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

Lgcm Advisors Limited LONDON


Founded in 1995, Lgcm Advisors, classified under reg no. 03005748 is an active company. Currently registered at 50 Sloane Avenue SW3 3DD, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 24th Jun 2023 Lgcm Advisors Limited is no longer carrying the name Lockington Partners (UK).

There is a single director in the firm at the moment - Sam G., appointed on 26 September 2022. In addition, a secretary was appointed - Sam G., appointed on 26 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lgcm Advisors Limited Address / Contact

Office Address 50 Sloane Avenue
Town London
Post code SW3 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005748
Date of Incorporation Wed, 4th Jan 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Sam G.

Position: Director

Appointed: 26 September 2022

Sam G.

Position: Secretary

Appointed: 26 September 2022

Andrew L.

Position: Secretary

Appointed: 11 February 2021

Resigned: 26 September 2022

Frank M.

Position: Director

Appointed: 24 May 2018

Resigned: 20 March 2023

Morenibayo B.

Position: Secretary

Appointed: 24 May 2018

Resigned: 11 February 2021

Frances H.

Position: Director

Appointed: 01 May 2017

Resigned: 07 May 2018

Frances H.

Position: Director

Appointed: 19 May 2016

Resigned: 26 May 2016

Desmond D.

Position: Director

Appointed: 22 September 2014

Resigned: 06 September 2015

Clive P.

Position: Director

Appointed: 18 October 2013

Resigned: 17 January 2014

Blake K.

Position: Director

Appointed: 26 February 2013

Resigned: 25 February 2015

Frances H.

Position: Secretary

Appointed: 01 February 2011

Resigned: 07 May 2018

Francois D.

Position: Director

Appointed: 09 December 2010

Resigned: 08 November 2013

Brian B.

Position: Secretary

Appointed: 30 January 2009

Resigned: 31 January 2011

Fraser M.

Position: Director

Appointed: 30 January 2009

Resigned: 09 December 2010

Ronald T.

Position: Director

Appointed: 18 March 2005

Resigned: 15 September 2006

Karen C.

Position: Director

Appointed: 18 March 2005

Resigned: 30 January 2009

Frank M.

Position: Director

Appointed: 18 March 2005

Resigned: 04 May 2007

Dimitri K.

Position: Director

Appointed: 18 March 2005

Resigned: 21 May 2009

Garry W.

Position: Director

Appointed: 18 March 2005

Resigned: 24 May 2018

Yegor G.

Position: Director

Appointed: 02 June 2004

Resigned: 18 March 2005

Andrea R.

Position: Director

Appointed: 10 May 2004

Resigned: 18 March 2005

Christopher M.

Position: Director

Appointed: 10 May 2004

Resigned: 31 October 2004

Landon T.

Position: Director

Appointed: 10 May 2004

Resigned: 18 March 2005

Karen C.

Position: Secretary

Appointed: 21 November 2003

Resigned: 30 January 2009

Georg K.

Position: Director

Appointed: 04 October 2000

Resigned: 10 May 2004

Carl-Diedric H.

Position: Director

Appointed: 28 January 1999

Resigned: 10 November 1999

Mark C.

Position: Director

Appointed: 17 March 1997

Resigned: 21 August 2000

Jose P.

Position: Director

Appointed: 30 September 1996

Resigned: 10 May 2004

Frances R.

Position: Director

Appointed: 21 September 1995

Resigned: 31 July 1996

Jennifer B.

Position: Director

Appointed: 14 August 1995

Resigned: 21 November 2003

Jennifer B.

Position: Secretary

Appointed: 28 March 1995

Resigned: 21 November 2003

Gerard D.

Position: Director

Appointed: 20 March 1995

Resigned: 30 September 1996

Martin A.

Position: Director

Appointed: 20 March 1995

Resigned: 01 March 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1995

Resigned: 28 March 1995

Martin R.

Position: Nominee Director

Appointed: 04 January 1995

Resigned: 20 March 1995

Peter C.

Position: Nominee Director

Appointed: 04 January 1995

Resigned: 20 March 1995

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Frank M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Frank M. This PSC owns 75,01-100% shares. Moving on, there is Kazimir Asset Management Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Frank M.

Notified on 7 June 2018
Nature of control: significiant influence or control

Frank M.

Notified on 7 June 2018
Ceased on 7 June 2018
Nature of control: 75,01-100% shares

Kazimir Asset Management Limited

190 Elgin Avenue, George Town, Cayman Islands 190 Elgin Avenue, George Town, Cayman Islands

Legal authority Companies Law
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Company previous names

Lockington Partners (UK) June 24, 2023
Kazimir Partners (UK) May 25, 2023
Brunswick Asset Management March 23, 2005
Brunswick Capital Management March 12, 2003
Elbrydrive March 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 419 224 01289 613158 62726 25162 366
Current Assets1 468 960306 227531 145214 225221 501341 551304 845
Debtors1 460 541306 227307 133124 61262 874315 300242 479
Net Assets Liabilities1 129 06137 783210 94753 466113 146162 541255 537
Other
Average Number Employees During Period1455566
Balances Amounts Owed By Related Parties1 318 744222 584210 216    
Balances Amounts Owed To Related Parties252 435188 79941 57150 94364 280245 394162 003
Creditors339 899268 444320 198160 759108 355179 01049 308
Net Current Assets Liabilities1 129 06137 783210 94753 466113 146162 541255 537
Total Assets Less Current Liabilities1 129 06137 783210 94753 466113 146162 541255 537

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
Free Download (15 pages)

Company search