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

LBG CAPITAL HOLDINGS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06395378
Private Limited Company
Liquidation

Company Overview

About Lbg Capital Holdings Ltd
LBG CAPITAL HOLDINGS LIMITED was founded on 2007-10-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Lbg Capital Holdings 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
LBG CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Previous Names
SALSBURGH INVESTMENTS LIMITED21/10/2009
Filing Information
Company Number 06395378
Company ID Number 06395378
Date formed 2007-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 14:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LBG CAPITAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of LBG CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-11-29
ALAN TOBY ROUGIER
Director 2014-12-05
VISHAL DILIP SAVADIA
Director 2016-02-29
RICHARD DOUGLAS SHRIMPTON
Director 2009-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2015-12-18 2017-11-29
EDWARD FRANCIS GERMOR SHORT
Director 2009-10-20 2016-01-31
PAUL GITTINS
Company Secretary 2014-06-12 2015-12-18
ANDREI GRISCHA MAGASINER
Director 2009-10-20 2014-09-30
DEBORAH ANN SAUNDERS
Company Secretary 2009-10-20 2010-01-06
STEPHANIE MARGARET COLE
Company Secretary 2007-10-10 2009-10-20
DAVID JOHN KING
Director 2009-07-08 2009-10-20
JONATHAN WINSTANLEY
Director 2009-07-08 2009-10-20
CHRISTOPHER JAMES FRY
Director 2007-10-10 2009-07-09
LORINDA JOANNE LONG
Director 2007-10-10 2009-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN TOBY ROUGIER LDC (MANAGERS) LIMITED Director 2017-09-27 CURRENT 1990-04-25 Active
ALAN TOBY ROUGIER LBG EQUITY INVESTMENTS LIMITED Director 2017-09-08 CURRENT 1989-08-10 Active
ALAN TOBY ROUGIER LBG CAPITAL NO. 1 LIMITED Director 2014-12-05 CURRENT 2009-10-15 Liquidation
ALAN TOBY ROUGIER LBG CAPITAL NO. 2 LIMITED Director 2014-12-05 CURRENT 2009-10-15 Liquidation
VISHAL DILIP SAVADIA LBG CAPITAL NO. 1 LIMITED Director 2016-02-29 CURRENT 2009-10-15 Liquidation
VISHAL DILIP SAVADIA LBG CAPITAL NO. 2 LIMITED Director 2016-02-29 CURRENT 2009-10-15 Liquidation
RICHARD DOUGLAS SHRIMPTON HBOS UK LIMITED Director 2016-05-12 CURRENT 2003-12-23 Active
RICHARD DOUGLAS SHRIMPTON EXCLUSIVE FINANCE NO. 1 LIMITED Director 2016-01-06 CURRENT 1988-02-11 Liquidation
RICHARD DOUGLAS SHRIMPTON WAYMARK ASSET INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2012-11-28 Active
RICHARD DOUGLAS SHRIMPTON CORBIERE ASSET INVESTMENTS LTD Director 2016-01-06 CURRENT 2015-02-09 Active
RICHARD DOUGLAS SHRIMPTON THREE COPTHALL AVENUE LIMITED Director 2016-01-06 CURRENT 1981-04-01 Liquidation
RICHARD DOUGLAS SHRIMPTON AMBERDATE LIMITED Director 2016-01-06 CURRENT 1991-01-16 Active
RICHARD DOUGLAS SHRIMPTON PIPS ASSET INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2012-05-14 Active
RICHARD DOUGLAS SHRIMPTON LLOYDS BANK GF (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 1978-10-26 Dissolved 2017-05-15
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL NO. 1 LIMITED Director 2009-10-15 CURRENT 2009-10-15 Liquidation
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL NO. 2 LIMITED Director 2009-10-15 CURRENT 2009-10-15 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
2023-08-02Register inspection address changed to Cawley House Chester Business Park Chester CH4 9FB
2023-08-02Registers moved to registered inspection location of Cawley House Chester Business Park Chester CH4 9FB
2023-08-01Voluntary liquidation declaration of solvency
2023-08-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-01Appointment of a voluntary liquidator
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 25 Gresham Street London EC2V 7HN
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH PADLEY
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ALAN TOBY ROUGIER
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOBY ROUGIER
2022-01-10Director's details changed for Mr Alan Toby Rougier on 2022-01-07
2022-01-10CH01Director's details changed for Mr Alan Toby Rougier on 2022-01-07
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL DILIP SAVADIA
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-11-30AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-11-29
2017-11-30TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-11-29
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-30PSC02Notification of Lloyds Banking Group Plc as a person with significant control on 2016-04-06
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AP01DIRECTOR APPOINTED MR VISHAL DILIP SAVADIA
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS GERMOR SHORT
2015-12-21AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2015-12-18
2015-12-21TM02Termination of appointment of Paul Gittins on 2015-12-18
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14CH01Director's details changed for Mr Richard Douglas Shrimpton on 2015-01-14
2015-01-05AP01DIRECTOR APPOINTED MR ALAN TOBY ROUGIER
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI GRISCHA MAGASINER
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AD02Register inspection address has been changed
2014-06-13AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-10-10AR0110/10/13 FULL LIST
2013-09-09RES01ADOPT ARTICLES 30/08/2013
2013-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0110/10/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0110/10/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI GRISCHA MAGASINER / 02/03/2011
2010-11-05AR0110/10/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-11-11AR0110/10/09 FULL LIST
2009-10-24MEM/ARTSARTICLES OF ASSOCIATION
2009-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-24RES01ADOPT ARTICLES
2009-10-23AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS SHRIMPTON
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINSTANLEY
2009-10-23AP01DIRECTOR APPOINTED MR EDWARD FRANCIS GERMOR SHORT
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE COLE
2009-10-23AP01DIRECTOR APPOINTED MR ANDREI GRISCHA MAGASINER
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2009-10-23AP03SECRETARY APPOINTED MISS DEBORAH ANN SAUNDERS
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ
2009-10-23AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-10-23SH0120/10/09 STATEMENT OF CAPITAL GBP 100000.00
2009-10-21RES15CHANGE OF NAME 20/10/2009
2009-10-21CERTNMCOMPANY NAME CHANGED SALSBURGH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/10/09
2009-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-06288aDIRECTOR APPOINTED JONATHAN WINSTANLEY
2009-07-16288aDIRECTOR APPOINTED DAVID JOHN KING
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR LORINDA LONG
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRY
2009-05-01MISCSECTION 519
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-21363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LBG CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LBG CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LBG CAPITAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LBG CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBG CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of LBG CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBG CAPITAL HOLDINGS 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 (74990 - Non-trading company) as LBG CAPITAL HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LBG CAPITAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBG CAPITAL HOLDINGS 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 LBG CAPITAL HOLDINGS 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.