Company NameLegal & General UK Btr Investment Nominee Limited
DirectorsMichael Donald Barrie and William Robert Aldington Edwards
Company StatusActive
Company Number13199347
CategoryPrivate Limited Company
Incorporation Date12 February 2021(3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr William Robert Aldington Edwards
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleReal Estate Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed12 February 2021(same day as company formation)
Correspondence Address1 Coleman Street
London
EC2R 5AA
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameRoseanna Holly Sears
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2022)
RoleLawyer
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 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

8 July 2021Delivered on: 21 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: West tower, deansgate, manchester M4 6BB with the title number MAN338659 and plot A7, stanley street, new bailey, salford with the title number MAN321814. For more details please refer to schedule 2 of the instrument.
Outstanding

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Paul Alexander Edwards as a director on 14 June 2023 (1 page)
26 May 2023Appointment of Mr William Robert Aldington Edwards as a director on 19 May 2023 (2 pages)
26 October 2022Termination of appointment of Roseanna Holly Sears as a director on 25 October 2022 (1 page)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
20 June 2022Appointment of Roseanna Holly Sears as a director on 20 June 2022 (2 pages)
2 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
21 July 2021Registration of charge 131993470001, created on 8 July 2021 (58 pages)
12 February 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
12 February 2021Incorporation
Statement of capital on 2021-02-12
  • GBP 1
(46 pages)