Background WavePink WaveYellow Wave

LDC (MANAGERS) LIMITED (02495714)

LDC (MANAGERS) LIMITED (02495714) is an active UK company. incorporated on 25 April 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LDC (MANAGERS) LIMITED has been registered for 35 years. Current directors include CHALMERS, William Leon David, CUMMING, Andrew John, KENNY, Ann Maria and 2 others.

Company Number
02495714
Status
active
Type
ltd
Incorporated
25 April 1990
Age
35 years
Address
One Vine Street, London, W1J 0AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHALMERS, William Leon David, CUMMING, Andrew John, KENNY, Ann Maria, OSBORN, Janine Ann, ROUGIER, Alan Toby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (MANAGERS) LIMITED

LDC (MANAGERS) LIMITED is an active company incorporated on 25 April 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LDC (MANAGERS) LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02495714

LTD Company

Age

35 Years

Incorporated 25 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

LLOYDS TSB VENTURE MANAGERS LIMITED
From: 1 March 1999To: 23 December 2011
LLOYDS VENTURE MANAGERS LIMITED
From: 2 October 1995To: 1 March 1999
HENDERSON VENTURE MANAGERS LIMITED
From: 11 July 1990To: 2 October 1995
PIKEMET LIMITED
From: 25 April 1990To: 11 July 1990
Contact
Address

One Vine Street London, W1J 0AH,

Timeline

24 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
May 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 21
Director Joined
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Mar 2020

CHALMERS, William Leon David

Active
Gresham Street, LondonEC2V 7HN
Born July 1968
Director
Appointed 12 Sept 2019

CUMMING, Andrew John

Active
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 19 Jun 2015

KENNY, Ann Maria

Active
LondonW1J 0AH
Born January 1978
Director
Appointed 20 Jan 2022

OSBORN, Janine Ann

Active
London Wall, LondonEC2Y 5AS
Born December 1966
Director
Appointed 20 Jan 2022

ROUGIER, Alan Toby

Active
LondonW1J 0AH
Born December 1967
Director
Appointed 27 Sept 2017

BOSTON, Marc-John

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 25 Oct 2012
Resigned 07 Jan 2014

CONWAY, Francis Joseph

Resigned
Torrington Drive, Potters BarEN6 5HS
Secretary
Appointed N/A
Resigned 26 Mar 1993

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 23 Mar 2015
Resigned 27 Mar 2018

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 28 Mar 2018
Resigned 17 Mar 2020

HOPKINS, Stephen John

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 19 Sept 1995
Resigned 28 Feb 2010

TAYLOR, Kevin Rohan

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 07 Jan 2014
Resigned 23 Mar 2015

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
3 Finsbury Avenue, LondonEC2M 2PA
Corporate secretary
Appointed 26 Mar 1993
Resigned 19 Sept 1995

BESTER, Andrew John Milton

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1965
Director
Appointed 07 Jan 2013
Resigned 01 Sept 2017

BIRCH, Ian Gregory

Resigned
Little Pond Cottage Bisterne Close, RingwoodBH24 4AZ
Born April 1940
Director
Appointed 19 Sept 1995
Resigned 28 Feb 1997

BUCKLEY, George Ian

Resigned
The Cottage Caldbec Hill, BattleTN33 0JS
Born November 1948
Director
Appointed 21 Jul 1993
Resigned 19 Sept 1995

CLARK, Iain Campbell

Resigned
28 Alleyn Road, LondonSE21 8AL
Born October 1950
Director
Appointed N/A
Resigned 02 Mar 1995

CULMER, Mark George

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1962
Director
Appointed 18 Jan 2018
Resigned 01 Aug 2019

DRAPER, Martin John

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1964
Director
Appointed 07 Dec 2012
Resigned 31 Dec 2021

EALES, Darryl Charles

Resigned
LondonW1J 0AH
Born October 1960
Director
Appointed 02 Jan 2003
Resigned 30 Apr 2014

EVANS, Andrew James

Resigned
6 Claremont Road, TwickenhamTW1 2QY
Born September 1954
Director
Appointed N/A
Resigned 19 Sept 1995

FISHER, Robin Charles Hindle

Resigned
11 St Maur Road, LondonSW6 4DR
Born September 1959
Director
Appointed N/A
Resigned 30 Sept 1992

