Background WavePink WaveYellow Wave

LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED (04315644)

LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED (04315644) is an active UK company. incorporated on 2 November 2001. with registered office in One Coleman Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED has been registered for 24 years. Current directors include BURKE, Simon Jonathan, HALL, Alastair William, LONGLEY, Richard Kenneth and 1 others.

Company Number
04315644
Status
active
Type
ltd
Incorporated
2 November 2001
Age
24 years
Address
One Coleman Street, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURKE, Simon Jonathan, HALL, Alastair William, LONGLEY, Richard Kenneth, PHOTIOU, Katharine Ann
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED

LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED is an active company incorporated on 2 November 2001 with the registered office located in One Coleman Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 64205)

Status

active

Active since 24 years ago

Company No

04315644

LTD Company

Age

24 Years

Incorporated 2 November 2001

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 May 2025 (10 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CLEARMAJOR LIMITED
From: 2 November 2001To: 29 November 2001
Contact
Address

One Coleman Street London , EC2R 5AA,

Timeline

49 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
May 15
Director Joined
May 15
Funding Round
Jul 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Capital Update
Nov 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Aug 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
Sept 23
Funding Round
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Funding Round
May 25
Director Joined
Aug 25
7
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 01 Oct 2002

BURKE, Simon Jonathan

Active
One Coleman StreetEC2R 5AA
Born July 1963
Director
Appointed 26 Mar 2019

HALL, Alastair William

Active
One Coleman StreetEC2R 5AA
Born September 1975
Director
Appointed 07 Oct 2019

LONGLEY, Richard Kenneth

Active
One Coleman StreetEC2R 5AA
Born August 1984
Director
Appointed 10 Jul 2025

PHOTIOU, Katharine Ann

Active
One Coleman StreetEC2R 5AA
Born April 1970
Director
Appointed 22 Jul 2024

DOCKRELL, Carol Ann

Resigned
5 Kings Road, BenfleetSS7 1JP
Secretary
Appointed 21 Nov 2001
Resigned 01 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 21 Nov 2001

AVERY, Catherine Rosemary Reid

Resigned
One Coleman Street, LondonEC2R 5AA
Born January 1960
Director
Appointed 10 Aug 2006
Resigned 28 Jan 2009

BLANCE, Andrea Margaret

Resigned
One Coleman StreetEC2R 5AA
Born July 1964
Director
Appointed 14 Mar 2013
Resigned 07 Nov 2013

BOYLAN, Siobhan Geraldine

Resigned
One Coleman StreetEC2R 5AA
Born August 1969
Director
Appointed 01 Feb 2017
Resigned 01 Nov 2018

BURY, James Michael

Resigned
LondonEC2R 5AA
Born January 1961
Director
Appointed 08 Sept 2010
Resigned 31 Dec 2015

BURY, James Michael

Resigned
Norton, ChipsteadCR5 3PQ
Born January 1961
Director
Appointed 06 May 2003
Resigned 06 Dec 2006

CARTLIDGE, Simon John

Resigned
51 Pen Y Lan Road, CardiffCF23 5HZ
Born June 1971
Director
Appointed 02 Mar 2005
Resigned 07 Nov 2007

CRAVEN, Andrew John Cyril

Resigned
One Coleman StreetEC2R 5AA
Born July 1978
Director
Appointed 01 Feb 2017
Resigned 23 Sept 2020

DEDMAN, Michael William

Resigned
53 Rayleigh Road, BrentwoodCM13 1AJ
Born December 1948
Director
Appointed 16 Dec 2002
Resigned 30 Apr 2007

DOBSON, Lee Warren

Resigned
4 Downsview Gardens, DorkingRH4 2DX
Born July 1966
Director
Appointed 07 Nov 2007
Resigned 13 May 2009

ELLIS, Simon Charles

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1959
Director
Appointed 11 Nov 2009
Resigned 18 Jan 2013

ELLISON, Amy Ruth

Resigned
One Coleman StreetEC2R 5AA
Born January 1978
Director
Appointed 23 Sept 2020
Resigned 28 Jun 2021

