LCH GROUP HOLDINGS LIMITED
Overview
| Company Name | LCH GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04743602 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LCH GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LCH.CLEARNET GROUP LIMITED | May 22, 2003 | May 22, 2003 |
| TUDORBRIGHT LIMITED | Apr 24, 2003 | Apr 24, 2003 |
What are the latest accounts for LCH GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LCH GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for LCH GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 22, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 85 pages | AA | ||||||||||
Termination of appointment of Diane Michele Bouwmeester as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2025 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 88 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of London Stock Exchange Group Plc as a person with significant control on Apr 23, 2024 | 2 pages | PSC02 | ||||||||||
Change of details for London Stock Exchange (C) Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 86 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 86 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2022 with updates | 6 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Apr 24, 2021 | 5 pages | RP04CS01 | ||||||||||
Appointment of Ms Charlotte Alix Henriette De Crozals as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Matthew Charles Anthony Couch as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 81 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Dennis Mclaughlin as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 80 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of LCH GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUTTON, Simon | Secretary | London The Company's Registered Office | 245462180001 | |||||||
| DE CROZALS, Charlotte Alix Henriette | Director | Paternoster Square EC4M 7LS London 10 England | England | French | 286767910001 | |||||
| HORKAN, John | Director | Paternoster Square EC4M 7LS London 10 England | United States | American | 274221640001 | |||||
| MAGUIRE, Daniel John | Director | Paternoster Square EC4M 7LS London 10 England | England | British | 230823890001 | |||||
| ALEXANDER, Jacqueline Ann | Secretary | 42 Farm Avenue NW2 2BH London | British | 29727420002 | ||||||
| DOUKAKI, Christopher | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 165972860001 | |||||||
| FRANKLIN, Robert Norman Carew | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 186495870001 | |||||||
| GIRAUD-PRINCE, Stephan | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | French | 137968210001 | ||||||
| JOHN, Elizabeth | Secretary | 6 Wilmerhatch Lane KT18 7EQ Epsom Surrey | British | 74688290002 | ||||||
| WARD, Susan Mary | Secretary | Theydon End 40 Stonards Hill CM16 4QH Epping Essex | British | 67260120002 | ||||||
| WHITEHEAD, David Clive | Secretary | Aldgate House 33 Aldgate High Street EC3N 1EA London | 167031940001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ABBOTT, Martin | Director | Leadenhall Street EC3A 2DX London 56 England | United Kingdom | British | 116437240001 | |||||
| ABBOTT, Martin | Director | 802 The White House Apartments 9 Belvedere Road SE1 8YU London | United Kingdom | British | 116437240001 | |||||
| ABRAMS, Ian Barry | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 4223740004 | |||||
| AIGRAIN, Jacques | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | Switzerland | French & Swiss | 150903530001 | |||||
| ALEXANDER, Mark | Director | 14 Dansfield Court Upper Saddle River USA New Jersey 07458 | American | 86513260001 | ||||||
| AXE, Ian John | Director | 33 Aldgate High Street EC3N 1EA London Aldgate House England | United Kingdom | British | 159548460001 | |||||
| BADAT, Nazir Ahmed | Director | 8 Canada Square E14 5HQ London Level 17 United Kingdom | England | British | 100541730003 | |||||
| BAGGULEY, Michael Roy Andrew | Director | 5 The North Colonnade Canary Wharf E14 4BB London Barclays Capital United Kingdom | United Kingdom | British | 158948470001 | |||||
| BAILEY, Marshall Charles | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 187892510002 | |||||
| BAKHSHI, Suneel | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | England | British | 141268390001 | |||||
| BERNDSEN, Ronaldus Johannes | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | Netherlands | Dutch | 241629270001 | |||||
| BOUJNAH, Stephane | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | France | French | 203610310001 | |||||
| BOUWMEESTER, Diane Michele | Director | Paternoster Square EC4M 7LS London 10 England | England | South African | 245653230003 | |||||
| CAOUETTE, John Bernard | Director | 1020 Union Street Apt 9 FOREIGN San Francisco Ca 94133 United States Of America | United States Citizen | 72406550002 | ||||||
| CERUTTI, Dominique | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | France | French | 179408170001 | |||||
| CHENEVIX-TRENCH, Jonathan Charles | Director | 4 Albert Place W8 5PD London | England | British | 41898470002 | |||||
| COLLAS, Philippe Henry Francois | Director | 47 Rue Spontini Paris 75016 France | France | French | 145982320001 | |||||
| COMBES, Ignace | Director | Lenniksesteenweg 462/4 Halle 1500 Belgium | Belgian | 76767780001 | ||||||
| CONSIDINE, Jill M | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United States | American | 108122770001 | |||||
| CORRADO, Chris Francis | Director | Paternoster Square EC4M 7LS London 10 England And Wales United Kingdom | United Kingdom | American | 203474280002 | |||||
| COSSEY, Jonathan Edward | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | United Kingdom | British | 160521010002 | |||||
| COUCH, Matthew Charles Anthony | Director | Aldgate House 33 Aldgate High Street EC3N 1EA London | England | British | 242425110001 | |||||
| CURTAT, Laurent | Director | Cabot Square E14 4QJ London 1 United Kingdom | United Kingdom | French | 74414150001 |
Who are the persons with significant control of LCH GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Stock Exchange Group Plc | Apr 23, 2024 | Paternoster Square EC4M 7LS London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| London Stock Exchange (C) Limited | Apr 06, 2016 | Paternoster Square EC4M 7LS London 10 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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