Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCP MORGAN HOLDCO LIMITED
Company Information for

LCP MORGAN HOLDCO LIMITED

6TH FLOOR, BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9TQ,
Company Registration Number
04336416
Private Limited Company
Active

Company Overview

About Lcp Morgan Holdco Ltd
LCP MORGAN HOLDCO LIMITED was founded on 2001-12-07 and has its registered office in London. The organisation's status is listed as "Active". Lcp Morgan Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LCP MORGAN HOLDCO LIMITED
 
Legal Registered Office
6TH FLOOR, BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TQ
Other companies in EC3V
 
Previous Names
MORGAN HOLDCO LIMITED28/04/2021
ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED21/12/2016
ALEXANDER FORBES CONSULTANTS AND ACTUARIES LIMITED03/03/2006
Filing Information
Company Number 04336416
Company ID Number 04336416
Date formed 2001-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 22:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCP MORGAN HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LCP MORGAN HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LAPSUNG CHIN
Company Secretary 2017-10-05
PHILIP JAMES EDMANS
Director 2016-12-20
DAVID ALAN WHILEMAN
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAXITA KAPASHI
Company Secretary 2016-12-20 2017-10-05
LOUISA ELIZABETH VOSS
Company Secretary 2007-12-21 2016-12-20
ANDREW ATTA DARFOOR
Director 2016-09-29 2016-12-20
PHILLIP MARK ELLIOTT
Director 2014-04-03 2016-12-20
GRANT EDWIN STOBART
Director 2005-01-13 2016-12-20
EDWARD CHRISTIAN KIESWETTER
Director 2012-04-01 2016-07-05
TIMOTHY PHILIP CULVERHOUSE
Director 2011-04-19 2014-04-07
MICHAEL CHRISTOPHERS
Director 2008-07-11 2012-04-01
DAVID ANDREW DE BRUIN
Director 2009-06-05 2010-11-12
TIMOTHY DAVID MORGAN
Director 2006-12-07 2009-07-31
BRUCE CAMPBELL
Director 2008-03-20 2009-07-23
HOWARD WALKER
Director 2008-03-20 2008-12-03
PHILIP JAMES HARRISON
Company Secretary 2006-12-07 2007-12-21
JONATHAN MARK TAYLOR
Company Secretary 2001-12-07 2006-12-07
RAEL ILAN GORDON
Director 2003-01-14 2006-11-13
QUINTIN JOHN HEANEY
Director 2001-12-07 2004-12-31
JOHN PERCY DAVIS
Director 2001-12-07 2004-09-15
THEUNIS VILJOEN
Director 2001-12-07 2004-09-15
RICHARD BLAIR STEPHEN WOOD
Director 2001-12-07 2003-07-08
GRAEME WILLIAM KERRIGAN
Director 2002-01-21 2003-01-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-07 2001-12-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-07 2001-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES EDMANS LUXURY TRAVEL HOLDINGS LIMITED Director 2017-09-26 CURRENT 2014-12-16 Active
PHILIP JAMES EDMANS MORGAN TOPCO LIMITED Director 2016-12-06 CURRENT 2016-11-21 Liquidation
PHILIP JAMES EDMANS MORGAN BIDCO LIMITED Director 2016-12-06 CURRENT 2016-11-21 Liquidation
PHILIP JAMES EDMANS MORGAN MIDCO LIMITED Director 2016-12-06 CURRENT 2016-11-22 Liquidation
PHILIP JAMES EDMANS NPW TOPCO LIMITED Director 2013-03-11 CURRENT 2011-09-15 Liquidation
DAVID ALAN WHILEMAN MOBICA BIDCO LIMITED Director 2018-03-21 CURRENT 2015-09-23 Active
DAVID ALAN WHILEMAN MOBICA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-09-21 Active
DAVID ALAN WHILEMAN RADIUS PAYMENT SOLUTIONS TOPCO LIMITED Director 2018-01-30 CURRENT 2017-11-03 Active
DAVID ALAN WHILEMAN RADIUS PAYMENT SOLUTIONS MIDCO LIMITED Director 2018-01-30 CURRENT 2017-11-09 Active
DAVID ALAN WHILEMAN RADIUS PAYMENT SOLUTIONS BIDCO LIMITED Director 2018-01-30 CURRENT 2017-11-09 Active
DAVID ALAN WHILEMAN MORGAN TOPCO LIMITED Director 2016-12-06 CURRENT 2016-11-21 Liquidation
DAVID ALAN WHILEMAN MORGAN BIDCO LIMITED Director 2016-12-06 CURRENT 2016-11-21 Liquidation
DAVID ALAN WHILEMAN MORGAN MIDCO LIMITED Director 2016-12-06 CURRENT 2016-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTONY DUNDAS LEEMING
2022-11-21DIRECTOR APPOINTED LAALITHYA VADLAMANI
2022-08-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS TREVELYAN THOMAS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS TREVELYAN THOMAS
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-09PSC02Notification of Pavo Bidco Limited as a person with significant control on 2021-04-21
2021-07-05PSC07CESSATION OF MORGAN BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28CERTNMCompany name changed morgan holdco LIMITED\certificate issued on 28/04/21
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043364160002
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043364160001
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 47 Queen Anne Street London W1G 9JG England
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MATTHEW MOSS
2021-01-26AP01DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK
2021-01-26TM02Termination of appointment of Philip Lapsung Chin on 2021-01-19
2021-01-26AP03Appointment of Irina Marsovna Watson as company secretary on 2021-01-19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04AP01DIRECTOR APPOINTED MR ADAM MATTHEW MOSS
2019-03-04AP01DIRECTOR APPOINTED MR ADAM MATTHEW MOSS
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 9 Mandeville Place London W1U 3AY United Kingdom