GREGORY, Mark Julian, Mr

Resigned
LondonEC2R 5AA
Born August 1963
Director
Appointed 11 Feb 2009
Resigned 07 Nov 2013

GROOT WASSINK, Marco

Resigned
One Coleman StreetEC2R 5AA
Born January 1977
Director
Appointed 02 Nov 2022
Resigned 04 Apr 2025

HARRY, Stephen Paul

Resigned
LondonEC2R 5AA
Born September 1968
Director
Appointed 13 May 2009
Resigned 08 Sept 2010

HOSKIN, Gareth John

Resigned
Beltring, TonbridgeTN12 6PY
Born September 1960
Director
Appointed 21 Nov 2001
Resigned 11 Dec 2003

HUDSON LUND, Simon Neil

Resigned
8 Dan Y Coed Road, CardiffCF23 6NA
Born December 1961
Director
Appointed 21 Nov 2001
Resigned 06 May 2003

ISLAM, Jamshaid

Resigned
One Coleman StreetEC2R 5AA
Born February 1975
Director
Appointed 08 Sept 2010
Resigned 01 Jan 2013

KNIGHT, Christopher James

Resigned
LondonEC2R 5AA
Born July 1968
Director
Appointed 07 Nov 2013
Resigned 21 Mar 2017

LLOYD, Simon Trevor

Resigned
LondonEC2R 5AA
Born September 1960
Director
Appointed 05 Dec 2013
Resigned 27 Apr 2015

MCKINNON, Andrew Stuart

Resigned
26 Ebury Bridge Road, LondonSW1W 8PZ
Born November 1967
Director
Appointed 21 Nov 2001
Resigned 16 Dec 2002

MORRISSEY, Helena Louise, Baroness

Resigned
One Coleman StreetEC2R 5AA
Born March 1966
Director
Appointed 01 Nov 2018
Resigned 18 Oct 2019

NOAKES, Jacqueline Dorothy Mary

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1961
Director
Appointed 11 Apr 2016
Resigned 29 Jun 2018

PALMER, Andrew William

Resigned
Farthing Street Farm, DowneBR6 7JB
Born October 1953
Director
Appointed 21 Nov 2001
Resigned 02 Mar 2005

PENGILLY, Martin David

Resigned
Little Innage Barns, ChepstowNP16 6JA
Born January 1967
Director
Appointed 02 Mar 2005
Resigned 07 Nov 2007

PISTELL, Simon Robert

Resigned
LondonEC2R 5AA
Born June 1967
Director
Appointed 21 Nov 2001
Resigned 26 Mar 2018

POLLOCK, John Brackenridge

Resigned
Temple Court, LondonEC4N 4TP
Born October 1958
Director
Appointed 11 Dec 2003
Resigned 10 Aug 2006

RADFORD, Christopher Michael

Resigned
Chase House, The Drive, IfoldRH14 0TD
Born October 1958
Director
Appointed 07 Feb 2007
Resigned 01 Mar 2009

REES, Carolyn Elizabeth

Resigned
76 Wyndham Crescent, CardiffCF11 9EF
Born August 1969
Director
Appointed 02 Mar 2005
Resigned 07 Nov 2007

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

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

189

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 November 2017
SH19Statement of Capital
Legacy
27 November 2017
SH20SH20
Legacy
27 November 2017
CAP-SSCAP-SS
Resolution
27 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
10 September 2009
288cChange of Particulars
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Legacy
1 October 2007
287Change of Registered Office
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
5 July 2005
363aAnnual Return
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
28 February 2005
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
3 June 2004
363aAnnual Return
Resolution
19 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 January 2004
88(2)R88(2)R
Legacy
21 November 2003
288cChange of Particulars
Legacy
21 November 2003
88(2)R88(2)R
Legacy
21 November 2003
88(2)R88(2)R
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288cChange of Particulars
Legacy
6 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
26 March 2003
88(2)R88(2)R
Auditors Resignation Company
8 February 2003
AUDAUD
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
88(2)R88(2)R
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
1 December 2002
363aAnnual Return
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
288cChange of Particulars
Legacy
15 March 2002
88(2)R88(2)R
Legacy
15 March 2002
123Notice of Increase in Nominal Capital
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation