LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED
LGV LIMITED

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

Company number 03831702
Status Active
Incorporation Date 26 August 1999
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 ninety-three events have happened. The last three records are Appointment of Mr Garvan O’Neill as a director on 4 November 2016; Termination of appointment of Andrew Christopher Price as a director on 4 November 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED are www.legalgeneraloverseasoperations.co.uk, and www.legal-general-overseas-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two 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 Overseas Operations Limited is a Private Limited Company. The company registration number is 03831702. Legal General Overseas Operations Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Legal General Overseas Operations Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BURKE, Simon Jonathan is a Director of the company. O’NEILL, Garvan is a Director of the company. Secretary FAIRHURST, Andrew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANCE, Andrea Margaret has been resigned. Director BORTON, Maggie Lid Choo Lee has been resigned. Director COLLARD, Nigel Leslie has been resigned. Director DOWNING, Wadham St John has been resigned. Director GREGORY, Mark Julian has been resigned. Director HATRY, Christopher Charles has been resigned. Director HICKMAN, Bernard Leigh has been resigned. Director HOSKIN, Gareth John has been resigned. Director LOMAX, Peter Julian has been resigned. Director PRICE, Andrew Christopher has been resigned. Director ROUGH, David has been resigned. Director WHORWOOD, John Derek has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 01 October 2002

Director
BURKE, Simon Jonathan
Appointed Date: 31 October 2012
62 years old

Director
O’NEILL, Garvan
Appointed Date: 04 November 2016
59 years old

Resigned Directors

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 26 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Director
BLANCE, Andrea Margaret
Resigned: 02 November 2010
Appointed Date: 14 November 2002
61 years old

Director
BORTON, Maggie Lid Choo Lee
Resigned: 14 November 2002
Appointed Date: 06 July 2000
68 years old

Director
COLLARD, Nigel Leslie
Resigned: 08 September 2008
Appointed Date: 14 November 2002
77 years old

Director
DOWNING, Wadham St John
Resigned: 01 April 2013
Appointed Date: 02 November 2010
58 years old

Director
GREGORY, Mark Julian
Resigned: 11 December 2003
Appointed Date: 26 August 2003
62 years old

Director
HATRY, Christopher Charles
Resigned: 26 August 2003
Appointed Date: 14 November 2002
76 years old

Director
HICKMAN, Bernard Leigh
Resigned: 01 September 2014
Appointed Date: 01 April 2013
50 years old

Director
HOSKIN, Gareth John
Resigned: 31 October 2012
Appointed Date: 11 December 2003
65 years old

Director
LOMAX, Peter Julian
Resigned: 14 November 2002
Appointed Date: 26 August 1999
82 years old

Director
PRICE, Andrew Christopher
Resigned: 04 November 2016
Appointed Date: 01 September 2014
50 years old

Director
ROUGH, David
Resigned: 31 December 2001
Appointed Date: 26 August 1999
74 years old

Director
WHORWOOD, John Derek
Resigned: 31 October 2012
Appointed Date: 14 November 2002
73 years old

Persons With Significant Control

Legal & General Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED Events

11 Nov 2016
Appointment of Mr Garvan O’Neill as a director on 4 November 2016
10 Nov 2016
Termination of appointment of Andrew Christopher Price as a director on 4 November 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 83 more events
01 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 1999
Secretary resigned
26 Aug 1999
Incorporation