Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LGV CAPITAL PARTNERS LIMITED
Company Information for

LGV CAPITAL PARTNERS LIMITED

30 FINSBURY PARK, LONDON, EC2P 2YU,
Company Registration Number
02682185
Private Limited Company
Liquidation

Company Overview

About Lgv Capital Partners Ltd
LGV CAPITAL PARTNERS LIMITED was founded on 1992-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Lgv Capital Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LGV CAPITAL PARTNERS LIMITED
 
Legal Registered Office
30 FINSBURY PARK
LONDON
EC2P 2YU
Other companies in EC2R
 
Previous Names
LEGAL & GENERAL VENTURES PARTNERS LIMITED20/09/2007
Filing Information
Company Number 02682185
Company ID Number 02682185
Date formed 1992-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2018-11-05 11:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LGV CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LGV CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as LGV CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LGV CAPITAL PARTNERS (SCOTLAND) LIMITED 110 QUEEN STREET GLASGOW G1 3BX Liquidation Company formed on the 2001-12-21
LGV CAPITAL PARTNERS (GP) LLP 110 QUEEN STREET GLASGOW G1 3BX Liquidation Company formed on the 2014-12-16

Company Officers of LGV CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2003-08-29
MICHAEL MOWLEM
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER DAWES
Director 2008-05-20 2015-11-20
STEPHEN JOHN PHILLIPS
Director 2008-05-20 2015-07-24
ZOE CLEMENTS
Director 2008-05-20 2015-03-02
WILLIAM DE BRETTON PRIESTLEY
Director 2004-04-06 2013-11-22
IVAN MAXWELL HEYWOOD
Director 2000-07-06 2013-06-11
ANDREW KEVIN OVERY
Director 2003-04-17 2013-04-26
JOANNE PARFREY
Director 2005-04-29 2011-01-03
MICHAEL KANE O'DONNELL
Director 2002-04-08 2008-12-31
ADRIAN ROBERT BARNETT JOHNSON
Director 2000-02-01 2008-10-14
GEORGE BRIAN PHILLIPS
Director 2002-04-08 2006-08-08
ALEXANDER OLIVER INSAM
Director 2002-04-08 2005-09-30
MAGGIE LID CHOO LEE BORTON
Director 2000-07-06 2005-01-31
WILLIAM ROGER CHARLESWORTH
Director 2000-07-19 2004-03-31
CHRISTOPHE JEAN FERCOCQ
Director 2002-04-08 2004-02-13
HERVE JACQUES FRANC
Director 2002-04-08 2004-02-13
CLARE FRANCES CARSON
Company Secretary 2003-04-03 2003-08-29
PETER JULIAN LOMAX
Director 1996-12-01 2003-04-17
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2002-10-01 2003-04-03
ANDREW KEVIN COLE
Director 2000-07-06 2003-01-31
ANDREW DAVID FAIRHURST
Company Secretary 1993-08-23 2002-10-01
DAVID ROUGH
Director 1993-11-18 2001-12-31
CHARLES PETER PEAL
Director 1992-05-30 2000-06-30
MARIETTE CATHERINE DAVIS
Director 1997-11-19 2000-01-04
WILLIAM ROGER CHARLESWORTH
Director 1997-03-24 1999-07-31
RONALD EDWARD BELL
Director 1997-03-24 1997-11-05
CHARLES EDWARD TIPLADY
Director 1993-12-01 1996-12-01
JONATHAN MICHAEL VERNON RASHLEIGH
Director 1992-01-24 1993-11-18
THOMAS ANDREW FORWOOD SMITH
Company Secretary 1992-05-30 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LIFE FUND) NOMINEE LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
LEGAL & GENERAL CO SEC LIMITED LGP NEWCO LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-03 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL MIDDLE EAST LIMITED Company Secretary 2008-07-23 CURRENT 2008-06-27 Active
LEGAL & GENERAL CO SEC LIMITED LGV WAREHOUSE COMPANY LIMITED Company Secretary 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
LEGAL & GENERAL CO SEC LIMITED CARGO COMMERCIAL PROPERTY LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
LEGAL & GENERAL CO SEC LIMITED MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
LEGAL & GENERAL CO SEC LIMITED CARGO PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE2) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC (NOMINEE1) LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED ARC PROPERTY FUND GENERAL PARTNER LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2014-06-19
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
LEGAL & GENERAL CO SEC LIMITED CHINEHAM GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED EALING GENERAL PARTNER LIMITED Company Secretary 2006-11-30 CURRENT 2006-09-27 Active
LEGAL & GENERAL CO SEC LIMITED GRESHAM STREET GENERAL PARTNER LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-20 Active
LEGAL & GENERAL CO SEC LIMITED THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-23 CURRENT 2005-11-18 Active
LEGAL & GENERAL CO SEC LIMITED NORTHAMPTON GENERAL PARTNER LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-31 Active
LEGAL & GENERAL CO SEC LIMITED BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2017-02-28
LEGAL & GENERAL CO SEC LIMITED CENTRAL SAINT GILES GENERAL PARTNER LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (NOMINEE) LIMITED Company Secretary 2005-09-16 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED PERFORMANCE RETAIL (GENERAL PARTNER) LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-15 Active
LEGAL & GENERAL CO SEC LIMITED LGIM REAL ASSETS (OPERATOR) LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
