LCH GROUP HOLDINGS LIMITED

LCH GROUP HOLDINGS LIMITED

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

    Company NameLCH GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04743602
    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 GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LCH GROUP HOLDINGS LIMITED located?

    Registered Office Address
    10 Paternoster Square
    EC4M 7LS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LCH GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCH.CLEARNET GROUP LIMITEDMay 22, 2003May 22, 2003
    TUDORBRIGHT LIMITEDApr 24, 2003Apr 24, 2003

    What are the latest accounts for LCH GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    • Capital: EUR 85,353,471
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    85 pagesAA

    Termination of appointment of Diane Michele Bouwmeester as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on May 15, 2025 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    88 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Notification of London Stock Exchange Group Plc as a person with significant control on Apr 23, 2024

    2 pagesPSC02

    Change of details for London Stock Exchange (C) Limited as a person with significant control on Apr 23, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    86 pagesAA

    Confirmation statement made on Apr 24, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    86 pagesAA

    Confirmation statement made on Apr 24, 2022 with updates

    6 pagesCS01

    Second filing of Confirmation Statement dated Apr 24, 2021

    5 pagesRP04CS01

    Appointment of Ms Charlotte Alix Henriette De Crozals as a director on Mar 23, 2022

    2 pagesAP01

    Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on Jan 31, 2022

    1 pagesAD01

    Termination of appointment of Matthew Charles Anthony Couch as a director on Nov 30, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    81 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 09, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.05.2022.

    Termination of appointment of Dennis Mclaughlin as a director on Apr 09, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    80 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    55 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of LCH GROUP HOLDINGS 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
    245462180001
    DE CROZALS, Charlotte Alix Henriette
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandFrench286767910001
    HORKAN, John
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    United StatesAmerican274221640001
    MAGUIRE, Daniel John
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandBritish230823890001
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Secretary
    42 Farm Avenue
    NW2 2BH London
    British29727420002
    DOUKAKI, Christopher
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    165972860001
    FRANKLIN, Robert Norman Carew
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    186495870001
    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
    WHITEHEAD, David Clive
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    167031940001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ABBOTT, Martin
    Leadenhall Street
    EC3A 2DX London
    56
    England
    Director
    Leadenhall Street
    EC3A 2DX London
    56
    England
    United KingdomBritish116437240001
    ABBOTT, Martin
    802 The White House Apartments
    9 Belvedere Road
    SE1 8YU London
    Director
    802 The White House Apartments
    9 Belvedere Road
    SE1 8YU London
    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
    ALEXANDER, Mark
    14 Dansfield Court
    Upper Saddle River
    USA New Jersey
    07458
    Director
    14 Dansfield Court
    Upper Saddle River
    USA New Jersey
    07458
    American86513260001
    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
    BAGGULEY, Michael Roy Andrew
    5 The North Colonnade
    Canary Wharf
    E14 4BB London
    Barclays Capital
    United Kingdom
    Director
    5 The North Colonnade
    Canary Wharf
    E14 4BB London
    Barclays Capital
    United Kingdom
    United KingdomBritish158948470001
    BAILEY, Marshall Charles
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish187892510002
    BAKHSHI, Suneel
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    EnglandBritish141268390001
    BERNDSEN, Ronaldus Johannes
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    NetherlandsDutch241629270001
    BOUJNAH, Stephane
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    FranceFrench203610310001
    BOUWMEESTER, Diane Michele
    Paternoster Square
    EC4M 7LS London
    10
    England
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England
    EnglandSouth African245653230003
    CAOUETTE, John Bernard
    1020 Union Street
    Apt 9
    FOREIGN San Francisco
    Ca 94133
    United States Of America
    Director
    1020 Union Street
    Apt 9
    FOREIGN San Francisco
    Ca 94133
    United States Of America
    United States Citizen72406550002
    CERUTTI, Dominique
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    FranceFrench179408170001
    CHENEVIX-TRENCH, Jonathan Charles
    4 Albert Place
    W8 5PD London
    Director
    4 Albert Place
    W8 5PD London
    EnglandBritish41898470002
    COLLAS, Philippe Henry Francois
    47 Rue Spontini
    Paris
    75016
    France
    Director
    47 Rue Spontini
    Paris
    75016
    France
    FranceFrench145982320001
    COMBES, Ignace
    Lenniksesteenweg 462/4
    Halle
    1500
    Belgium
    Director
    Lenniksesteenweg 462/4
    Halle
    1500
    Belgium
    Belgian76767780001
    CONSIDINE, Jill M
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United StatesAmerican108122770001
    CORRADO, Chris Francis
    Paternoster Square
    EC4M 7LS London
    10
    England And Wales
    United Kingdom
    Director
    Paternoster Square
    EC4M 7LS London
    10
    England And Wales
    United Kingdom
    United KingdomAmerican203474280002
    COSSEY, Jonathan Edward
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish160521010002
    COUCH, Matthew Charles Anthony
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    EnglandBritish242425110001
    CURTAT, Laurent
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    United KingdomFrench74414150001

    Who are the persons with significant control of LCH GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Stock Exchange Group Plc
    Paternoster Square
    EC4M 7LS London
    10
    United Kingdom
    Apr 23, 2024
    Paternoster Square
    EC4M 7LS London
    10
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk Register Of Companies
    Registration Number05369106
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paternoster Square
    EC4M 7LS London
    10
    England And Wales
    United Kingdom
    Apr 06, 2016
    Paternoster Square
    EC4M 7LS London
    10
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07943990
    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.

    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