LAW DEBENTURE CORPORATION PLC(THE)

LAW DEBENTURE CORPORATION PLC(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAW DEBENTURE CORPORATION PLC(THE)
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00030397
    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 LAW DEBENTURE CORPORATION PLC(THE)?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAW DEBENTURE CORPORATION PLC(THE) located?

    Registered Office Address
    8th Floor 100 Bishopsgate
    EC2N 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAW DEBENTURE CORPORATION PLC(THE)?

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

    What is the status of the latest confirmation statement for LAW DEBENTURE CORPORATION PLC(THE)?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for LAW DEBENTURE CORPORATION PLC(THE)?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 6,695,827.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 6,695,811.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 6,695,804.15
    3 pagesSH01

    Interim accounts made up to Jun 30, 2025

    10 pagesAA

    Statement of capital following an allotment of shares on Jun 03, 2025

    • Capital: GBP 6,694,287.75
    3 pagesSH01

    Statement of capital on Jul 24, 2025

    • Capital: GBP 6,694,287.75
    3 pagesSH19

    Certificate of reduction of share premium

    1 pagesCERT19

    legacy

    2 pagesOC138

    Statement of capital following an allotment of shares on Jun 03, 2025

    • Capital: GBP 6,690,537.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 6,688,787.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 6,686,287.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 6,682,287.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 16, 2025

    • Capital: GBP 6,679,787.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 16, 2025

    • Capital: GBP 6,678,537.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 6,676,037.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 6,673,537.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 08, 2025

    • Capital: GBP 6,671,037.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 02, 2025

    • Capital: GBP 6,668,537.75
    3 pagesSH01

    Statement of capital following an allotment of shares on May 02, 2025

    • Capital: GBP 6,667,287.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 6,665,537.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 25, 2025

    • Capital: GBP 6,660,537.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 6,657,787.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 23, 2025

    • Capital: GBP 6,656,537.75
    3 pagesSH01

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

    • Capital: GBP 6,652,787.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 17, 2025

    • Capital: GBP 6,649,037.75
    3 pagesSH01

    Who are the officers of LAW DEBENTURE CORPORATION PLC(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LTD
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3388362
    90842510001
    ASKEM, Clare Victoria
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish164137890001
    FINN, Claire Elizabeth Catherine
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish259925030001
    HINGLEY, Robert Charles Anthony
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish38593670002
    HOUSTON, Patricia
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish273917910001
    JACKSON, Denis
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish140809900001
    PUREWAL, Parwinder Singh
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish290692320001
    SLENDEBROEK, Maarten Frederik
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomDutch319954100001
    HOWELL, John Kenneth
    33 Malvern Road
    Hackney
    E8 3LP London
    Secretary
    33 Malvern Road
    Hackney
    E8 3LP London
    British6809170002
    POTTER, John Jeremy Mckinnell
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    Secretary
    Millbourne Mill Lane
    Aldington
    TN25 7AL Ashford
    Kent
    British4569290001
    SKEGGS, Peter Michael
    76 Ormond Avenue
    TW12 2RX Hampton
    Middlesex
    Secretary
    76 Ormond Avenue
    TW12 2RX Hampton
    Middlesex
    British54799560002
    WILLIAMS, Robert James
    84 Alleyn Road
    SE21 8AH London
    Secretary
    84 Alleyn Road
    SE21 8AH London
    British34606610001
    ADAMS, Michael Charles
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritish175923400001
    ANDERSON, Denyse Monique
    2 Rise Bridge Bungalows
    Peasley Lane
    TN17 1HP Goudhurst
    Kent
    Director
    2 Rise Bridge Bungalows
    Peasley Lane
    TN17 1HP Goudhurst
    Kent
    EnglandBritish31744030001
    BANSZKY, Caroline Janet
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish53649660002
    BOND, Timothy Nicholas
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish174202610002
    BRIDGEMAN, Mark George Orlando
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish130939230002
    BRISTOW, Richard Lawrence
    11 Hampstead Way
    NW11 7JE London
    Director
    11 Hampstead Way
    NW11 7JE London
    British27908670001
    CATES, Armel Conyers
    Graves Farm
    Catmere End
    CB11 4XG Saffron Walden
    Essex
    Director
    Graves Farm
    Catmere End
    CB11 4XG Saffron Walden
    Essex
    EnglandBritish13236790001
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    British27886820002
    CHARLTON, Foster Ferrier Harvey
    28 Witches Lane
    Riverhead
    TN13 2AX Sevenoaks
    Kent
    Director
    28 Witches Lane
    Riverhead
    TN13 2AX Sevenoaks
    Kent
    British3862340002
    DUFFETT, Christopher Charles Biddulph
    81 Abingdon Road
    W8 6AW London
    Director
    81 Abingdon Road
    W8 6AW London
    British3862290004
    EDWARDS, John
    46 Chelsea Park Gardens
    SW3 6AB London
    Director
    46 Chelsea Park Gardens
    SW3 6AB London
    British44996250001
    FULLWOOD, Timothy Michael James
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish91452910004
    INGLIS, Kenneth William Ballard
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    Director
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    British47535510001
    KAY, John Anderson, Professor
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    EnglandBritish2896900001
    KENNEDY, John Maxwell
    16 Kensington Park Road
    W11 3BU London
    Director
    16 Kensington Park Road
    W11 3BU London
    British51075830001
    LAING, Robert John, The Hon.
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    ScotlandBritish583340002
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    MACPHERSON, Ewen Cameron Stewart
    The Old Rectory
    Aston Sandford
    HP17 8LP Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Aston Sandford
    HP17 8LP Aylesbury
    Buckinghamshire
    British648420002
    MASON-JEBB, Julian Robert
    30 Palmerston Road
    East Sheen
    SW14 7PZ London
    Director
    30 Palmerston Road
    East Sheen
    SW14 7PZ London
    British31744040001
    MCDOUGALL, Douglas Christopher Patrick
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    United KingdomBritish795910002
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    British48783450001
    NORRIS, David Frank
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Blackthorn Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    British30236900001
    OSBORNE, Hugh Daniel
    27 Montserrat Road
    Putney
    SW15 2LD London
    Director
    27 Montserrat Road
    Putney
    SW15 2LD London
    British27928410001

    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