Background WavePink WaveYellow Wave

LGC SCIENCE CORPORATION LIMITED (12319244)

LGC SCIENCE CORPORATION LIMITED (12319244) is an active UK company. incorporated on 18 November 2019. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LGC SCIENCE CORPORATION LIMITED has been registered for 6 years. Current directors include CREASEY, Theresa, Dr., DAVIS, James Alexander Blair, DE MITRY, Francois Emmanuel Marie Louis and 7 others.

Company Number
12319244
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
The Priestley Centre 10 Priestley Road, Guildford, GU2 7XY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CREASEY, Theresa, Dr., DAVIS, James Alexander Blair, DE MITRY, Francois Emmanuel Marie Louis, GOSWAMI, Joydeep, HALLIDAY, James, KAELLER, Marcus Rudolf, KING, David Paul, MOLODYKH, Anastasya, PETTERSSON, Sven Gosta Pontus, ROELOFS, Nicolas Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC SCIENCE CORPORATION LIMITED

LGC SCIENCE CORPORATION LIMITED is an active company incorporated on 18 November 2019 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LGC SCIENCE CORPORATION LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12319244

LTD Company

Age

6 Years

Incorporated 18 November 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LOIRE UK HOLDCO LIMITED
From: 18 November 2019To: 22 July 2021
Contact
Address

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

Previous Addresses

Lgc Queens Road Teddington TW11 0LY England
From: 7 May 2020To: 24 June 2025
C/O Cinven Warwick Court, Paternoster Square London EC4M 7AG United Kingdom
From: 18 November 2019To: 7 May 2020
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Capital Update
Apr 21
Director Joined
Jul 21
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

WATSON, Helen Ruth

Active
Victoria Street, LondonSW1E 5JL
Secretary
Appointed 25 Jan 2024

CREASEY, Theresa, Dr.

Active
10 Priestley Road, GuildfordGU2 7XY
Born March 1957
Director
Appointed 17 Aug 2020

DAVIS, James Alexander Blair

Active
St. James's Square, LondonSW1Y 4JU
Born September 1972
Director
Appointed 21 Apr 2020

DE MITRY, Francois Emmanuel Marie Louis

Active
St. James's Square, LondonSW1Y 4JU
Born January 1966
Director
Appointed 21 Apr 2020

GOSWAMI, Joydeep

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

HALLIDAY, James

Active
Corniche Street, Abu Dhabi
Born September 1990
Director
Appointed 26 Jan 2024

KAELLER, Marcus Rudolf

Active
Victoria Street, LondonSW1E 5JL
Born October 1971
Director
Appointed 03 Jun 2024

KING, David Paul

Active
Victoria Street, LondonSW1E 5JL
Born June 1956
Director
Appointed 01 Jul 2023

MOLODYKH, Anastasya

Active
St. James's Square, LondonSW1Y 4JZ
Born May 1989
Director
Appointed 31 Mar 2025

PETTERSSON, Sven Gosta Pontus

Active
21 St. James Square, LondonSW1Y 4JZ
Born March 1978
Director
Appointed 01 Jan 2026

ROELOFS, Nicolas Henry

Active
10 Priestley Road, GuildfordGU2 7XY
Born March 1958
Director
Appointed 13 May 2020

MC.MULLEN, Greerson, Mr.

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 25 Sept 2020
Resigned 25 Jan 2024

OGLE, Navneet Kaur

Resigned
Queens Road, TeddingtonTW11 0LY
Secretary
Appointed 05 May 2020
Resigned 25 Sept 2020

CRASTON, Derek Harry

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1961
Director
Appointed 21 Apr 2020
Resigned 03 Mar 2023

KIM, Brian

Resigned
Queens Road, TeddingtonTW11 0LY
Born November 1970
Director
Appointed 21 Apr 2020
Resigned 30 Jun 2020

LANGE, Michal Lech

Resigned
St James Sq, LondonSW1Y 4JU
Born June 1984
Director
Appointed 18 Nov 2019
Resigned 21 Apr 2020

LEWENT, Judith Carol

Resigned
Queens Road, TeddingtonTW11 0LY
Born January 1949
Director
Appointed 01 Jul 2021
Resigned 31 May 2022

NORTON, Matthew Richard

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1984
Director
Appointed 18 Nov 2019
Resigned 31 Mar 2025

O'SULLIVAN, Euan Ralph Herbert

Resigned
Queens Road, TeddingtonTW11 0LY
Born May 1979
Director
Appointed 21 Apr 2020
Resigned 31 Jan 2025

PARSONS, Simon Lawrence

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1969
Director
Appointed 21 Apr 2020
Resigned 24 Jan 2022

RAJAGOPALAN, Supraj Ram, Mr.

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1978
Director
Appointed 21 Apr 2020
Resigned 12 Dec 2025

ROBINSON, Timothy Michael

Resigned
Queens Road, TeddingtonTW11 0LY
Born August 1963
Director
Appointed 21 Apr 2020
Resigned 02 Mar 2023

SEHGAL, Vivid

Resigned
Queens Road, TeddingtonTW11 0LY
Born June 1968
Director
Appointed 27 Jan 2022
Resigned 24 May 2024

SHEA, Sebastian John Andrew

Resigned
Corniche Street, Abu Dhabi
Born August 1982
Director
Appointed 25 Jun 2020
Resigned 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Capital Allotment Shares
27 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Resolution
22 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Legacy
13 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2021
SH19Statement of Capital
Legacy
13 April 2021
CAP-SSCAP-SS
Resolution
13 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2019
NEWINCIncorporation