Background WavePink WaveYellow Wave

LGC SCIENCE HOLDINGS LIMITED (07115745)

LGC SCIENCE HOLDINGS LIMITED (07115745) is an active UK company. incorporated on 4 January 2010. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LGC SCIENCE HOLDINGS LIMITED has been registered for 16 years. Current directors include KAELLER, Marcus Rudolf, THIEFFRY, Alexandre, WATSON, Helen Ruth.

Company Number
07115745
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAELLER, Marcus Rudolf, THIEFFRY, Alexandre, WATSON, Helen Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC SCIENCE HOLDINGS LIMITED

LGC SCIENCE HOLDINGS LIMITED is an active company incorporated on 4 January 2010 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LGC SCIENCE HOLDINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07115745

LTD Company

Age

16 Years

Incorporated 4 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

TEDDINGTON 3 LIMITED
From: 28 January 2010To: 28 July 2011
BIRCHSTREAM LIMITED
From: 4 January 2010To: 28 January 2010
Contact
Address

The Priestley Centre 10 Priestley Road Surrey Research Park Guildford, GU2 7XY,

Previous Addresses

Lgc Queens Road Teddington Middlesex TW11 0LY
From: 30 March 2010To: 24 June 2025
30 Warwick Street London W1B 5AL
From: 4 February 2010To: 30 March 2010
Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 4 January 2010To: 4 February 2010
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 13
Director Joined
May 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Nov 15
Loan Cleared
Mar 16
Loan Secured
Jul 16
Director Left
Feb 18
Funding Round
Apr 18
Funding Round
Nov 19
Funding Round
May 20
Capital Update
Jun 20
Loan Cleared
Jul 20
Funding Round
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Apr 23
Funding Round
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
9
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KAELLER, Marcus Rudolf

Active
Victoria Street, LondonSW1E 5JL
Born October 1971
Director
Appointed 17 Jan 2025

THIEFFRY, Alexandre

Active
Victoria Street, LondonSW1E 5JL
Born May 1985
Director
Appointed 28 Mar 2022

WATSON, Helen Ruth

Active
Victoria Street, LondonSW1E 5JL
Born December 1972
Director
Appointed 17 Jan 2025

CAVANAGH, Teri-Anne

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2020
Resigned 31 Aug 2022

CHOW, Maxine

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 17 Mar 2010
Resigned 08 Oct 2010

DONALD, Keith

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 16 Feb 2015
Resigned 31 Aug 2016

ILETT, John Edward

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 07 Jan 2011
Resigned 16 Jan 2015

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 31 Aug 2016
Resigned 09 Oct 2020

PARSON, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 09 Oct 2010
Resigned 07 Jan 2011

RICHARDS, Lucy

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 01 Sept 2022
Resigned 17 Sept 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4R 2RU
Corporate secretary
Appointed 04 Jan 2010
Resigned 28 Jan 2010

BARTER, Charles Stuart John

Resigned
Warwick Street, LondonW1B 5AL
Born April 1962
Director
Appointed 28 Jan 2010
Resigned 08 Mar 2010

BATTERSBY, Geoffrey Brian

Resigned
Queens Road, TeddingtonTW11 0LY
Born February 1960
Director
Appointed 05 Mar 2010
Resigned 28 Oct 2010

CRASTON, Derek Harry, Dr

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 17 Aug 2015
Resigned 08 Feb 2018

FREEMAN, Benjamin Elliot

Resigned
Warwick Street, LondonW1B 5AL
Born January 1971
Director
Appointed 28 Jan 2010
Resigned 08 Mar 2010

LEVY, Adrian Joseph Morris

Resigned
Pellipar House, 1st Floor, LondonEC4R 2RU
Born March 1970
Director
Appointed 04 Jan 2010
Resigned 28 Jan 2010

O'SULLIVAN, Euan Ralph Herbert

Resigned
Queens Road, TeddingtonTW11 0LY
Born May 1979
Director
Appointed 17 Sept 2021
Resigned 31 Jan 2025

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 28 Oct 2010
Resigned 24 Jan 2022

PUDGE, David John

Resigned
Pellipar House, 1st Floor, LondonEC4R 2RU
Born August 1965
Director
Appointed 04 Jan 2010
Resigned 28 Jan 2010

RICHARDSON, David Gordon

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 05 Mar 2010
Resigned 20 May 2013

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 16 May 2013
Resigned 17 Sept 2021

Persons with significant control

1

Queens Road, TeddingtonTW11 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
GUARANTEE2GUARANTEE2
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Legacy
6 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
24 June 2020
SH19Statement of Capital
Legacy
24 June 2020
SH20SH20
Legacy
24 June 2020
CAP-SSCAP-SS
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2018
AAAnnual Accounts
Legacy
20 December 2018
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Group
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 August 2011
RP04RP04
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2011
CONNOTConfirmation Statement Notification
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
16 February 2010
MG01MG01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Memorandum Articles
1 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
4 January 2010
NEWINCIncorporation