LCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00025932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCH.CLEARNET LIMITEDDec 19, 2003Dec 19, 2003
    THE LONDON CLEARING HOUSE LIMITEDJun 04, 1991Jun 04, 1991
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITEDFeb 22, 1888Feb 22, 1888

    What are the latest accounts for LCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LCH LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for LCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 22, 2025

    • Capital: EUR 1,301,881,213
    3 pagesSH01

    Appointment of Mark Andrew Bortnik as a director on Oct 02, 2025

    2 pagesAP01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    78 pagesAA

    Termination of appointment of Emma Louise Richardson as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Ms Suzanne Nadia De Verdelon as a director on Feb 24, 2025

    2 pagesAP01

    Termination of appointment of Isabelle Girolami as a director on Feb 24, 2025

    1 pagesTM01

    Appointment of Mrs Catherine Anne Thomas as a director on Feb 17, 2025

    2 pagesAP01

    Director's details changed for Mr James Andrew Hudis on Oct 31, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    78 pagesAA

    Termination of appointment of Daniel John Maguire as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Change of details for Lch Group Holdings Limited as a person with significant control on Apr 08, 2024

    2 pagesPSC05

    Appointment of Gary Lewis Saunders as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Kieron Alexander Smith as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Change of details for Lch Group Holdings Limited as a person with significant control on Feb 26, 2024

    2 pagesPSC05

    Appointment of Snigdha Singh as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Kavi Gupta as a director on Nov 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    79 pagesAA

    Appointment of Emma Louise Richardson as a director on Jun 09, 2023

    2 pagesAP01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Kavi Gupta as a director on Nov 23, 2022

    2 pagesAP01

    Director's details changed for Ms Isabelle Girolami on Sep 12, 2022

    2 pagesCH01

    Who are the officers of LCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUTTON, Simon
    London
    The Company's Registered Office
    Secretary
    London
    The Company's Registered Office
    245462630001
    ADAMS, Laurence Philip
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandBritish70191910001
    BAKHSHI, Balbir
    EC4M 7LS London
    10 Paternoster Square
    England
    Director
    EC4M 7LS London
    10 Paternoster Square
    England
    EnglandBritish288230080001
    BERNDSEN, Ronaldus Johannes
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    NetherlandsDutch241629270001
    BORTNIK, Mark Andrew
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United KingdomBritish341121510001
    DE VERDELON, Suzanne Nadia
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United KingdomFrench326027330001
    GUYETT, Jane Elizabeth
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United KingdomBritish138853710002
    HUDIS, James Andrew
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United StatesAmerican240405590002
    MACHELL, Carole
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandBritish276954170001
    MCCARTHY, Anthony Phillip
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandAmerican269533670001
    SAUNDERS, Gary Lewis
    One Churchill Place, Canary Wharf
    E14 5HP London
    Barclays Bank
    Director
    One Churchill Place, Canary Wharf
    E14 5HP London
    Barclays Bank
    EnglandBritish263265090001
    SINGH, Snigdha
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandBritish311696920001
    THOMAS, Catherine Anne
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United KingdomBritish74238210002
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Secretary
    42 Farm Avenue
    NW2 2BH London
    British29727420002
    CLARK, Bernard James
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    Secretary
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    British4728690001
    DAVIES, Daniel Kennedy
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    Secretary
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    British104823080002
    DOUKAKI, Christopher
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    165972850001
    FRANKLIN, Robert Norman Carew
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    186495970001
    GIRAUD-PRINCE, Stephan
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    French137968210001
    JOHN, Elizabeth
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Secretary
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    British74688290002
    WARD, Susan Mary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    Secretary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    British67260120002
    WARD, Susan Mary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    Secretary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    British67260120002
    WHITEHEAD, David Clive
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    167031930001
    ABBOTT, Martin
    Leadenhall Street
    EC3A 2DX London
    56
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2DX London
    56
    United Kingdom
    United KingdomBritish116437240001
    ABRAMS, Ian Barry
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish4223740004
    AIGRAIN, Jacques
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    SwitzerlandFrench & Swiss150903530001
    ALBERTI, Kerry Barton
    7 Blomfield Road
    W9 1AH London
    Director
    7 Blomfield Road
    W9 1AH London
    American33866790001
    ANDERSON, Gary John
    Broadview
    Ramsden Park Road, Ramsden Bellhouse
    CM11 1NS Billericay
    Essex
    Director
    Broadview
    Ramsden Park Road, Ramsden Bellhouse
    CM11 1NS Billericay
    Essex
    British102040500001
    AXE, Ian John
    33 Aldgate High Street
    EC3N 1EA London
    Aldgate House
    England
    Director
    33 Aldgate High Street
    EC3N 1EA London
    Aldgate House
    England
    United KingdomBritish159548460001
    BADAT, Nazir Ahmed
    8 Canada Square
    E14 5HQ London
    Level 17
    United Kingdom
    Director
    8 Canada Square
    E14 5HQ London
    Level 17
    United Kingdom
    EnglandBritish100541730003
    BAKER, George Mccall
    Pollards Upper Icknield Way
    HP27 0LL Whiteleaf
    Buckinghamshire
    Director
    Pollards Upper Icknield Way
    HP27 0LL Whiteleaf
    Buckinghamshire
    British54274510001
    BAKHSHI, Suneel
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    EnglandBritish141268390001
    BARRATT, Donald Roy
    23 Cranborne Avenue
    BN20 7TS Eastbourne
    East Sussex
    Director
    23 Cranborne Avenue
    BN20 7TS Eastbourne
    East Sussex
    British34104300001
    BARTON, Roger Nigel
    Maple Cottage
    Billet Lane
    SL3 6DG Slough
    Buckinghamshire
    Director
    Maple Cottage
    Billet Lane
    SL3 6DG Slough
    Buckinghamshire
    British79550180001
    BARTON, Roger Nigel
    Apartment 3
    Clink Wharf, Clink Street
    SE1 9DG London
    Director
    Apartment 3
    Clink Wharf, Clink Street
    SE1 9DG London
    United KingdomBritish111505040001

    Who are the persons with significant control of LCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paternoster Square
    EC4M 7LS London
    10
    England
    Apr 06, 2016
    Paternoster Square
    EC4M 7LS London
    10
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04743602
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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