Background WavePink WaveYellow Wave

LEGAL & GENERAL MIDDLE EAST LIMITED (06632289)

LEGAL & GENERAL MIDDLE EAST LIMITED (06632289) is an active UK company. incorporated on 27 June 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LEGAL & GENERAL MIDDLE EAST LIMITED has been registered for 17 years. Current directors include HALL, Alastair William, O'NEILL, Garvan, STEVENS, Grace Elanor.

Company Number
06632289
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
One, London, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HALL, Alastair William, O'NEILL, Garvan, STEVENS, Grace Elanor
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL & GENERAL MIDDLE EAST LIMITED

LEGAL & GENERAL MIDDLE EAST LIMITED is an active company incorporated on 27 June 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LEGAL & GENERAL MIDDLE EAST LIMITED was registered 17 years ago.(SIC: 64205)

Status

active

Active since 17 years ago

Company No

06632289

LTD Company

Age

17 Years

Incorporated 27 June 2008

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

MARKETBOLD LIMITED
From: 27 June 2008To: 24 July 2008
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

22 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Jan 24
Director Joined
Mar 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 23 Jul 2008

HALL, Alastair William

Active
Coleman Street, LondonEC2R 5AA
Born September 1975
Director
Appointed 11 Mar 2019

O'NEILL, Garvan

Active
Coleman Street, LondonEC2R 5AA
Born October 1966
Director
Appointed 04 Nov 2016

STEVENS, Grace Elanor

Active
Coleman Street, LondonEC2R 5AA
Born May 1977
Director
Appointed 15 Mar 2024

BLANCE, Andrea Margaret

Resigned
Coleman Street, LondonEC2R 5AA
Born July 1964
Director
Appointed 23 Jul 2008
Resigned 02 Nov 2010

BREEDON, Timothy James

Resigned
One Coleman Street, LondonEC2R 5AA
Born February 1958
Director
Appointed 23 Jul 2008
Resigned 30 Jun 2012

BURCHETT, Gary Peter

Resigned
Coleman Street, LondonEC2R 5AA
Born July 1964
Director
Appointed 02 Feb 2014
Resigned 10 Mar 2015

BURKE, Simon Jonathan

Resigned
LondonEC2R 5AA
Born July 1963
Director
Appointed 31 Oct 2012
Resigned 29 Mar 2019

DOWNING, Wadham St John

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1967
Director
Appointed 02 Nov 2010
Resigned 01 Apr 2013

HICKMAN, Bernard Leigh

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1975
Director
Appointed 01 Apr 2013
Resigned 01 Sept 2014

HOSKIN, Gareth John

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1960
Director
Appointed 23 Jul 2008
Resigned 31 Oct 2012

PRICE, Andrew Christopher

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1974
Director
Appointed 01 Sept 2014
Resigned 04 Nov 2016

TOWERS, Geoffrey Charles

Resigned
LondonEC2R 5AA
Born April 1960
Director
Appointed 01 Apr 2013
Resigned 03 Dec 2013

WHORWOOD, John Derek

Resigned
Coleman Street, LondonEC2R 5AA
Born November 1951
Director
Appointed 23 Jul 2008
Resigned 31 Oct 2012

WILSON, Nigel David, Sir

Resigned
Coleman Street, LondonEC2R 5AA
Born November 1956
Director
Appointed 30 Jun 2012
Resigned 31 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 27 Jun 2008
Resigned 23 Jul 2008

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

81

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
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
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
353353
Legacy
24 June 2009
288aAppointment of Director or Secretary
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
225Change of Accounting Reference Date
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2008
NEWINCIncorporation