LEGAL & GENERAL CO SEC LIMITED WARRINGTON NOMINEE LIMITED Company Secretary 2004-11-23 CURRENT 2004-11-23 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED WARRINGTON (GENERAL PARTNER) LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-02 Dissolved 2017-08-15
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PMC TRUSTEE) LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Active
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.1 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED METEOR PROPERTIES NO.2 LIMITED Company Secretary 2003-10-27 CURRENT 2003-09-18 Dissolved 2016-01-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SURVEYING SERVICES LIMITED Company Secretary 2003-09-29 CURRENT 1971-01-18 Active
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO. 1) LIMITED Company Secretary 2003-08-29 CURRENT 2001-07-05 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED ARNDALE CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2003-08-29 CURRENT 2001-06-11 Dissolved 2013-11-12
LEGAL & GENERAL CO SEC LIMITED PSCP (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2002-01-28 Dissolved 2014-12-10
LEGAL & GENERAL CO SEC LIMITED METEOR (GP) LIMITED Company Secretary 2003-08-29 CURRENT 2003-07-09 Dissolved 2017-04-03
LEGAL & GENERAL CO SEC LIMITED SAUCHIEHALL TRUSTEE LIMITED Company Secretary 2003-08-29 CURRENT 2001-09-11 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2003-08-29 CURRENT 2001-10-11 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Company Secretary 2003-08-29 CURRENT 1997-09-04 Active
LEGAL & GENERAL CO SEC LIMITED ECF (GENERAL PARTNER) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-06 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (LEISURE) LIMITED Company Secretary 2003-08-29 CURRENT 2002-05-31 Active
LEGAL & GENERAL CO SEC LIMITED LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2003-08-29 CURRENT 2001-12-21 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-08-29 CURRENT 1987-01-21 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE (PENSIONS MANAGEMENT) LIMITED Company Secretary 2003-08-29 CURRENT 1971-03-26 Active
LEGAL & GENERAL CO SEC LIMITED GLANFIELD SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 1923-05-26 Dissolved 2014-08-28
LEGAL & GENERAL CO SEC LIMITED HARROW SHOPPING CENTRE NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-01-09 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.1) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED BROAD ST. READING NOMINEE (NO.2) LIMITED Company Secretary 2002-10-01 CURRENT 2002-04-11 Dissolved 2016-04-19
LEGAL & GENERAL CO SEC LIMITED CAVENDISH LAND COMPANY LIMITED(THE) Company Secretary 2002-10-01 CURRENT 1968-06-24 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED ELLIS & CO (ESTATE AGENTS) LIMITED Company Secretary 2002-10-01 CURRENT 1985-12-19 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED INSUREBEAM LIMITED Company Secretary 2002-10-01 CURRENT 1996-06-03 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1987-05-06 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY MORTGAGE & PROPERTY LIMITED Company Secretary 2002-10-01 CURRENT 1986-08-08 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED KEY SURVEYORS NATIONWIDE LIMITED Company Secretary 2002-10-01 CURRENT 1988-04-27 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LAND & CO LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1996-10-18 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DIRECT LIMITED Company Secretary 2002-10-01 CURRENT 1992-03-31 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES (FS) LIMITED Company Secretary 2002-10-01 CURRENT 1986-04-07 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1986-02-05 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCIAL SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 1986-05-16 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED ADAM KENNEDY ESTATE AGENTS LIMITED Company Secretary 2002-10-01 CURRENT 1989-02-20 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (TYNE & WEAR) LIMITED Company Secretary 2002-10-01 CURRENT 1990-04-05 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Company Secretary 2002-10-01 CURRENT 1999-08-26 Active
LEGAL & GENERAL CO SEC LIMITED WILLIAM PARKER AND SON (READING) LIMITED Company Secretary 2002-10-01 CURRENT 1959-03-25 Dissolved 2018-06-14
LEGAL & GENERAL CO SEC LIMITED LATCHMORE PARK NOMINEE NO.1 LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 2001-11-02 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RESOURCES LIMITED Company Secretary 2002-10-01 CURRENT 1989-01-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL ESTATE AGENCIES LIMITED Company Secretary 2002-10-01 CURRENT 1990-06-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INSURANCE HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1991-09-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1994-06-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LEISURE FUND TRUSTEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-10-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Company Secretary 2002-10-01 CURRENT 1985-10-01 Liquidation
