
17 July 2020Termination of appointment of Geoffrey David Granville Carr as a director on 29 June 2020 (1 page)
17 July 2020Appointment of Mr Jasan Fitzpatrick as a director on 29 June 2020 (2 pages)
21 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Keith William Teare as a director on 12 September 2019 (1 page)
31 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 May 2019Director's details changed for Mr Geoffrey David Granville Carr on 23 May 2019 (2 pages)
23 May 2019Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Keith William Teare on 23 May 2019 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 5th Floor Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE England to Electric Works 3 Concourse Way Digital Campus Sheffield S1 2BJ on 3 April 2018 (2 pages)
26 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 September 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)