Background WavePink WaveYellow Wave

LGGP NOMINEE 2 LIMITED (10425536)

LGGP NOMINEE 2 LIMITED (10425536) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. LGGP NOMINEE 2 LIMITED has been registered for 9 years. Current directors include HOPKINS, Christopher John Percival.

Company Number
10425536
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2016
Age
9 years
Address
One, London, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HOPKINS, Christopher John Percival
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGGP NOMINEE 2 LIMITED

LGGP NOMINEE 2 LIMITED is an active company incorporated on 13 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. LGGP NOMINEE 2 LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10425536

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 October 2016

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ADV NOMINEES LIMITED
From: 13 October 2016To: 23 February 2023
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

Electric Works Concourse Way Sheffield S1 2BJ England
From: 26 March 2018To: 11 March 2021
5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England
From: 16 March 2017To: 26 March 2018
River View Tedgness Road, Hope Valley Grindleford Derbyshire S32 2HX United Kingdom
From: 13 October 2016To: 16 March 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 04 Mar 2021

HOPKINS, Christopher John Percival

Active
Coleman Street, LondonEC2R 5AA
Born September 1981
Director
Appointed 07 Dec 2021

FITZPATRICK, Jasan

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1973
Director
Appointed 26 Jun 2020
Resigned 07 Dec 2021

HALLIWELL, Stephen Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1969
Director
Appointed 26 Jun 2020
Resigned 07 Dec 2021

MAHER, Peter

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1985
Director
Appointed 07 Dec 2021
Resigned 20 Feb 2023

STRAFFORD, Lee Andrew

Resigned
Concourse Way, SheffieldS1 2BJ
Born March 1972
Director
Appointed 13 Oct 2016
Resigned 29 Jun 2020

SVARDSTROM, Ingrid Marika

Resigned
Concourse Way, SheffieldS1 2BJ
Born May 1965
Director
Appointed 26 Jun 2020
Resigned 31 Dec 2020

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
11 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2016
NEWINCIncorporation