LGGP NOMINEE 2 LIMITED

Register to unlock more data on OkredoRegister

LGGP NOMINEE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10425536

Incorporation date

13/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Coleman Street, London EC2R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2016)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/07/2023
Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2023-02-23
dot icon23/02/2023
Certificate of change of name
dot icon20/02/2023
Termination of appointment of Peter Maher as a director on 2023-02-20
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/12/2021
Appointment of Mr Christopher John Percival Hopkins as a director on 2021-12-07
dot icon15/12/2021
Termination of appointment of Stephen Paul Halliwell as a director on 2021-12-07
dot icon15/12/2021
Appointment of Mr Peter Maher as a director on 2021-12-07
dot icon15/12/2021
Termination of appointment of Jasan Fitzpatrick as a director on 2021-12-07
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2021-03-11
dot icon11/03/2021
Appointment of Legal & General Co Sec Limited as a secretary on 2021-03-04
dot icon11/03/2021
Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to One Coleman Street London EC2R 5AA on 2021-03-11
dot icon04/01/2021
Termination of appointment of Ingrid Marika Svardstrom as a director on 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/07/2020
Termination of appointment of Lee Andrew Strafford as a director on 2020-06-29
dot icon02/07/2020
Appointment of Miss Ingrid Marika Svardstrom as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Jasan Fitzpatrick as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Stephen Paul Halliwell as a director on 2020-06-26
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Change of details for Accelerated Digital Ventures Limited as a person with significant control on 2019-04-26
dot icon21/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon02/05/2018
Director's details changed for Mr Lee Andrew Strafford on 2018-04-19
dot icon26/03/2018
Registered office address changed from 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 2018-03-26
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/09/2017
Current accounting period extended from 2016-12-31 to 2017-12-31
dot icon16/03/2017
Registered office address changed from River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 2017-03-16
dot icon14/10/2016
Current accounting period shortened from 2017-10-31 to 2016-12-31
dot icon13/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Stephen Paul
Director
26/06/2020 - 07/12/2021
64
Fitzpatrick, Jasan
Director
26/06/2020 - 07/12/2021
24
Hopkins, Christopher John Percival
Director
07/12/2021 - Present
10
Maher, Peter
Director
06/12/2021 - 19/02/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LGGP NOMINEE 2 LIMITED

LGGP NOMINEE 2 LIMITED is an(a) Active company incorporated on 13/10/2016 with the registered office located at One, Coleman Street, London EC2R 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LGGP NOMINEE 2 LIMITED?

toggle

LGGP NOMINEE 2 LIMITED is currently Active. It was registered on 13/10/2016 .

Where is LGGP NOMINEE 2 LIMITED located?

toggle

LGGP NOMINEE 2 LIMITED is registered at One, Coleman Street, London EC2R 5AA.

What does LGGP NOMINEE 2 LIMITED do?

toggle

LGGP NOMINEE 2 LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for LGGP NOMINEE 2 LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.