Get an alert when LGT PRIVATE DEBT (UK) LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-22 (in 4mo)

Last made up 2025-09-08

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, and the Directors believe that the Company will continue to operate as a going concern. The Directors consider that the Company has sufficient liquid resources to satisfy its upcoming commitments for the period to 30 April 2026. The LGT Group (LGT Group Foundation and its subsidiaries) is committed to the success of the Company and has contributed additional capital to the Company when required, while a letter of support from LGT Group is also in place.”

Group structure

  1. LGT PRIVATE DEBT (UK) LTD. · parent
    1. LGT Private Debt (France) SAS 100% · France · Investment advisory services
    2. European Capital UK SME Debt 1 Limited 100% · UK · Corporate Partner to General Partner
    3. European Capital UK SME Debt 2 Limited 100% · UK · Corporate Partner to General Partner
    4. European Capital Private Debt 2 Limited 100% · UK · Corporate Partner to General Partner
    5. European Capital Private Debt 1 Limited 100% · UK · Corporate Partner to General Partner
    6. European Capital Private Debt Carry GP LLP 100% · UK · General Partner
    7. European Capital Private Debt GP LLP 100% · UK · General Partner
    8. European Capital UK SME Carry GP LLP 100% · UK · General Partner
    9. European Capital UK SME GP LLP 100% · UK · General Partner

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 13 resigned

Name Role Appointed Born Nationality
VICENTINI, Benjamin, Mr. Secretary 2021-02-09
CLARK, Matthew Gordon Director 2019-10-16 Aug 1970 British
KOSSOW, John Dierk Christoph Alexander Director 2021-04-01 May 1981 German
MORALES CORTES, Juan Carlos Director 2019-10-16 Nov 1967 Spanish,American
PAGANONI, Roberto Director 2017-06-01 Aug 1961 Dutch
SHERRY, Padraig Hugh Director 2025-07-06 Sep 1971 Irish
VON BAUM, Werner, Mr. Director 2017-06-01 May 1964 German
Show 13 resigned officers
Name Role Appointed Resigned
LOISEAU, Cecile Secretary 2013-10-30 2019-09-04
RECHSTEINER, Gallus Secretary 2019-09-04 2021-02-09
BLOOMSTEIN, Joshua Director 2017-01-11 2017-06-01
DE PERREGAUX, Olivier, Mr. Director 2017-06-01 2021-04-01
FAURE BEAULIEU, Nathalie Director 2013-10-30 2017-01-11
JACOBSON, Blair Victor Director 2017-01-11 2017-06-01
LAU, Gavin Director 2023-09-29 2024-08-12
MORALES CORTES, Juan Carlos Director 2013-10-30 2017-02-07
O'BRIEN, Gordon Jude, Director Director 2015-09-16 2017-01-11
PHILLIPS, Hugh Alexander Director 2017-01-11 2017-06-01
RECHSTEINER, Gallus Director 2024-08-12 2025-07-06
WAGNER, Ira Jay Director 2013-10-30 2015-09-16
WHITE, Mark Barry Ewart Director 2017-06-01 2019-10-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lgt Ec Holding Limited Corporate entity Shares 75–100%, voting-rights-75-to-100-percent-as-trust 2021-04-15 Active
Hsh Prince Hans-Adam Ii Von Und Zu Liechtenstein Individual Shares 75–100%, Voting 75–100%, Appoints directors 2017-06-01 Ceased 2021-04-15
American Capital, Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-06-01

Filing timeline

Last 20 of 87 total filings

Date Type Category Description
2026-04-30 ANNOTATION miscellaneous Legacy
2026-04-30 ANNOTATION miscellaneous Legacy
2026-04-15 RP01SH01 miscellaneous Legacy PDF
2026-03-27 SH01 capital Capital allotment shares PDF
2026-03-27 SH01 capital Capital allotment shares PDF
2026-03-27 SH01 capital Capital allotment shares
2025-09-30 AA accounts Accounts with accounts type full
2025-09-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AP01 officers Appoint person director company with name date PDF
2025-07-07 TM01 officers Termination director company with name termination date PDF
2024-10-09 CH01 officers Change person director company with change date PDF
2024-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-19 AP01 officers Appoint person director company with name date PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-08-07 AA accounts Accounts with accounts type full
2023-10-30 MA incorporation Memorandum articles
2023-10-30 RESOLUTIONS resolution Resolution
2023-10-03 AP01 officers Appoint person director company with name date PDF
2023-09-18 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page