LCH PLP LIMITED

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

    Company NameLCH PLP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05741275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LCH PLP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LCH PLP LIMITED located?

    Registered Office Address
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of LCH PLP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCH.CLEARNET PLP LIMITEDJun 01, 2006Jun 01, 2006
    LCH.CLEARNET FUNDING NO.2 LIMITEDMar 13, 2006Mar 13, 2006

    What are the latest accounts for LCH PLP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LCH PLP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Christophe Hemon as a director on Sep 26, 2018

    1 pagesTM01

    Appointment of Diane Michele Bouwmeester as a director on Sep 26, 2018

    2 pagesAP01

    Appointment of Mr Simon George Tutton as a director on Sep 26, 2018

    2 pagesAP01

    Termination of appointment of Robert Norman Carew Franklin as a director on Apr 09, 2018

    1 pagesTM01

    Confirmation statement made on Mar 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2017

    RES15

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: EUR 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: EUR 2
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Termination of appointment of David Whitehead as a director

    1 pagesTM01

    Appointment of Mr Robert Norman Carew Franklin as a director

    2 pagesAP01

    Annual return made up to Mar 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: EUR 2
    SH01

    Termination of appointment of Ian Axe as a director

    1 pagesTM01

    Termination of appointment of David Whitehead as a secretary

    1 pagesTM02

    Appointment of Mr David Clive Whitehead as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    31 pagesAA

    Who are the officers of LCH PLP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUWMEESTER, Diane Michele
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    EnglandSouth AfricanLawyer250820060001
    TUTTON, Simon George
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritishCompany Secretary250819700001
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Secretary
    42 Farm Avenue
    NW2 2BH London
    BritishManaging Director, Human Resou29727420002
    GIRAUD-PRINCE, Stephan
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    FrenchSolicitor137968210001
    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
    168686230001
    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 KingdomBritishChief Executive159548460001
    BERTHOMIER, Francis Nicolas Jean
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomFrenchDirector125918460002
    FRANKLIN, Robert Norman Carew
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritishCompany Director187665880001
    HARDY, David Malcolm
    Hollybush
    Oak Park
    KT14 6AG West Byfleet
    Surrey
    Director
    Hollybush
    Oak Park
    KT14 6AG West Byfleet
    Surrey
    United KingdomBritishDirector4728720007
    HEMON, Christophe
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    FranceFrenchChief Executive161457410001
    LIDDELL, Roger Alexander
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritishBanker64814210001
    WHITEHEAD, David Clive
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritishCompany Secretary189579780001

    Who are the persons with significant control of LCH PLP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Aldgate High Street
    EC3N 1EA London
    Aldgate House
    United Kingdom
    Apr 06, 2016
    33 Aldgate High Street
    EC3N 1EA London
    Aldgate House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04743602
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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