Background WavePink WaveYellow Wave

LGGP INVESTMENTS 1 LIMITED (10981543)

LGGP INVESTMENTS 1 LIMITED (10981543) is an active UK company. incorporated on 26 September 2017. 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 INVESTMENTS 1 LIMITED has been registered for 8 years. Current directors include HOPKINS, Christopher John Percival.

Company Number
10981543
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 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 INVESTMENTS 1 LIMITED

LGGP INVESTMENTS 1 LIMITED is an active company incorporated on 26 September 2017 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 INVESTMENTS 1 LIMITED was registered 8 years ago.(SIC: 64303)

Status

active

Active since 8 years ago

Company No

10981543

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Micro Entity

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 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

VENTUREMARKET.ORG LIMITED
From: 26 September 2017To: 23 February 2023
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

Electric Works 3 Concourse Way Digital Campus Sheffield S1 2BJ
From: 3 April 2018To: 11 March 2021
5th Floor Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE England
From: 26 September 2017To: 3 April 2018
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Sept 19
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 Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

CARR, Geoffrey David Granville

Resigned
3 Concourse Way, SheffieldS1 2BJ
Born March 1959
Director
Appointed 26 Sept 2017
Resigned 29 Jun 2020

FITZPATRICK, Jasan

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1973
Director
Appointed 29 Jun 2020
Resigned 07 Dec 2021

HALLIWELL, Stephen Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1969
Director
Appointed 29 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

SVARDSTROM, Ingrid Marika

Resigned
3 Concourse Way, SheffieldS1 2BJ
Born May 1965
Director
Appointed 29 Jun 2020
Resigned 31 Dec 2020

TEARE, Keith William

Resigned
3 Concourse Way, SheffieldS1 2BJ
Born August 1954
Director
Appointed 26 Sept 2017
Resigned 12 Sept 2019

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 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 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
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
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
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
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation