LGC SCIENCE INVESTMENTS LIMITED
TEDDINGTON TEDDINGTON BIDCO LIMITED BRIDGEPOINT EUROPE IV BIDCO 2 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW11 0LY

Company number 07068771
Status Active
Incorporation Date 6 November 2009
Company Type Private Limited Company
Address LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of LGC SCIENCE INVESTMENTS LIMITED are www.lgcscienceinvestments.co.uk, and www.lgc-science-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgc Science Investments Limited is a Private Limited Company. The company registration number is 07068771. Lgc Science Investments Limited has been working since 06 November 2009. The present status of the company is Active. The registered address of Lgc Science Investments Limited is Lgc Queens Road Teddington Middlesex Tw11 0ly. . OGLE, Navneet Kaur is a Secretary of the company. PARSONS, Simon Lawrence is a Director of the company. ROBINSON, Timothy Michael is a Director of the company. Secretary CHOW, Maxine has been resigned. Secretary DONALD, Keith has been resigned. Secretary ILETT, John Edward has been resigned. Secretary PARSONS, Simon Lawrence has been resigned. Secretary THOMPSON, Rachel Clare has been resigned. Director BARTER, Charles Stuart John has been resigned. Director BATTERSBY, Geoffrey Brian has been resigned. Director BUSBY, Christopher John has been resigned. Director FREEMAN, Benjamin Elliot has been resigned. Director RICHARDSON, David Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OGLE, Navneet Kaur
Appointed Date: 31 August 2016

Director
PARSONS, Simon Lawrence
Appointed Date: 28 October 2010
56 years old

Director
ROBINSON, Timothy Michael
Appointed Date: 16 May 2013
62 years old

Resigned Directors

Secretary
CHOW, Maxine
Resigned: 08 October 2010
Appointed Date: 17 March 2010

Secretary
DONALD, Keith
Resigned: 31 August 2016
Appointed Date: 16 February 2015

Secretary
ILETT, John Edward
Resigned: 16 February 2015
Appointed Date: 07 January 2011

Secretary
PARSONS, Simon Lawrence
Resigned: 07 January 2011
Appointed Date: 09 October 2010

Secretary
THOMPSON, Rachel Clare
Resigned: 08 March 2010
Appointed Date: 26 January 2010

Director
BARTER, Charles Stuart John
Resigned: 08 March 2010
Appointed Date: 06 November 2009
63 years old

Director
BATTERSBY, Geoffrey Brian
Resigned: 28 October 2010
Appointed Date: 05 March 2010
65 years old

Director
BUSBY, Christopher John
Resigned: 08 March 2010
Appointed Date: 28 January 2010
53 years old

Director
FREEMAN, Benjamin Elliot
Resigned: 08 March 2010
Appointed Date: 06 November 2009
54 years old

Director
RICHARDSON, David Gordon
Resigned: 20 May 2013
Appointed Date: 05 March 2010
64 years old

Persons With Significant Control

Lgc Science Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LGC SCIENCE INVESTMENTS LIMITED Events

10 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
...
... and 54 more events
04 Feb 2010
Appointment of Christopher John Busby as a director
01 Feb 2010
Memorandum and Articles of Association
28 Jan 2010
Company name changed bridgepoint europe iv bidco 2 LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-28

28 Jan 2010
Change of name notice
06 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LGC SCIENCE INVESTMENTS LIMITED Charges

5 July 2016
Charge code 0706 8771 0004
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
25 March 2014
Charge code 0706 8771 0003
Delivered: 3 April 2014
Status: Satisfied on 11 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
14 June 2012
Debenture
Delivered: 27 June 2012
Status: Satisfied on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Fixed and floating charge over the undertaking and all…