Advanced company searchLink opens in new window

L&G - ASSET MANAGEMENT LIMITED

Company number 04303322

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2026 TM01 Termination of appointment of Antonio Pedro Dos Santos Simoes as a director on 18 February 2026
14 Jan 2026 TM01 Termination of appointment of Sonja Laud as a director on 13 January 2026
02 Jan 2026 TM01 Termination of appointment of Lesley Mary Samuel Knox as a director on 31 December 2025
21 Oct 2025 SH01 Statement of capital following an allotment of shares on 25 September 2025
  • GBP 260,000,001
10 Jun 2025 CS01 Confirmation statement made on 30 May 2025 with no updates
30 Apr 2025 AA Full accounts made up to 31 December 2024
07 Mar 2025 CERTNM Company name changed legal & general investment management (holdings) LIMITED\certificate issued on 07/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-06
04 Mar 2025 AP01 Appointment of Ms Anne Theresa Kavanagh as a director on 4 March 2025
11 Feb 2025 AP01 Appointment of Eric Bernard Adler as a director on 3 February 2025
20 Jan 2025 TM01 Termination of appointment of Michelle Sylvia Scrimgeour as a director on 31 December 2024
11 Dec 2024 AP01 Appointment of Sonja Laud as a director on 5 December 2024
27 Aug 2024 CH01 Director's details changed for Mr Mark Jordy on 22 August 2024
29 Jul 2024 AP01 Appointment of Mrs Margaret Flynn Frost as a director on 18 July 2024
31 May 2024 RP04CS01 Second filing of Confirmation Statement dated 30 May 2023
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
17 Apr 2024 AA Full accounts made up to 31 December 2023
26 Feb 2024 TM01 Termination of appointment of Simon William David Fraser as a director on 23 February 2024
02 Jan 2024 AP01 Appointment of Mr Antonio Pedro Dos Santos Simoes as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Nigel David Wilson as a director on 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 31/05/2024.
22 May 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 150,000,001
24 Apr 2023 AA Full accounts made up to 31 December 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
11 Apr 2022 AA Full accounts made up to 31 December 2021
14 Jan 2022 CH01 Director's details changed for Sir Nigel David Wilson on 31 December 2021