TRADITION LONDON CLEARING LIMITED

TRADITION LONDON CLEARING LIMITED

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

    Company NameTRADITION LONDON CLEARING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03633863
    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 TRADITION LONDON CLEARING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TRADITION LONDON CLEARING LIMITED located?

    Registered Office Address
    110 Bishopsgate
    EC2N 4AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADITION LONDON CLEARING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 397 LIMITEDSep 17, 1998Sep 17, 1998

    What are the latest accounts for TRADITION LONDON CLEARING 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 TRADITION LONDON CLEARING LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for TRADITION LONDON CLEARING LIMITED?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 128,500,000
    3 pagesSH01

    Registered office address changed from 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on Nov 04, 2025

    1 pagesAD01

    Registered office address changed from 110 Bishopsgate 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on Nov 04, 2025

    1 pagesAD01

    Registered office address changed from Beaufort House 15 st Botolph London EC3A 7QX to 110 Bishopsgate 110 Bishopsgate London EC2N 4AY on Oct 31, 2025

    1 pagesAD01

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mr Damian Mark Bisseker as a secretary on Mar 26, 2025

    2 pagesAP03

    Termination of appointment of Gwilym Alexander Graham Lewis as a secretary on Mar 26, 2025

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christophe Jean Hemon as a director on Sep 04, 2024

    2 pagesAP01

    Appointment of Mr Iain Alexander Cummings as a director on Jul 12, 2024

    2 pagesAP01

    Director's details changed for Mr Francois Brisebois on Jul 02, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Registration of charge 036338630004, created on Apr 24, 2024

    15 pagesMR01

    Registration of charge 036338630005, created on Apr 24, 2024

    7 pagesMR01

    Appointment of Mr Gwilym Alexander Graham Lewis as a secretary on Feb 28, 2024

    2 pagesAP03

    Termination of appointment of Christian Marcel Michel Baillet as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Mark Timothy Fennell as a director on Feb 23, 2024

    1 pagesTM01

    Termination of appointment of Michael Jon Anderson as a director on Feb 23, 2024

    1 pagesTM01

    Termination of appointment of Javid Soli Canteenwala as a director on Feb 26, 2024

    1 pagesTM01

    Appointment of Mr Mark Timothy Fennell as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Mr Thierry Jean Philippe Sciard as a director on Dec 05, 2023

    2 pagesAP01

    Termination of appointment of Catherine Bienstock as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Martin Abbott as a director on Jan 31, 2024

    1 pagesTM01

    Who are the officers of TRADITION LONDON CLEARING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSEKER, Damian Mark
    Bishopsgate
    EC2N 4AY London
    110
    England
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    England
    333968270001
    BRISEBOIS, Francois
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    SwitzerlandCanadian172328530001
    CUMMINGS, Iain Alexander
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritish325201560001
    DE SAINT OUEN, Tristan
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish195621930001
    HEMON, Christophe Jean
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    FranceFrench327222420001
    SCIARD, Thierry Jean Philippe
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandFrench186574510002
    WOSTYN, William Pierre Francois Norbert
    45 Rue Alexandre Dumas
    FOREIGN Paris
    75011
    France
    Director
    45 Rue Alexandre Dumas
    FOREIGN Paris
    75011
    France
    FranceFrench126973490001
    GREEN, Stefan Lewis
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Secretary
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    British135641360001
    HICKMAN, Michael William
    Kibagare 63 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    Secretary
    Kibagare 63 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    British8393710002
    HOFMAN, Michael
    191 Southlands Road
    BR2 9QZ Bromley
    Kent
    Secretary
    191 Southlands Road
    BR2 9QZ Bromley
    Kent
    British122899930001
    LAU, Martin
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Secretary
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    268552340001
    LEWIS, Gwilym Alexander Graham
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Secretary
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    320740210001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ABBOTT, Martin
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish195486710001
    ANDERSON, Michael Jon
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish262668290001
    BAILLET, Christian Marcel Michel
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    SwitzerlandFrench177952060002
    BIENSTOCK, Catherine
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    FranceFrench154801400001
    BIENSTOCK, Catherine
    27 Rue Claude Bernard
    FOREIGN Paris
    75005
    France
    Director
    27 Rue Claude Bernard
    FOREIGN Paris
    75005
    France
    FranceFrench154801400001
    BOEHI, Guido
    Hyde Park Residence
    55 Park Lane
    W1Y 3DB London
    Director
    Hyde Park Residence
    55 Park Lane
    W1Y 3DB London
    Swiss74880810001
    BRAULT, Patrice Alain
    65 Iverna Court
    W8 6TT London
    Director
    65 Iverna Court
    W8 6TT London
    FranceFrench112729010001
    BRISEBOIS, Francois
    Corcelles-Pres-Payerne
    22 Route De Freybonnaz
    Vaud 1562
    Switzerland
    Director
    Corcelles-Pres-Payerne
    22 Route De Freybonnaz
    Vaud 1562
    Switzerland
    SwitzerlandCanadian161731360001
    CANTEENWALA, Javid Soli
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish109165440003
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    CRAGGS, Gerald
    75 Dacre Park
    SE13 5BX London
    Director
    75 Dacre Park
    SE13 5BX London
    British23153730002
    FENNELL, Mark Timothy
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish15761500002
    GLEESON, Nicholas Murray
    Blk 5 Newton Road
    Apt 03-15 Elmira Heights
    FOREIGN Singapore
    609744
    Director
    Blk 5 Newton Road
    Apt 03-15 Elmira Heights
    FOREIGN Singapore
    609744
    Australian122062120001
    HOUET-DUTRUGE, Norbert
    Flat 3 19 Hans Place
    SW1X 0EP London
    Director
    Flat 3 19 Hans Place
    SW1X 0EP London
    French53854710001
    HOULDSWORTH, Robin Matthew
    65 Holland Park
    W11 3SJ London
    Director
    65 Holland Park
    W11 3SJ London
    EnglandBritish65636850001
    JACK, Stephen Andrew
    15 St Botolph Street
    EC3A 7QX London
    Beaufort Hpuse
    Director
    15 St Botolph Street
    EC3A 7QX London
    Beaufort Hpuse
    EnglandBritish13013280001
    LEIBOWITZ, Michael Saul
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    United StatesAmerican150580970009
    REGAN, Philip George
    22 Wellington Road
    Ealing
    W5 4UH London
    Director
    22 Wellington Road
    Ealing
    W5 4UH London
    United KingdomBritish106604440002
    RUTT, Christopher Stewart
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish206088390001
    STERLING, Sheryl
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    United KingdomBritish99915840002
    VJESTICA, Stevan
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish285615290001
    WINK, Angus John Drennan
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    Director
    Beaufort House
    15 St Botolph
    EC3A 7QX London
    EnglandBritish84101970001

    Who are the persons with significant control of TRADITION LONDON CLEARING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tradition Uk Holdings Ltd
    St. Botolph Street
    EC3A 7QX London
    15
    England
    Dec 31, 2019
    St. Botolph Street
    EC3A 7QX London
    15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number12222294
    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.
    Compagnie Financial Tradition Sa
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Jul 01, 2016
    Rue De Langallerie
    Lausanne
    11
    Vaud
    Switzerland
    Yes
    Legal FormSociete Anonyme
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredOffice Du Registre Du Commerce Du Canton De Vaud
    Registration NumberChe-107.035.129
    Search in Swiss Registry (Zefix)Compagnie Financial Tradition Sa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for TRADITION LONDON CLEARING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016Sep 17, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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