LGT PRIVATE DEBT (UK) LTD.

1 St. James's Market, London, SW1Y 4AH, England
StatusACTIVE
Company No.08755484
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

LGT PRIVATE DEBT (UK) LTD. is an active private limited company with number 08755484. It was incorporated 10 years, 6 months, 17 days ago, on 30 October 2013. The company address is 1 St. James's Market, London, SW1Y 4AH, England.



Company Fillings

Memorandum articles

Date: 30 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mr Gavin Lau

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Capital : 14,676,760 EUR

Date: 2022-12-21

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-21

Capital : 14,676,760 EUR

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-17

Capital : 14,676,760 EUR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans-Adam Ii Von Und Zu Liechtenstein

Cessation date: 2021-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-15

Psc name: Lgt Ec Holding Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Dierk Christoph Alexander Kossow

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Olivier De Perregaux

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gallus Rechsteiner

Termination date: 2021-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-09

Officer name: Mr. Benjamin Vicentini

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roberto Paganoni

Change date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Werner Von Baum

Change date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr. Olivier De Perregaux

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juan Carlos Morales Cortes

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Matthew Gordon Clark

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barry Ewart White

Termination date: 2019-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cecile Loiseau

Termination date: 2019-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-04

Officer name: Mr Gallus Rechsteiner

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-28

Officer name: Ms Cecile Loiseau

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Change date: 2018-05-25

Old address: 25 Bedford Street London WC2E 9ES

New address: 1 st. James's Market London SW1Y 4AH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Barry Ewart

Change date: 2017-08-29

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hans-Adam Ii Von Und Zu Liechtenstein

Notification date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: American Capital, Ltd

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH01

Capital : 12,176,760 EUR

Date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Alexander Phillips

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Barry Ewart

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Olivier De Perregaux

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Werner Von Baum

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Paganoni

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Blair Jacobson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Bloomstein

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-07

Officer name: Juan Carlos Morales Cortes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Joshua Bloomstein

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair Jacobson

Appointment date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Faure Beaulieu

Termination date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Gordon Jude O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Hugh Alexander Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european capital debt management LIMITED\certificate issued on 25/03/16

Documents

View document PDF

Change of name request comments

Date: 12 Mar 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 12 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Director Gordon Jude O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ira Jay Wagner

Termination date: 2015-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087554840001

Charge creation date: 2015-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Second filing of form with form type

Date: 26 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2014

Action Date: 24 Jun 2014

Category: Capital

Type: SH01

Capital : 3,500,001 EUR

Date: 2014-06-24

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUMULATION 2000 LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024631
Status:ACTIVE
Category:Limited Partnership

DBS GROUP LIMITED

WAREHORNE OAST,ASHFORD,TN26 2JT

Number:03419408
Status:ACTIVE
Category:Private Limited Company

DREAM WEAR(UK) LTD

4 ROWALLAN PARADE,DAGENHAM,RM8 1XU

Number:11252051
Status:ACTIVE
Category:Private Limited Company

IPITSI LIMITED

ONE,BRISTOL,BS2 0ZX

Number:10280782
Status:ACTIVE
Category:Private Limited Company

LIFE ESTATES LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:09602751
Status:ACTIVE
Category:Private Limited Company

OC TRAINING & MARKETING LTD

3 HALE ROAD,LONDON,N17 9LB

Number:11879740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source