Company NameLGC Science Corporation Limited
Company StatusActive
Company Number12319244
CategoryPrivate Limited Company
Incorporation Date18 November 2019(4 years, 5 months ago)
Previous NameLoire UK Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Richard Norton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court, 5 Paternoster Square
London
EC4M 7AG
Director NameMr James Alexander Blair Davis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameMr Francois Emmanuel Marie Louis De Mitry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityLuxembourger
StatusCurrent
Appointed21 April 2020(5 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(5 months after company formation)
Appointment Duration3 years, 12 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Supraj Ram Rajagopalan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(5 months after company formation)
Appointment Duration3 years, 12 months
RolePartner
Country of ResidenceEngland
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Nicolas Henry Roelofs
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2020(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameDr Theresa Creasey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2020(9 months after company formation)
Appointment Duration3 years, 8 months
RoleChemist
Country of ResidenceUnited States
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Vivid Sehgal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr David Paul King
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameMrs Helen Ruth Watson
StatusCurrent
Appointed25 January 2024(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr James Halliday
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed26 January 2024(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSenior Investment Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address211 Corniche Street
PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Michal Lech Lange
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(same day as company formation)
RolePrivate Equity Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St James Sq
London
SW1Y 4JU
Director NameMr Brian Kim
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2020(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2020)
RoleLife Sciences Executive
Country of ResidenceUnited States
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2022)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Derek Harry Craston
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2023)
RoleChemist
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed05 May 2020(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Sebastian John Andrew Shea
Date of BirthAugust 1982 (Born 41 years ago)
NationalityFrench,American
StatusResigned
Appointed25 June 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2024)
RoleInvestment Professional
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 360
211 Corniche Street
Abu Dhabi
United Arab Emirates
Secretary NameMr Greerson Mc.Mullen
StatusResigned
Appointed25 September 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2024)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMs Judith Carol Lewent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2021(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Location

Registered AddressLgc
Queens Road
Teddington
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

11 July 2023Appointment of Mr David Paul King as a director on 1 July 2023 (2 pages)
3 March 2023Termination of appointment of Derek Harry Craston as a director on 3 March 2023 (1 page)
2 March 2023Termination of appointment of Timothy Michael Robinson as a director on 2 March 2023 (1 page)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (24 pages)
13 June 2022Termination of appointment of Judith Carol Lewent as a director on 31 May 2022 (1 page)
9 February 2022Appointment of Mr Vivid Sehgal as a director on 27 January 2022 (2 pages)
3 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
27 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 40.01
(3 pages)
25 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
17 November 2021Full accounts made up to 31 March 2021 (22 pages)
22 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
(3 pages)
8 July 2021Appointment of Ms Judith Carol Lewent as a director on 1 July 2021 (2 pages)
13 April 2021Statement by Directors (11 pages)
13 April 2021Solvency Statement dated 08/04/21 (12 pages)
13 April 2021Statement of capital on 13 April 2021
  • GBP 30.01
(5 pages)
13 April 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 08/04/2021
(3 pages)
15 March 2021Current accounting period extended from 31 March 2020 to 31 March 2021 (1 page)
7 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
15 October 2020Appointment of Mr. Greerson Mc.Mullen as a secretary on 25 September 2020 (2 pages)
15 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 25 September 2020 (1 page)
17 August 2020Appointment of Dr. Theresa Creasey as a director on 17 August 2020 (2 pages)
14 July 2020Termination of appointment of Brian Kim as a director on 30 June 2020 (1 page)
14 July 2020Appointment of Mr Sebastian John Andrew Shea as a director on 25 June 2020 (2 pages)
13 May 2020Director's details changed for Mr Francois Emmanuel Mane Louis De Mitry on 13 May 2020 (2 pages)
13 May 2020Appointment of Mr James Alexander Blair Davis as a director on 21 April 2020 (2 pages)
13 May 2020Appointment of Mr Nicolas Henry Roelofs as a director on 13 May 2020 (2 pages)
7 May 2020Appointment of Navneet Kaur Ogle as a secretary on 5 May 2020 (2 pages)
7 May 2020Appointment of Mr Francois Emmanuel Mane Louis De Mitry as a director on 21 April 2020 (2 pages)
7 May 2020Appointment of Mr Supraj Ram Rajagopalan as a director on 21 April 2020 (2 pages)
7 May 2020Registered 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)
6 May 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 30.01
(3 pages)
5 May 2020Appointment of Mr Derek Harry Craston as a director on 21 April 2020 (2 pages)
5 May 2020Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 21 April 2020 (2 pages)
4 May 2020Appointment of Mr Brian Kim as a director on 21 April 2020 (2 pages)
4 May 2020Appointment of Mr Timothy Michael Robinson as a director on 21 April 2020 (2 pages)
4 May 2020Appointment of Mr Simon Lawrence Parsons as a director on 21 April 2020 (2 pages)
4 May 2020Termination of appointment of Michal Lech Lange as a director on 21 April 2020 (1 page)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (29 pages)
22 November 2019Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)
18 November 2019Incorporation
Statement of capital on 2019-11-18
  • GBP .01
(36 pages)