LOMBARD STREET RESEARCH LIMITED

LOMBARD STREET RESEARCH LIMITED

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

    Company NameLOMBARD STREET RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02357712
    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 LOMBARD STREET RESEARCH LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is LOMBARD STREET RESEARCH LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMBARD STREET RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLFILE LIMITEDMar 09, 1989Mar 09, 1989

    What are the latest accounts for LOMBARD STREET RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOMBARD STREET RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for LOMBARD STREET RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 19, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Registration of charge 023577120002, created on Dec 18, 2024

    43 pagesMR01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 19, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull HU1 3HA

    1 pagesAD02

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Jul 19, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of restriction on auth share cap 16/12/2022
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 13.6082
    3 pagesSH01

    Appointment of Mr Robert James Hooper as a secretary on Nov 22, 2022

    2 pagesAP03

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL England to John Carpenter House John Carpenter Street London EC4Y 0AN on Sep 13, 2022

    1 pagesAD01

    Appointment of Mr Michael Thomas Danson as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr Graham Charles Lilley as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Charles Edward Dumas as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Prashant Shah as a secretary on Aug 31, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Pellipar House 9 Cloak Lane London EC4R 2RU to Office 503, 5th Floor, 20 st. Dunstan's Hill London EC3R 8HL on Aug 02, 2021

    1 pagesAD01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Who are the officers of LOMBARD STREET RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOPER, Robert James
    c/o Globaldata Plc
    The Maltings
    Silvester Street
    HU1 3HD Hull
    Anchor House
    Yorkshire
    United Kingdom
    Secretary
    c/o Globaldata Plc
    The Maltings
    Silvester Street
    HU1 3HD Hull
    Anchor House
    Yorkshire
    United Kingdom
    302924020001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritishDirector153592810001
    GRANVILLE, Christopher Richard
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritishCompany Director141990390002
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritishDirector239319020002
    MATHER, Nicholas David
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritishCompany Director111872980001
    BOURNE, Nick
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    169465120001
    MATHER, Nicholas
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Secretary
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    235697110001
    SHAH, Prashant
    20 St. Dunstan's Hill
    EC3R 8HL London
    Office 503, 5th Floor,
    England
    Secretary
    20 St. Dunstan's Hill
    EC3R 8HL London
    Office 503, 5th Floor,
    England
    239944400001
    STEIN, Gabriel
    Chesilton Road
    SW6 5AA London
    45
    Secretary
    Chesilton Road
    SW6 5AA London
    45
    Swedish & BritishEconomist45477070002
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    ALLEN, Peter
    155 Park Road
    N8 8JJ London
    Director
    155 Park Road
    N8 8JJ London
    United KingdomBritishCompany Director93285830001
    BOURNE, Nicholas Dominic John
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Director
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United KingdomBritishSales Manager104075490002
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Director
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritishBanker119697400001
    CHOYLEVA-BRYANT, Diana Gueoreva
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Director
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    EnglandBritish,BulgarianEconomist102646880006
    COHEN, Stewart Saul
    Flat 3
    24 Carlton House Terrace
    SW1Y 5AP London
    Director
    Flat 3
    24 Carlton House Terrace
    SW1Y 5AP London
    United KingdomBritishCompany Director54155860001
    CONGDON, Timothy George
    Huntley Manor
    GL19 3HQ Huntley
    Gloucestershire
    Director
    Huntley Manor
    GL19 3HQ Huntley
    Gloucestershire
    United KingdomBritishEconomist15074690002
    COOKE, Stephen Paul
    Sedgehurst
    Alfold
    GU6 8HU Cranleigh
    Surrey
    Director
    Sedgehurst
    Alfold
    GU6 8HU Cranleigh
    Surrey
    BritishStockbroker5468400001
    DUMAS, Charles Edward
    20 St. Dunstan's Hill
    EC3R 8HL London
    Office 503, 5th Floor,
    England
    Director
    20 St. Dunstan's Hill
    EC3R 8HL London
    Office 503, 5th Floor,
    England
    EnglandBritishEconomist61774680005
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Director
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    BritishBanker3175220001
    GOODHART, Charles Albert Eric
    27 Abbotsbury Road
    W14 8EL London
    Director
    27 Abbotsbury Road
    W14 8EL London
    BritishProfessor Of Economics15036620002
    HIGGO, James Anthony
    18 Harcourt Terrace
    SW10 9JR London
    Director
    18 Harcourt Terrace
    SW10 9JR London
    BritishMarketing Director71253950002
    HILL, Nicholas Stephen
    32b Montpelier Vale
    Blackheath
    SE3 0TA London
    Director
    32b Montpelier Vale
    Blackheath
    SE3 0TA London
    United KingdomBritishDirector58131860001
    KEAVENEY, Seamus John, Mr.
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Director
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    EnglandBritishFinancial Services178633430002
    KILLEEN, John Gerard Conor
    24 St Johns Road
    Sandymount
    IRISH Dublin
    4 Ireland
    Ireland
    Director
    24 St Johns Road
    Sandymount
    IRISH Dublin
    4 Ireland
    Ireland
    IrelandIrishCompany Director111812810001
    MILES, Rupert Charles Antony
    Covars Mead
    School Road
    CM5 9PU Ongar
    Essex
    Director
    Covars Mead
    School Road
    CM5 9PU Ongar
    Essex
    BritishCompany Director67144670001
    PEPPER, Gordon Terry, Professor
    Staddleden
    Sissinghurst
    TN17 2AN Cranbrook
    Kent
    Director
    Staddleden
    Sissinghurst
    TN17 2AN Cranbrook
    Kent
    United KingdomBritishProfessor60728220001
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Director
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritishDirector24289520001
    READING, Brian
    Mahakirau Forest Estate
    309 Road
    Coromandel Rd1
    11
    New Zealand
    Director
    Mahakirau Forest Estate
    309 Road
    Coromandel Rd1
    11
    New Zealand
    BritishEconomist16397560005
    ROBERTSON, Stewart James
    43 Wolseley Avenue
    Wimbledon
    SW19 8BG London
    Director
    43 Wolseley Avenue
    Wimbledon
    SW19 8BG London
    BritishEconomist49742960001
    SHARPLES, Christopher John, The Hon
    39 Rose Square
    The Bromptons Fulham Road
    SW3 6RS London
    Director
    39 Rose Square
    The Bromptons Fulham Road
    SW3 6RS London
    EnglandBritishDirector115885370001
    STEIN, Gabriel
    Chesilton Road
    SW6 5AA London
    45
    Director
    Chesilton Road
    SW6 5AA London
    45
    United KingdomSwedish & BritishDirector45477070002
    TURNER, Christopher
    Cranley Gardens
    N10 3AG London
    121
    Greater London
    Director
    Cranley Gardens
    N10 3AG London
    121
    Greater London
    EnglandBritishStrategist95070630002
    WILLIAMS, Andrew Christopher
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Director
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United KingdomBritishDirector158418940001

    Who are the persons with significant control of LOMBARD STREET RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tsl Research Group Limited
    Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Aug 25, 2016
    Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredLodon
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number10232483
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Charles Edward Dumas
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Apr 06, 2016
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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