LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED
LEGAL & GENERAL WHOLESALE INVESTMENTS (HOLDINGS) LIMITED SPIRITPRAISE LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 04303322
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mark Joseph Zinkula as a director on 2 July 2008 This document is being processed and will be available in 5 days. ; Appointment of Mr Michael Jacob Marks as a director on 13 December 2016; Termination of appointment of Elaine Margaret Maclean as a director on 15 November 2016. The most likely internet sites of LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED are www.legalgeneralinvestmentmanagementholdings.co.uk, and www.legal-general-investment-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Investment Management Holdings Limited is a Private Limited Company. The company registration number is 04303322. Legal General Investment Management Holdings Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Legal General Investment Management Holdings Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. AITKEN, Sarah Frances Elizabeth is a Director of the company. BARTLEY, Roger Michael is a Director of the company. BOYLAN, Siobhan Geraldine is a Director of the company. FRASER, Simon William is a Director of the company. HUGHES, William is a Director of the company. MARKS, Michael Jacob is a Director of the company. MEDER, Aaron Henry is a Director of the company. MURRAY, Paul is a Director of the company. WILSON, Nigel David, Dr is a Director of the company. ZINKULA, Mark Joseph is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEDON, Timothy James has been resigned. Director BURGESS, Mark Andrew has been resigned. Director CARTER, Kevin James has been resigned. Director CHAMBERS, Christopher Peter has been resigned. Director CRASTON, Michael David Thomas has been resigned. Director CREEDY, Mark Peter has been resigned. Director GREGORY, Kevin John has been resigned. Director HAYDEN, Michael Anthony Christopher has been resigned. Director HAYES, Thomas Arthur has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director HOLMAN, Barry has been resigned. Director JOHNSON, Adrian Robert Barnett has been resigned. Director LOMAX, Peter Julian has been resigned. Director MACLEAN, Elaine Margaret has been resigned. Director MONCKTON, John Victor has been resigned. Director MOORE, Robert Joseph has been resigned. Director OVERY, Andrew Kevin has been resigned. Director PALMER, Andrew William has been resigned. Director PHILLIPS, Lance Richard Leighton has been resigned. Director PROCTER, Kerrigan William has been resigned. Director PROSSER, David John, Sir has been resigned. Director ROBINSON, Christopher has been resigned. Director SCHOLAR, Michael Charles, Sir has been resigned. Director THOMPSON, Simon James has been resigned. Director TOMLINSON, Lindsay Peter has been resigned. Director TOUTOUNCHI, Ali Reza, Dr has been resigned. Director WATTS, Nicholas Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 29 August 2003

Director
AITKEN, Sarah Frances Elizabeth
Appointed Date: 24 September 2015
60 years old

Director
BARTLEY, Roger Michael
Appointed Date: 05 September 2006
73 years old

Director
BOYLAN, Siobhan Geraldine
Appointed Date: 12 July 2013
56 years old

Director
FRASER, Simon William
Appointed Date: 04 February 2015
61 years old

Director
HUGHES, William
Appointed Date: 01 January 2008
57 years old

Director
MARKS, Michael Jacob
Appointed Date: 13 December 2016
59 years old

Director
MEDER, Aaron Henry
Appointed Date: 12 September 2013
48 years old

Director
MURRAY, Paul
Appointed Date: 14 July 2016
54 years old

Director
WILSON, Nigel David, Dr
Appointed Date: 01 July 2012
68 years old

Director
ZINKULA, Mark Joseph
Appointed Date: 02 July 2008
58 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 29 August 2003
Appointed Date: 01 October 2002

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 20 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2001
Appointed Date: 11 October 2001

Director
BREEDON, Timothy James
Resigned: 30 June 2012
Appointed Date: 20 November 2001
67 years old

Director
BURGESS, Mark Andrew
Resigned: 30 July 2010
Appointed Date: 06 March 2003
61 years old

Director
CARTER, Kevin James
Resigned: 29 March 2012
Appointed Date: 19 March 2009
72 years old

Director
CHAMBERS, Christopher Peter
Resigned: 31 March 2010
Appointed Date: 01 January 2006
67 years old

