Advanced company searchLink opens in new window

LGT UK HOLDINGS LIMITED

Company number 10011913

Filter by category

Filter by category


Confirmation statement filters

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)
14 Jun 2018 AP01 Appointment of Miss Sylvia Ivy Watson as a director on 24 May 2018
07 Jun 2018 RP04AP01 Second filing for the appointment of Melissa Gabrielle Bourgeois as a director
11 Apr 2018 AP01 Appointment of Melissa Gabrielle Bourgeois as a director on 1 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2018.
10 Apr 2018 AP03 Appointment of Sylvia Ivy Watson as a secretary on 1 April 2018
10 Apr 2018 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 14 Cornhill London EC3V 3NR on 10 April 2018
10 Apr 2018 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 73,000,001
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 73,000,001
09 Apr 2018 TM01 Termination of appointment of Maurice Alexander Kalsbeek as a director on 12 March 2018
01 Sep 2017 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP England to 35 Great St Helen's London EC3A 6AP
01 Sep 2017 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP
01 Sep 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
31 Aug 2017 AD04 Register(s) moved to registered office address 35 Great St Helen's London EC3A 6AP
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
05 Jun 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
30 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU, England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
12 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2016
  • GBP 70,000,001
12 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,000,000,001
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2016
07 Jul 2016 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 July 2016
07 Jul 2016 TM02 Termination of appointment of Urs Gaehwiler as a secretary on 1 July 2016