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

Lgim International Limited LONDON


Lgim International started in year 2011 as Private Limited Company with registration number 07716001. The Lgim International company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at One. Postal code: EC2R 5AA.

The company has 3 directors, namely Nicholas B., Michelle S. and Sonja L.. Of them, Sonja L. has been with the company the longest, being appointed on 30 August 2019 and Nicholas B. has been with the company for the least time - from 8 January 2020. As of 29 April 2024, there were 12 ex directors - Sam F., Anton E. and others listed below. There were no ex secretaries.

Lgim International 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 07716001
Date of Incorporation Mon, 25th Jul 2011
Industry Non-trading company
End of financial Year 31st December
Company age 13 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, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Nicholas B.

Position: Director

Appointed: 08 January 2020

Michelle S.

Position: Director

Appointed: 09 September 2019

Sonja L.

Position: Director

Appointed: 30 August 2019

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 29 July 2011

Sam F.

Position: Director

Appointed: 30 August 2019

Resigned: 28 October 2022

Anton E.

Position: Director

Appointed: 14 June 2017

Resigned: 30 August 2019

Aaron M.

Position: Director

Appointed: 14 July 2016

Resigned: 09 July 2017

Siobhan B.

Position: Director

Appointed: 12 July 2013

Resigned: 18 January 2019

Roger B.

Position: Director

Appointed: 29 July 2011

Resigned: 31 December 2018

Mark Z.

Position: Director

Appointed: 29 July 2011

Resigned: 30 August 2019

Andrew O.

Position: Director

Appointed: 29 July 2011

Resigned: 26 April 2013

Kerrigan P.

Position: Director

Appointed: 29 July 2011

Resigned: 03 March 2014

Michael C.

Position: Director

Appointed: 29 July 2011

Resigned: 31 December 2015

Ali T.

Position: Director

Appointed: 29 July 2011

Resigned: 31 December 2015

Kevin G.

Position: Director

Appointed: 25 July 2011

Resigned: 04 July 2012

Andrew D.

Position: Director

Appointed: 25 July 2011

Resigned: 25 July 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Legal & General Investment Management (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.

Legal & General Investment Management (Holdings) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04303322
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (26 pages)

Company search

Advertisements