You are here: bizstats.co.uk > a-z index > L list > LG list

Lggp Holdings Limited LONDON


Founded in 2015, Lggp Holdings, classified under reg no. 09693953 is an active company. Currently registered at One EC2R 5AA, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd February 2023 Lggp Holdings Limited is no longer carrying the name Accelerated Digital Ventures.

The firm has 4 directors, namely Andrew S., James F. and Christopher H. and others. Of them, Jasan F. has been with the company the longest, being appointed on 19 March 2020 and Andrew S. and James F. have been with the company for the least time - from 24 May 2023. As of 5 May 2024, there were 10 ex directors - Vishal G., Peter M. and others listed below. There were no ex secretaries.

Lggp Holdings Limited Address / Contact

Office Address One
Office Address2 Coleman Street
Town London
Post code EC2R 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09693953
Date of Incorporation Mon, 20th Jul 2015
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 24 May 2023

James F.

Position: Director

Appointed: 24 May 2023

Christopher H.

Position: Director

Appointed: 07 December 2021

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 04 March 2021

Jasan F.

Position: Director

Appointed: 19 March 2020

Vishal G.

Position: Director

Appointed: 07 December 2021

Resigned: 13 February 2023

Peter M.

Position: Director

Appointed: 07 December 2021

Resigned: 20 February 2023

Stephen H.

Position: Director

Appointed: 19 March 2020

Resigned: 07 December 2021

Ingrid S.

Position: Director

Appointed: 19 March 2020

Resigned: 31 December 2020

Geoffrey C.

Position: Director

Appointed: 12 September 2019

Resigned: 05 June 2020

Michael D.

Position: Director

Appointed: 12 September 2019

Resigned: 05 June 2020

Paul M.

Position: Director

Appointed: 08 February 2019

Resigned: 15 May 2019

Matteo C.

Position: Director

Appointed: 05 December 2016

Resigned: 08 February 2019

Keith T.

Position: Director

Appointed: 18 November 2016

Resigned: 12 September 2019

Lee S.

Position: Director

Appointed: 20 July 2015

Resigned: 05 June 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Legal & General Capital Investments Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Woodford Investment Management Limited that put Oxford, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cf Woodford Investment Fund, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an investment company with variable capital", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Legal & General Capital Investments Limited

One Coleman Street, London, EC2R 5AA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08428232
Notified on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodford Investment Management Limited

9400, Garsington Road Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10118169
Notified on 30 November 2016
Ceased on 11 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cf Woodford Investment Fund

Nortrust Nominees Limited (A/C Wix01) 50 Bank Street, London, E14 5NT, England

Legal authority The Open-Ended Investment Companies Regulations 2001 (Si2001/1228)
Legal form Investment Company With Variable Capital
Country registered England
Place registered Companies House
Registration number Ic001010
Notified on 30 November 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Accelerated Digital Ventures February 23, 2023

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 5th May 2023: 680271.55 GBP
filed on: 30th, October 2023
Free Download (3 pages)

Company search