Legal & General Insurance Holdings No.2 Limited


Legal & General Insurance Holdings No.2 started in year 2007 as Private Limited Company with registration number 06107228. The Legal & General Insurance Holdings No.2 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bank of England at One Coleman Street. Postal code: EC2R 5AA. Since Wednesday 2nd May 2007 Legal & General Insurance Holdings No.2 Limited is no longer carrying the name Legal & General Nominee.

The company has 3 directors, namely Grace S., Alastair H. and Garvan O.. Of them, Garvan O. has been with the company the longest, being appointed on 4 November 2016 and Grace S. has been with the company for the least time - from 15 March 2024. As of 26 April 2024, there were 9 ex directors - Andrew P., Bernard H. and others listed below. There were no ex secretaries.

Legal & General Insurance Holdings No.2 Limited Address / Contact

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

Company Information / Profile

Registration Number 06107228
Date of Incorporation Thu, 15th Feb 2007
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Grace S.

Position: Director

Appointed: 15 March 2024

Alastair H.

Position: Director

Appointed: 11 March 2019

Garvan O.

Position: Director

Appointed: 04 November 2016

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Andrew P.

Position: Director

Appointed: 01 September 2014

Resigned: 04 November 2016

Bernard H.

Position: Director

Appointed: 01 April 2013

Resigned: 01 September 2014

Simon B.

Position: Director

Appointed: 31 October 2012

Resigned: 29 March 2019

Wadham D.

Position: Director

Appointed: 02 November 2010

Resigned: 01 April 2013

Nigel W.

Position: Director

Appointed: 01 September 2009

Resigned: 31 December 2023

Andrew P.

Position: Director

Appointed: 15 February 2007

Resigned: 01 September 2009

Nigel C.

Position: Director

Appointed: 15 February 2007

Resigned: 08 September 2008

John W.

Position: Director

Appointed: 15 February 2007

Resigned: 31 October 2012

Andrea B.

Position: Director

Appointed: 15 February 2007

Resigned: 02 November 2010

Legal & General Co Sec Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 15 February 2007

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Resigned: 15 February 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 15 February 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Legal & General Group Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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.

Legal & General Group Plc

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

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1417162
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

Legal & General Nominee May 2, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (22 pages)

Company search

Advertisements