LEGAL & GENERAL CO SEC LIMITED WHITEGATES (HOLDINGS) LIMITED Company Secretary 2002-10-01 CURRENT 1977-04-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1979-09-12 Liquidation
LEGAL & GENERAL CO SEC LIMITED CITY & URBAN DEVELOPMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1971-08-17 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL INTERNATIONAL LIMITED Company Secretary 2002-10-01 CURRENT 1979-10-08 Liquidation
LEGAL & GENERAL CO SEC LIMITED PARTNERSHIP NOMINEE LIMITED Company Secretary 2002-10-01 CURRENT 2001-07-19 Liquidation
MICHAEL MOWLEM AIR ENERGI GROUP HOLDINGS LIMITED Director 2015-04-28 CURRENT 2012-08-02 Active
MICHAEL MOWLEM PARTNERSHIP NOMINEE LIMITED Director 2013-06-11 CURRENT 2001-07-19 Liquidation
MICHAEL MOWLEM LGV CAPITAL PARTNERS (SCOTLAND) LIMITED Director 2008-09-24 CURRENT 2001-12-21 Liquidation
MICHAEL MOWLEM LGV WAREHOUSE COMPANY LIMITED Director 2008-05-08 CURRENT 2008-03-10 Dissolved 2013-09-10
MICHAEL MOWLEM LGV CAPITAL LIMITED Director 2005-04-29 CURRENT 1987-01-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-19
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM One Coleman Street London EC2R 5AA
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-10600Appointment of a voluntary liquidator
2018-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-20
2018-10-10LIQ01Voluntary liquidation declaration of solvency
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER DAWES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PHILLIPS
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ZOE CLEMENTS
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WWILLIAM PRIESTLEY
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0130/05/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HEYWOOD
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERY
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WWILLIAM DE BRETTON PRIESTLEY / 06/11/2010
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLEMENTS / 26/07/2012
2012-06-01AR0130/05/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-02AR0130/05/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLEMENTS / 04/02/2011
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PARFREY
2010-06-03AR0130/05/10 FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN OVERY / 15/02/2010
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DE BRETTON PRIESTLEY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PHILLIPS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PARFREY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN OVERY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOWLEM / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN MAXWELL HEYWOOD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER DAWES / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE CLEMENTS / 21/10/2009
2009-06-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'DONNELL
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN JOHNSON
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE PARFREY / 03/09/2008
2008-06-20363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED JAMES PETER DAWES
2008-06-18288aDIRECTOR APPOINTED STEVEN JOHN PHILLIPS
2008-06-18288aDIRECTOR APPOINTED ZOE CLEMENTS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TEMPLE COURT 11 QUEEN VICTORIA STREET LONDON EC4N 4TP
2007-09-20CERTNMCOMPANY NAME CHANGED LEGAL & GENERAL VENTURES PARTNER S LIMITED CERTIFICATE ISSUED ON 20/09/07
2007-06-04363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288bDIRECTOR RESIGNED
2005-06-09363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08288bDIRECTOR RESIGNED
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-03363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to LGV CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against LGV CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LGV CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of LGV CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LGV CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of LGV CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGV CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as LGV CAPITAL PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LGV CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLGV CAPITAL PARTNERS LIMITED Event Date2018-09-20
Final Date For Submission: 1 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyLGV CAPITAL PARTNERS LIMITED Event Date2018-09-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Michael Mowlem, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyLGV CAPITAL PARTNERS LIMITED Event Date2018-09-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LGV CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LGV CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.