ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LGCI Holdings Limited

LGCI Holdings Limited is an active company incorporated on 25 February 2015 with the registered office located in London, Greater London. LGCI Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09458929
Private limited company
Age
10 years
Incorporated 25 February 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
120 King's Road
London
SW3 4TR
England
Address changed on 12 May 2025 (5 months ago)
Previous address was Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Senior Legal Counsel • South African • Lives in England • Born in Jun 1987
Director • Lawyer • British • Lives in UK • Born in Oct 1965
Director • MD, Treasurer, Finance - Treasury • British • Lives in UK • Born in Sep 1966
Liberty Global Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liberty Global Europe Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Global Holdings Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Global Europe 2 Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Global Ventures Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Blume Business Solutions Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Newco Holdco 6 Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Egg Power Assetco Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Egg Power Finance Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£24K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£245.8M
Increased by £134.25M (+120%)
Total Liabilities
-£158.71M
Increased by £125.68M (+380%)
Net Assets
£87.09M
Increased by £8.57M (+11%)
Debt Ratio (%)
65%
Increased by 34.96% (+118%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Richard Simon Thompson Resigned
4 Months Ago on 30 Jun 2025
Mr Nicholas Matthew Marchant Appointed
4 Months Ago on 30 Jun 2025
Liberty Global Holdings Limited (PSC) Details Changed
5 Months Ago on 12 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Full Accounts Submitted
1 Year Ago on 2 Oct 2024
Anna Abraham Resigned
1 Year 5 Months Ago on 10 May 2024
Mr Richard Simon Thompson Appointed
1 Year 5 Months Ago on 10 May 2024
Get Credit Report
Discover LGCI Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Mr Nicholas Matthew Marchant as a director on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Richard Simon Thompson as a director on 30 June 2025
Submitted on 30 Jun 2025
Change of details for Liberty Global Holdings Limited as a person with significant control on 12 May 2025
Submitted on 11 Jun 2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 26 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Appointment of Mr Richard Simon Thompson as a director on 10 May 2024
Submitted on 10 May 2024
Termination of appointment of Anna Abraham as a director on 10 May 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year