LCH LIMITED
Overview
| Company Name | LCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00025932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LCH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LCH LIMITED located?
| Registered Office Address | 10 Paternoster Square EC4M 7LS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LCH.CLEARNET LIMITED | Dec 19, 2003 | Dec 19, 2003 |
| THE LONDON CLEARING HOUSE LIMITED | Jun 04, 1991 | Jun 04, 1991 |
| INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED | Feb 22, 1888 | Feb 22, 1888 |
What are the latest accounts for LCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LCH LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for LCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mark Andrew Bortnik as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 78 pages | AA | ||||||||||
Termination of appointment of Emma Louise Richardson as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Suzanne Nadia De Verdelon as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isabelle Girolami as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Anne Thomas as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr James Andrew Hudis on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 78 pages | AA | ||||||||||
Termination of appointment of Daniel John Maguire as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lch Group Holdings Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Gary Lewis Saunders as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kieron Alexander Smith as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lch Group Holdings Limited as a person with significant control on Feb 26, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Snigdha Singh as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kavi Gupta as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 79 pages | AA | ||||||||||
Appointment of Emma Louise Richardson as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kavi Gupta as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Isabelle Girolami on Sep 12, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of LCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUTTON, Simon | Secretary | London The Company's Registered Office | 245462630001 | |||||||
| ADAMS, Laurence Philip | Director | Paternoster Square EC4M 7LS London 10 England | England | British | 70191910001 | |||||
| BAKHSHI, Balbir | Director | EC4M 7LS London 10 Paternoster Square England | England | British | 288230080001 | |||||
| BERNDSEN, Ronaldus Johannes | Director | Paternoster Square EC4M 7LS London 10 England | Netherlands | Dutch | 241629270001 | |||||
| BORTNIK, Mark Andrew | Director | Paternoster Square EC4M 7LS London 10 England | United Kingdom | British | 341121510001 | |||||
| DE VERDELON, Suzanne Nadia | Director | Paternoster Square EC4M 7LS London 10 England | United Kingdom | French | 326027330001 | |||||
| GUYETT, Jane Elizabeth | Director | Paternoster Square EC4M 7LS London 10 England | United Kingdom | British | 138853710002 | |||||
| HUDIS, James Andrew | Director | Paternoster Square EC4M 7LS London 10 England | United States | American | 240405590002 | |||||
| MACHELL, Carole | Director | Paternoster Square EC4M 7LS London 10 England | England | British | 276954170001 | |||||
| MCCARTHY, Anthony Phillip | Director | Paternoster Square EC4M 7LS London 10 England | England | American | 269533670001 | |||||
| SAUNDERS, Gary Lewis | Director | One Churchill Place, Canary Wharf E14 5HP London Barclays Bank | England | British | 263265090001 | |||||
| SINGH, Snigdha | Director | Paternoster Square EC4M 7LS London 10 England | England | British | 311696920001 | |||||
| THOMAS, Catherine Anne | Director | Paternoster Square EC4M 7LS London 10 England | United Kingdom | British | 74238210002 | |||||
| ALEXANDER, Jacqueline Ann | Secretary | 42 Farm Avenue NW2 2BH London | British | 29727420002 | ||||||
| CLARK, Bernard James | Secretary | 33 Marylands Avenue SS5 5AH Hockley Essex | British | 4728690001 | ||||||
| DAVIES, Daniel Kennedy | Secretary | Flat 7 Prospero House 6 Portsoken Street E1 8BZ London | British | 104823080002 | ||||||
| DOUKAKI, Christopher | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 165972850001 | |||||||
| FRANKLIN, Robert Norman Carew | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 186495970001 | |||||||
| GIRAUD-PRINCE, Stephan | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | French | 137968210001 | ||||||
| JOHN, Elizabeth | Secretary | 6 Wilmerhatch Lane KT18 7EQ Epsom Surrey | British | 74688290002 | ||||||
| WARD, Susan Mary | Secretary | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WARD, Susan Mary | Secretary | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WHITEHEAD, David Clive | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 167031930001 | |||||||
| ABBOTT, Martin | Director | Leadenhall Street EC3A 2DX London 56 United Kingdom | United Kingdom | British | 116437240001 | |||||
| ABRAMS, Ian Barry | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 4223740004 | |||||
| AIGRAIN, Jacques | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | Switzerland | French & Swiss | 150903530001 | |||||
| ALBERTI, Kerry Barton | Director | 7 Blomfield Road W9 1AH London | American | 33866790001 | ||||||
| ANDERSON, Gary John | Director | Broadview Ramsden Park Road, Ramsden Bellhouse CM11 1NS Billericay Essex | British | 102040500001 | ||||||
| AXE, Ian John | Director | 33 Aldgate High Street EC3N 1EA London Aldgate House England | United Kingdom | British | 159548460001 | |||||
| BADAT, Nazir Ahmed | Director | 8 Canada Square E14 5HQ London Level 17 United Kingdom | England | British | 100541730003 | |||||
| BAKER, George Mccall | Director | Pollards Upper Icknield Way HP27 0LL Whiteleaf Buckinghamshire | British | 54274510001 | ||||||
| BAKHSHI, Suneel | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | England | British | 141268390001 | |||||
| BARRATT, Donald Roy | Director | 23 Cranborne Avenue BN20 7TS Eastbourne East Sussex | British | 34104300001 | ||||||
| BARTON, Roger Nigel | Director | Maple Cottage Billet Lane SL3 6DG Slough Buckinghamshire | British | 79550180001 | ||||||
| BARTON, Roger Nigel | Director | Apartment 3 Clink Wharf, Clink Street SE1 9DG London | United Kingdom | British | 111505040001 |
Who are the persons with significant control of LCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lch Group Holdings Limited | Apr 06, 2016 | Paternoster Square EC4M 7LS London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0