Background WavePink WaveYellow Wave

LGIM REAL ASSETS (OPERATOR) LIMITED (05522016)

LGIM REAL ASSETS (OPERATOR) LIMITED (05522016) is an active UK company. incorporated on 28 July 2005. with registered office in One Coleman Street. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LGIM REAL ASSETS (OPERATOR) LIMITED has been registered for 20 years. Current directors include BARRIE, Michael Donald, HUGHES, William, JEWEL-CLARK, Christopher Martin and 1 others.

Company Number
05522016
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
One Coleman Street, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARRIE, Michael Donald, HUGHES, William, JEWEL-CLARK, Christopher Martin, LEE, Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGIM REAL ASSETS (OPERATOR) LIMITED

LGIM REAL ASSETS (OPERATOR) LIMITED is an active company incorporated on 28 July 2005 with the registered office located in One Coleman Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LGIM REAL ASSETS (OPERATOR) LIMITED was registered 20 years ago.(SIC: 66300)

Status

active

Active since 20 years ago

Company No

05522016

LTD Company

Age

20 Years

Incorporated 28 July 2005

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 28 April 2025 (11 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 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

LEGAL & GENERAL PROPERTY PARTNERS (OPERATOR) LIMITED
From: 28 July 2005To: 16 March 2017
Contact
Address

One Coleman Street London , EC2R 5AA,

Timeline

48 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 12
Funding Round
Oct 13
Director Joined
Dec 13
Director Joined
Jul 16
Director Joined
Mar 18
Owner Exit
Jun 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Jun 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jul 21
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Dec 22
Funding Round
Jan 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Jun 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Joined
Jan 25
Loan Secured
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Loan Secured
Nov 25
Loan Secured
Jan 26
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 28 Jul 2005

BARRIE, Michael Donald

Active
One Coleman StreetEC2R 5AA
Born January 1967
Director
Appointed 15 Jan 2007

HUGHES, William

Active
One Coleman StreetEC2R 5AA
Born March 1966
Director
Appointed 01 Jan 2008

JEWEL-CLARK, Christopher Martin

Active
One Coleman StreetEC2R 5AA
Born June 1980
Director
Appointed 23 Dec 2024

LEE, Richard

Active
One Coleman StreetEC2R 5AA
Born July 1976
Director
Appointed 03 Jun 2021

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Jul 2005
Resigned 28 Jul 2005

BAMBER, Nicholas Charles

Resigned
One Coleman StreetEC2R 5AA
Born March 1972
Director
Appointed 16 Feb 2018
Resigned 22 May 2020

BANKS, Andrew

Resigned
One Coleman StreetEC2R 5AA
Born September 1964
Director
Appointed 23 Sept 2008
Resigned 18 Sept 2019

BANKS, Andrew

Resigned
Downs Cottage, StorringtonRH20 4BH
Born September 1964
Director
Appointed 28 Jul 2005
Resigned 22 Dec 2006

BOYLAN, Siobhan Geraldine

Resigned
LondonEC2R 5AA
Born August 1969
Director
Appointed 03 Dec 2013
Resigned 18 Jan 2019

BUCKS, Eleanor Claire

Resigned
One Coleman StreetEC2R 5AA
Born May 1980
Director
Appointed 04 Jan 2021
Resigned 03 Jun 2021

CREEDY, Mark Peter

Resigned
18 The Broadwalk, NorthwoodHA6 2XD
Born August 1954
Director
Appointed 28 Jul 2005
Resigned 21 Jul 2008

FUSCHILLO, Sam

Resigned
One Coleman StreetEC2R 5AA
Born November 1981
Director
Appointed 05 Feb 2020
Resigned 28 Oct 2022

GREGORY, Kevin John

Resigned
One Coleman StreetEC2R 5AA
Born November 1957
Director
Appointed 28 Jul 2005
Resigned 04 Jul 2012

LEE, Richard

Resigned
One Coleman StreetEC2R 5AA
Born July 1976
Director
Appointed 03 Mar 2020
Resigned 04 Jan 2021

LEE, Richard

Resigned
One Coleman StreetEC2R 5AA
Born July 1976
Director
Appointed 18 Jan 2019
Resigned 18 Jan 2019

MARTIN, Robin Edouard

Resigned
Coleman Street, LondonEC2R 5AA
Born July 1976
Director
Appointed 29 Jun 2016
Resigned 01 Jun 2020

MASSON, Lauren Siobhan Aoife

Resigned
One Coleman StreetEC2R 5AA
Born July 1984
Director
Appointed 28 Oct 2022
Resigned 01 Sept 2024

SEARS, Roseanna Holly

Resigned
One Coleman StreetEC2R 5AA
Born December 1986
Director
Appointed 11 Jul 2025
Resigned 09 Oct 2025

WILSON, Alexander Smedley

Resigned
64 Claygate Lane, EsherKT10 0BJ
Born June 1954
Director
Appointed 28 Jul 2005
Resigned 31 Dec 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Jul 2005
Resigned 28 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
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 01 Oct 2017
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
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Legacy
27 August 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Statement Of Companys Objects
18 December 2012
CC04CC04
Resolution
18 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
287Change of Registered Office
Legacy
14 August 2007
88(2)R88(2)R
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
9 December 2005
88(2)R88(2)R
Legacy
14 September 2005
88(2)R88(2)R
Legacy
14 September 2005
225Change of Accounting Reference Date
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
123Notice of Increase in Nominal Capital
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Incorporation Company
28 July 2005
NEWINCIncorporation