Background WavePink WaveYellow Wave

LGCM ADVISORS LIMITED (03005748)

LGCM ADVISORS LIMITED (03005748) is an active UK company. incorporated on 4 January 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LGCM ADVISORS LIMITED has been registered for 31 years. Current directors include GREEN, Sam Patrick.

Company Number
03005748
Status
active
Type
ltd
Incorporated
4 January 1995
Age
31 years
Address
No. 1 Royal Exchange, London, EC3V 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREEN, Sam Patrick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGCM ADVISORS LIMITED

LGCM ADVISORS LIMITED is an active company incorporated on 4 January 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LGCM ADVISORS LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03005748

LTD Company

Age

31 Years

Incorporated 4 January 1995

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

LOCKINGTON PARTNERS (UK) LIMITED
From: 25 May 2023To: 24 June 2023
KAZIMIR PARTNERS (UK) LIMITED
From: 23 March 2005To: 25 May 2023
BRUNSWICK ASSET MANAGEMENT LIMITED
From: 12 March 2003To: 23 March 2005
BRUNSWICK CAPITAL MANAGEMENT LIMITED
From: 31 March 1995To: 12 March 2003
ELBRYDRIVE LIMITED
From: 4 January 1995To: 31 March 1995
Contact
Address

No. 1 Royal Exchange London, EC3V 3DG,

Previous Addresses

50 Sloane Avenue London SW3 3DD England
From: 5 July 2018To: 14 January 2024
2 Eaton Gate Eaton Gate London SW1W 9BJ England
From: 5 July 2016To: 5 July 2018
Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB
From: 4 November 2014To: 5 July 2016
Sun Court 66-67 Cornhill 4Th Floor London EC3V 3RN United Kingdom
From: 30 June 2014To: 4 November 2014
20 St. Dunstans Hill 6Th Floor London EC3R 8ND
From: 14 October 2013To: 30 June 2014
16-20 Ely Place London EC1N 6SN
From: 4 January 1995To: 14 October 2013
Timeline

22 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Sept 22
Director Left
Mar 23
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GREEN, Sam

Active
Royal Exchange, LondonEC3V 3DG
Secretary
Appointed 26 Sept 2022

GREEN, Sam Patrick

Active
Royal Exchange, LondonEC3V 3DG
Born June 1986
Director
Appointed 26 Sept 2022

BANKOLE, Morenibayo

Resigned
Sloane Avenue, LondonSW3 3DD
Secretary
Appointed 24 May 2018
Resigned 11 Feb 2021

BELLEROSE, Brian

Resigned
Chaussee De Charleroi, 10601060
Secretary
Appointed 30 Jan 2009
Resigned 31 Jan 2011

BINGHAM, Jennifer Joan

Resigned
Puttenham Place Farm, High WycombeHP10 8LE
Secretary
Appointed 28 Mar 1995
Resigned 21 Nov 2003

CLARKE, Karen Jardine

Resigned
26 Caroline Terrace, LondonSW1W 8JT
Secretary
Appointed 21 Nov 2003
Resigned 30 Jan 2009

HOLLIDAY, Frances

Resigned
Eaton Gate, LondonSW1W 9BJ
Secretary
Appointed 01 Feb 2011
Resigned 07 May 2018

LIMEBURNER, Andrew

Resigned
Sloane Avenue, LondonSW3 3DD
Secretary
Appointed 11 Feb 2021
Resigned 26 Sept 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 Jan 1995
Resigned 28 Mar 1995

ANDERSSON, Martin Axel Christer

Resigned
Styrmangsatan 37, Stockholm
Born December 1966
Director
Appointed 20 Mar 1995
Resigned 01 Mar 1998

BINGHAM, Jennifer Joan

Resigned
Puttenham Place Farm, High WycombeHP10 8LE
Born August 1952
Director
Appointed 14 Aug 1995
Resigned 21 Nov 2003

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 04 Jan 1995
Resigned 20 Mar 1995

CLARKE, Karen Jardine

Resigned
26 Caroline Terrace, LondonSW1W 8JT
Born April 1960
Director
Appointed 18 Mar 2005
Resigned 30 Jan 2009

COOKE, Mark

Resigned
65a Cornwall Gardens, LondonSW7
Born May 1965
Director
Appointed 17 Mar 1997
Resigned 21 Aug 2000

DE GEER, Gerard Gosta Louis

Resigned
Mille-Fleurs 219, 1936 Verbier
Born November 1947
Director
Appointed 20 Mar 1995
Resigned 30 Sept 1996

DE WET, Francois, Mr.

Resigned
St. Dunstans Hill, LondonEC3R 8ND
Born February 1978
Director
Appointed 09 Dec 2010
Resigned 08 Nov 2013

DUNDON, Desmond Joseph

Resigned
66-67 Cornhill, LondonEC3V 3NB
Born August 1961
Director
Appointed 22 Sept 2014
Resigned 06 Sept 2015

GAIDAR, Yegor Timurovich, Dr

Resigned
Osenyaya 4-2-14, Moscow
Born March 1956
Director
Appointed 02 Jun 2004
Resigned 18 Mar 2005

HAMILTON, Carl-Diedric Hugo Gustaf

Resigned
40 Jubilee Place, LondonSW3 3TQ
Born August 1948
Director
Appointed 28 Jan 1999
Resigned 10 Nov 1999

HOLLIDAY, Frances Elisabeth

Resigned
Eaton Gate, LondonSW1W 9BJ
Born May 1967
Director
Appointed 01 May 2017
Resigned 07 May 2018

HOLLIDAY, Frances Elisabeth

Resigned
66-67 Cornhill, LondonEC3V 3NB
Born May 1967
Director
Appointed 19 May 2016
Resigned 26 May 2016

KJALLGREN, Georg Hans Erik

Resigned
1 Shepherds Walk, LondonNW3 5UE
Born February 1967
Director
Appointed 04 Oct 2000
Resigned 10 May 2004

KLEIN, Blake Austin, Mr.

Resigned
66-67 Cornhill, LondonEC3V 3NB
Born January 1979
Director
Appointed 26 Feb 2013
Resigned 25 Feb 2015

KRYUKOV, Dimitri Alexeyevich

Resigned
Uchastok 7 Gp, Glazynino, Odinzovsky Rayon
Born October 1972
Director
Appointed 18 Mar 2005
Resigned 21 May 2009

MACKENZIE, Christopher Alasdhair Anthony Ewan

Resigned
12th Floor, Paveletsky Tower, Moscow
Born June 1954
Director
Appointed 10 May 2004
Resigned 31 Oct 2004

MCINTYRE, Fraser Robert

Resigned
Hook Heath Farm Pond Road, WokingGU22 0JR
Born November 1969
Director
Appointed 30 Jan 2009
Resigned 09 Dec 2010

MOSIER, Frank

Resigned
Sloane Avenue, LondonSW3 3DD
Born December 1968
Director
Appointed 24 May 2018
Resigned 20 Mar 2023

MOSIER, Frank Alan

Resigned
Ui. Serafimovicha 2, Apartment 20, Moscow
Born December 1966
Director
Appointed 18 Mar 2005
Resigned 04 May 2007

PEGGRAM, Clive Richard

Resigned
St. Dunstans Hill, LondonEC3R 8ND
Born November 1959
Director
Appointed 18 Oct 2013
Resigned 17 Jan 2014

PEMAN, Jose Manuel

Resigned
37 Belgrave Mews North, LondonSW1
Born April 1942
Director
Appointed 30 Sept 1996
Resigned 10 May 2004

REID, Frances Svensson

Resigned
Forge House 1-C Ravensdon Street, LondonSE11 4AQ
Born July 1944
Director
Appointed 21 Sept 1995
Resigned 31 Jul 1996

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 Jan 1995
Resigned 20 Mar 1995

RUTHERFORD, Andrea Christine

Resigned
15 River Street, Boston
Born October 1966
Director
Appointed 10 May 2004
Resigned 18 Mar 2005

THOMAS, Landon

Resigned
P O Box 76 0 Otis Road, Maine 04849
Born July 1934
Director
Appointed 10 May 2004
Resigned 18 Mar 2005

TOMPKINS, Ronald Evan

Resigned
PO BOX 10501 Apo 1 Fountain Court, Grand CaymanFOREIGN
Born March 1935
Director
Appointed 18 Mar 2005
Resigned 15 Sept 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Frank Mosier

Ceased
Eaton Gate, LondonSW1W 9BJ
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2018
Ceased 07 Jun 2018

Mr Frank Mosier

Active
Royal Exchange, LondonEC3V 3DG
Born December 1968

Nature of Control

Significant influence or control
Notified 07 Jun 2018

Kazimir Asset Management Limited

Ceased
190 Elgin Avenue, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Made Up Date
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Accounts With Made Up Date
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Made Up Date
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
29 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
29 May 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
288cChange of Particulars
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
16 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288cChange of Particulars
Auditors Resignation Company
17 January 2006
AUDAUD
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 April 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
13 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 April 2002
AAAnnual Accounts
Legacy
22 February 2002
169169
Legacy
10 January 2002
173173
Legacy
21 December 2001
363sAnnual Return (shuttle)
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
173173
Accounts With Made Up Date
15 May 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
8 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
287Change of Registered Office
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 May 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 1996
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
2 May 1996
287Change of Registered Office
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
88(2)R88(2)R
Legacy
5 October 1995
123Notice of Increase in Nominal Capital
Legacy
5 October 1995
288288
Legacy
2 October 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
5 April 1995
288288
Memorandum Articles
4 April 1995
MEM/ARTSMEM/ARTS
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Legacy
4 April 1995
224224
Certificate Change Of Name Company
30 March 1995
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 March 1995
MISCMISC
Resolution
27 March 1995
RESOLUTIONSResolutions
Incorporation Company
4 January 1995
NEWINCIncorporation