Director
CRASTON, Michael David Thomas
Resigned: 31 December 2015
Appointed Date: 01 January 2005
66 years old

Director
CREEDY, Mark Peter
Resigned: 31 December 2007
Appointed Date: 25 September 2002
71 years old

Director
GREGORY, Kevin John
Resigned: 04 July 2012
Appointed Date: 07 November 2002
67 years old

Director
HAYDEN, Michael Anthony Christopher
Resigned: 30 January 2009
Appointed Date: 20 November 2001
63 years old

Director
HAYES, Thomas Arthur
Resigned: 31 December 2006
Appointed Date: 21 May 2002
82 years old

Director
HEYWOOD, Ivan Maxwell
Resigned: 10 July 2012
Appointed Date: 28 May 2008
67 years old

Director
HOLMAN, Barry
Resigned: 31 March 2010
Appointed Date: 21 March 2002
76 years old

Director
JOHNSON, Adrian Robert Barnett
Resigned: 28 May 2008
Appointed Date: 20 November 2001
72 years old

Director
LOMAX, Peter Julian
Resigned: 17 April 2003
Appointed Date: 20 November 2001
82 years old

Director
MACLEAN, Elaine Margaret
Resigned: 15 November 2016
Appointed Date: 12 September 2013
63 years old

Director
MONCKTON, John Victor
Resigned: 29 November 2004
Appointed Date: 21 March 2002
69 years old

Director
MOORE, Robert Joseph
Resigned: 26 August 2016
Appointed Date: 24 September 2015
64 years old

Director
OVERY, Andrew Kevin
Resigned: 26 April 2013
Appointed Date: 17 April 2003
60 years old

Director
PALMER, Andrew William
Resigned: 21 May 2002
Appointed Date: 20 November 2001
71 years old

Director
PHILLIPS, Lance Richard Leighton
Resigned: 31 December 2015
Appointed Date: 21 March 2013
61 years old

Director
PROCTER, Kerrigan William
Resigned: 12 September 2013
Appointed Date: 24 March 2011
56 years old

Director
PROSSER, David John, Sir
Resigned: 31 December 2005
Appointed Date: 04 December 2001
81 years old

Director
ROBINSON, Christopher
Resigned: 31 December 2004
Appointed Date: 04 December 2001
79 years old

Director
SCHOLAR, Michael Charles, Sir
Resigned: 31 December 2007
Appointed Date: 21 May 2002
83 years old

Director
THOMPSON, Simon James
Resigned: 05 February 2016
Appointed Date: 01 March 2013
57 years old

Director
TOMLINSON, Lindsay Peter
Resigned: 30 November 2016
Appointed Date: 25 March 2013
73 years old

Director
TOUTOUNCHI, Ali Reza, Dr
Resigned: 31 December 2015
Appointed Date: 22 November 2007
67 years old

Director
WATTS, Nicholas Michael
Resigned: 31 December 2012
Appointed Date: 01 January 2007
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2001
Appointed Date: 11 October 2001

LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Events

24 Mar 2017
Appointment of Mark Joseph Zinkula as a director on 2 July 2008
This document is being processed and will be available in 5 days.

14 Dec 2016
Appointment of Mr Michael Jacob Marks as a director on 13 December 2016
30 Nov 2016
Termination of appointment of Elaine Margaret Maclean as a director on 15 November 2016
30 Nov 2016
Termination of appointment of Lindsay Peter Tomlinson as a director on 30 November 2016
07 Sep 2016
Termination of appointment of Robert Joseph Moore as a director on 26 August 2016
...
... and 151 more events
29 Nov 2001
New secretary appointed
29 Nov 2001
Registered office changed on 29/11/01 from: 1 mitchell lane bristol BS1 6BU
27 Nov 2001
Director resigned
27 Nov 2001
Secretary resigned
11 Oct 2001
Incorporation

LEGAL & GENERAL INVESTMENT MANAGEMENT (HOLDINGS) LIMITED Charges

16 July 2014
Charge code 0430 3322 0004
Delivered: 18 July 2014
Status: Satisfied on 28 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 September 2010
Charge over shares
Delivered: 8 October 2010
Status: Satisfied on 24 July 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All its present and future rights, title and interest in or…