Background WavePink WaveYellow Wave

LGC 150 RICHMOND UK HOLDCO LIMITED (14952926)

LGC 150 RICHMOND UK HOLDCO LIMITED (14952926) is an active UK company. incorporated on 22 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LGC 150 RICHMOND UK HOLDCO LIMITED has been registered for 2 years. Current directors include RADEVA, Valeriya Emanuilova, ZHAO, Tina Ying.

Company Number
14952926
Status
active
Type
ltd
Incorporated
22 June 2023
Age
2 years
Address
One, London, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
RADEVA, Valeriya Emanuilova, ZHAO, Tina Ying
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGC 150 RICHMOND UK HOLDCO LIMITED

LGC 150 RICHMOND UK HOLDCO LIMITED is an active company incorporated on 22 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LGC 150 RICHMOND UK HOLDCO LIMITED was registered 2 years ago.(SIC: 64203)

Status

active

Active since 2 years ago

Company No

14952926

LTD Company

Age

2 Years

Incorporated 22 June 2023

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 3 October 2025 (5 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Funding Round
Jan 26
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 22 Jun 2023

RADEVA, Valeriya Emanuilova

Active
Coleman Street, LondonEC2R 5AA
Born July 1996
Director
Appointed 22 Oct 2025

ZHAO, Tina Ying

Active
Coleman Street, LondonEC2R 5AA
Born June 1994
Director
Appointed 13 Dec 2024

JEWEL-CLARK, Christopher Martin

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1980
Director
Appointed 22 Jun 2023
Resigned 01 Oct 2024

KRETZMANN, Bronwyn Verna

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1993
Director
Appointed 07 Feb 2025
Resigned 06 Aug 2025

LOVE, Sarah Helen

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1990
Director
Appointed 01 Oct 2024
Resigned 07 Feb 2025

MITCHELL, Lucinda Gwendoline

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1982
Director
Appointed 13 Sept 2023
Resigned 13 Dec 2024

ZHAO, Tina Ying

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1994
Director
Appointed 22 Jun 2023
Resigned 12 Sept 2023

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 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2023
NEWINCIncorporation