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 9 Mandeville Place London W1U 3AY United Kingdom
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-20PSC07CESSATION OF ALEXANDER FORBES INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20PSC02Notification of Morgan Bidco Limited as a person with significant control on 2016-12-20
2017-10-05AP03Appointment of Mr Philip Lapsung Chin as company secretary on 2017-10-05
2017-10-05TM02Termination of appointment of Raxita Kapashi on 2017-10-05
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16RES01ADOPT ARTICLES 16/01/17
2016-12-22AP01DIRECTOR APPOINTED MR PHILIP JAMES EDMANS
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043364160001
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM The Stanley Building 7 Pancras Square London N1C 4AG England
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ELLIOTT
2016-12-21TM02Termination of appointment of Louisa Elizabeth Voss on 2016-12-20
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT STOBART
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARFOOR
2016-12-21AP03Appointment of Raxita Kapashi as company secretary on 2016-12-20
2016-12-21AP01DIRECTOR APPOINTED MR DAVID ALAN WHILEMAN
2016-12-21RES15CHANGE OF COMPANY NAME 26/10/20
2016-12-21CERTNMCOMPANY NAME CHANGED ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/16 FROM 12 Melcombe Place London NW1 6JJ
2016-10-13AP01DIRECTOR APPOINTED MR ANDREW ATTA DARFOOR
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KIESWETTER
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHRISTIAN KIESWETTER / 07/01/2016
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0107/12/15 FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 07/11/2015
2015-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 07/11/2015
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 3RD FLOOR 1 ROYAL EXCHANGE LONDON EC3V 3LN
2015-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK ELLIOTT / 07/11/2015
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-28AR0107/12/14 FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09AP01DIRECTOR APPOINTED MR PHILLIP MARK ELLIOTT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULVERHOUSE
2014-02-11AUDAUDITOR'S RESIGNATION
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0107/12/13 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0107/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 19/10/2012
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 5TH FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF
2012-11-16AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS UNITED KINGDOM
2012-07-13ANNOTATIONPart Rectified
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2012-04-12AP01DIRECTOR APPOINTED MR EDWARD CHRISTIAN KIESWETTER
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHERS
2011-12-23AR0107/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP CULVERHOUSE
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2010-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-22AR0107/12/10 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW DE BRUIN / 09/07/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AD02SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, 6 BEVIS MARKS, LONDON, EC3A 7AF
2010-04-23AD02SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2010-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2010-01-13AR0107/12/09 FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-11-04AD02SAIL ADDRESS CREATED
2009-10-23RES01ADOPT ARTICLES
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR BRUCE CAMPBELL
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MORGAN
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288aDIRECTOR APPOINTED MR DAVID ANDREW DE BRUIN
2009-01-26363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR HOWARD WALKER
2008-10-08RES13SECTION 175(5)(A) QUOTED 30/09/2008
2008-09-11288aDIRECTOR APPOINTED MR MICHAEL CHRISTOPHERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04288aDIRECTOR APPOINTED MR HOWARD WALKER
2008-04-04288aDIRECTOR APPOINTED MR BRUCE CAMPBELL
2008-01-08288bSECRETARY RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-02363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE, 6 BEVIS MARKS, LONDON, EC3A 7AF
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LCP MORGAN HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCP MORGAN HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LCP MORGAN HOLDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCP MORGAN HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of LCP MORGAN HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCP MORGAN HOLDCO LIMITED
Trademarks
We have not found any records of LCP MORGAN HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCP MORGAN HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as LCP MORGAN HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LCP MORGAN HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCP MORGAN HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCP MORGAN HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.