Ldc (managers) Limited LONDON


Ldc (managers) started in year 1990 as Private Limited Company with registration number 02495714. The Ldc (managers) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at One Vine Street. Postal code: W1J 0AH. Since December 23, 2011 Ldc (managers) Limited is no longer carrying the name Lloyds Tsb Venture Managers.

At present there are 6 directors in the the company, namely Ann K., Janine O. and Paul G. and others. In addition one secretary - Alyson M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ldc (managers) Limited Address / Contact

Office Address One Vine Street
Town London
Post code W1J 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02495714
Date of Incorporation Wed, 25th Apr 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Ann K.

Position: Director

Appointed: 20 January 2022

Janine O.

Position: Director

Appointed: 20 January 2022

Paul G.

Position: Director

Appointed: 07 May 2021

Alyson M.

Position: Secretary

Appointed: 17 March 2020

William C.

Position: Director

Appointed: 12 September 2019

Alan R.

Position: Director

Appointed: 27 September 2017

Andrew C.

Position: Director

Appointed: 19 June 2015

David H.

Position: Secretary

Appointed: 28 March 2018

Resigned: 17 March 2020

Mark C.

Position: Director

Appointed: 18 January 2018

Resigned: 01 August 2019

Hugh M.

Position: Director

Appointed: 09 June 2016

Resigned: 31 December 2021

Paul G.

Position: Secretary

Appointed: 23 March 2015

Resigned: 27 March 2018

Kevin T.

Position: Secretary

Appointed: 07 January 2014

Resigned: 23 March 2015

Nicholas S.

Position: Director

Appointed: 05 August 2013

Resigned: 30 September 2017

Andrew S.

Position: Director

Appointed: 30 January 2013

Resigned: 31 March 2016

Christopher H.

Position: Director

Appointed: 22 January 2013

Resigned: 03 February 2021

Andrew B.

Position: Director

Appointed: 07 January 2013

Resigned: 01 September 2017

Martin D.

Position: Director

Appointed: 07 December 2012

Resigned: 31 December 2021

Marc-John B.

Position: Secretary

Appointed: 25 October 2012

Resigned: 07 January 2014

Patrick S.

Position: Director

Appointed: 29 March 2004

Resigned: 31 December 2014

George T.

Position: Director

Appointed: 16 January 2004

Resigned: 05 May 2004

Darryl E.

Position: Director

Appointed: 02 January 2003

Resigned: 30 April 2014

Tony N.

Position: Director

Appointed: 26 February 1999

Resigned: 17 January 2005

Stephen H.

Position: Secretary

Appointed: 19 September 1995

Resigned: 28 February 2010

Frederick R.

Position: Director

Appointed: 19 September 1995

Resigned: 29 December 2003

Ian J.

Position: Director

Appointed: 19 September 1995

Resigned: 02 July 2003

Michael J.

Position: Director

Appointed: 19 September 1995

Resigned: 15 November 2006

Ian B.

Position: Director

Appointed: 19 September 1995

Resigned: 28 February 1997

George B.

Position: Director

Appointed: 21 July 1993

Resigned: 19 September 1995

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 March 1993

Resigned: 19 September 1995

Ian M.

Position: Director

Appointed: 25 April 1992

Resigned: 19 September 1995

Iain C.

Position: Director

Appointed: 25 April 1992

Resigned: 02 March 1995

Francis C.

Position: Secretary

Appointed: 25 April 1992

Resigned: 26 March 1993

Robert H.

Position: Director

Appointed: 25 April 1992

Resigned: 19 September 1995

Robin H.

Position: Director

Appointed: 25 April 1992

Resigned: 30 September 1992

Andrew E.

Position: Director

Appointed: 25 April 1992

Resigned: 19 September 1995

Stephen W.

Position: Director

Appointed: 25 April 1992

Resigned: 19 September 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Lloyds Development Capital (Holdings) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyds Development Capital (Holdings) Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01107542
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyds Tsb Venture Managers December 23, 2011
Lloyds Venture Managers March 1, 1999
Henderson Venture Managers October 2, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (33 pages)

Company search

Advertisements