Teddington
TW11 0LY
Director Name | Mr Vivid Sehgal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Michal Lech Lange |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(same day as company formation) |
Role | Private Equity Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St James Sq London SW1Y 4JU |
Director Name | Mr Matthew Richard Norton |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court, 5 Paternoster Square London EC4M 7AG |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 28 April 2020(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 2020) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Registered Address | Lgc Queens Road Teddington TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
13 March 2020 | Delivered on: 20 March 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
---|---|
12 October 2022 | Full accounts made up to 31 March 2022 (25 pages) |
8 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
8 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
9 March 2022 | Appointment of Mr Vivid Sehgal as a director on 1 March 2022 (2 pages) |
3 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
27 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
21 September 2021 | Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page) |
22 July 2021 | Change of details for Loire Uk Holdco Limited as a person with significant control on 22 July 2021 (2 pages) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
12 April 2021 | Solvency Statement dated 08/04/21 (3 pages) |
12 April 2021 | Resolutions
|
12 April 2021 | Statement of capital on 12 April 2021
|
12 April 2021 | Statement by Directors (2 pages) |
15 March 2021 | Current accounting period extended from 31 March 2020 to 31 March 2021 (1 page) |
7 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 September 2020 (1 page) |
7 May 2020 | Registered office address changed from C/O Cinven Warwick Court, Paternoster Square London EC4M 7AG United Kingdom to Lgc Queens Road Teddington TW11 0LY on 7 May 2020 (1 page) |
7 May 2020 | Appointment of Navneet Kaur Ogle as a secretary on 28 April 2020 (2 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
4 May 2020 | Termination of appointment of Matthew Richard Norton as a director on 21 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Timothy Michael Robinson as a director on 21 April 2020 (2 pages) |
4 May 2020 | Appointment of Mr Simon Lawrence Parsons as a director on 21 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Michal Lech Lange as a director on 21 April 2020 (1 page) |
20 March 2020 | Registration of charge 123153840001, created on 13 March 2020 (28 pages) |
24 February 2020 | Notification of Loire Uk Holdco Limited as a person with significant control on 18 November 2019 (2 pages) |
24 February 2020 | Withdrawal of a person with significant control statement on 24 February 2020 (2 pages) |
14 November 2019 | Incorporation Statement of capital on 2019-11-14
|
14 November 2019 | Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page) |