Teddington
TW11 0LY
Director Name | Mr Vivid Sehgal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 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 |
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 Officer |
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 | 5 months, 2 weeks (resigned 09 October 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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
3 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages) |
---|---|
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
8 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
11 February 2022 | Appointment of Mr Vivid Sehgal as a director on 11 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
16 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
25 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages) |
25 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages) |
25 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (22 pages) |
25 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 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) |
9 September 2021 | The uk court order approving completion of the cross-border merger has been removed as it was processed twice against the above company. (1 page) |
22 July 2021 | Change of details for Loire Uk Midco 3 Limited as a person with significant control on 21 July 2021 (2 pages) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
8 April 2021 | Resolutions
|
8 April 2021 | Solvency Statement dated 08/04/21 (3 pages) |
8 April 2021 | Statement by Directors (2 pages) |
8 April 2021 | Statement of capital on 8 April 2021
|
15 March 2021 | Current accounting period extended from 31 March 2020 to 31 March 2021 (1 page) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
8 October 2020 | Uk court order approving completion of cross border merger (1 page) |
3 June 2020 | Form CB01 - notice of a cross border merger (45 pages) |
19 May 2020 | Statement of capital on 6 May 2020
|
15 May 2020 | Cancellation of shares. Statement of capital on 6 May 2020
|
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 | Resolutions
|
4 May 2020 | Statement by Directors (2 pages) |
4 May 2020 | Statement of capital on 4 May 2020
|
4 May 2020 | Solvency Statement dated 23/04/20 (2 pages) |
30 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (29 pages) |
22 April 2020 | Appointment of Mr Timothy Michael Robinson as a director on 21 April 2020 (2 pages) |
22 April 2020 | Appointment of Mr Simon Lawrence Parsons as a director on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Matthew Richard Norton as a director on 21 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Michal Lech Lange as a director on 21 April 2020 (1 page) |
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) |