GORDON, Paul Andrew

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1967
Director
Appointed 07 May 2021
Resigned 10 Dec 2024

HOLLAND MARTIN, Robert George

Resigned
18 Tite Street, LondonSW3 4HZ
Born July 1939
Director
Appointed N/A
Resigned 19 Sept 1995

HURLEY, Christopher Richard

Resigned
LondonW1J 0AH
Born March 1974
Director
Appointed 22 Jan 2013
Resigned 03 Feb 2021

JOHN, Ian Clive

Resigned
Tynwald, AmershamHP6 5HD
Born April 1954
Director
Appointed 19 Sept 1995
Resigned 02 Jul 2003

JOSEPH, Michael William

Resigned
The Hermitage, TringHP23 6NW
Born March 1956
Director
Appointed 19 Sept 1995
Resigned 15 Nov 2006

MCKAY, Hugh Alexander

Resigned
The Mound, EdinburghEH1 1YZ
Born December 1960
Director
Appointed 09 Jun 2016
Resigned 31 Dec 2021

MENZIES, Ian Colin Stewart

Resigned
Hempstead Oast Hempstead Farm, UckfieldTN22 3DL
Born July 1953
Director
Appointed N/A
Resigned 19 Sept 1995

NASH, Tony

Resigned
29 Great Lime Kilns, SouthwaterRH13 9JL
Born September 1965
Director
Appointed 26 Feb 1999
Resigned 17 Jan 2005

RIDING, Frederick Michael Peter

Resigned
York House, CliftonBS8 4AG
Born September 1943
Director
Appointed 19 Sept 1995
Resigned 29 Dec 2003

SANDARS, Andrew George

Resigned
LondonW1J 0AH
Born October 1969
Director
Appointed 30 Jan 2013
Resigned 31 Mar 2016

SELLERS, Patrick Elborough

Resigned
Campden Hill Square, LondonW8 7JR
Born February 1959
Director
Appointed 29 Mar 2004
Resigned 31 Dec 2014

SLAPE, Nicholas Stuart

Resigned
Alder Castle House, LondonEC2V 7ED
Born February 1963
Director
Appointed 05 Aug 2013
Resigned 30 Sept 2017

TATE, George Truett

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1950
Director
Appointed 16 Jan 2004
Resigned 05 May 2004

Persons with significant control

1

LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Resolution
6 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2016
CC04CC04
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288cChange of Particulars
Legacy
4 August 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
23 October 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
5 May 2005
363aAnnual Return
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
15 July 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
23 August 2003
288cChange of Particulars
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
15 August 2002
288cChange of Particulars
Legacy
2 May 2002
363aAnnual Return
Legacy
18 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
18 January 2002
288cChange of Particulars
Legacy
16 January 2002
288cChange of Particulars
Legacy
28 June 2001
288cChange of Particulars
Legacy
9 May 2001
363aAnnual Return
Legacy
30 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
27 November 2000
287Change of Registered Office
Legacy
8 May 2000
363aAnnual Return
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
13 September 1999
288cChange of Particulars
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1999
288cChange of Particulars
Legacy
19 January 1999
288cChange of Particulars
Legacy
20 May 1998
363aAnnual Return
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
9 February 1998
288cChange of Particulars
Legacy
22 May 1997
363aAnnual Return
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
287Change of Registered Office
Legacy
9 May 1996
363aAnnual Return
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
13 October 1995
353353
Legacy
13 October 1995
225(1)225(1)
Legacy
13 October 1995
287Change of Registered Office
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
325325
Certificate Change Of Name Company
29 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
7 March 1995
288288
Legacy
15 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
4 June 1993
363x363x
Legacy
28 April 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
1 May 1992
363x363x
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
2 May 1991
363x363x
Legacy
19 December 1990
288288
Resolution
7 December 1990
RESOLUTIONSResolutions
Resolution
7 December 1990
RESOLUTIONSResolutions
Legacy
7 December 1990
224224
Legacy
5 December 1990
88(2)R88(2)R
Legacy
5 December 1990
123Notice of Increase in Nominal Capital
Legacy
27 November 1990
288288
Legacy
25 October 1990
88(2)R88(2)R
Legacy
8 August 1990
288288
Memorandum Articles
16 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
287Change of Registered Office
Resolution
5 July 1990
RESOLUTIONSResolutions
Incorporation Company
25 April 1990
NEWINCIncorporation