LONDON HOUSE EXCHANGE LIMITED
Overview
| Company Name | LONDON HOUSE EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08820870 |
| 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 LONDON HOUSE EXCHANGE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LONDON HOUSE EXCHANGE LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON HOUSE EXCHANGE 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 LONDON HOUSE EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for LONDON HOUSE EXCHANGE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from WC1N 3AN Old Gloucester Street London Greater London WC1N 3AX England to 27 Old Gloucester Street London Greater London WC1N 3AX on Apr 21, 2026 | 1 pages | AD01 | ||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AN England to WC1N 3AN Old Gloucester Street London Greater London WC1N 3AX on Apr 20, 2026 | 1 pages | AD01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Appointment of Paula Tuffin as a director on Feb 15, 2026 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 31, 2025 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Kevin Ryan as a director on Feb 15, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Michael Lamont as a director on Dec 23, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 11, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 55 Baker Street London W1U 7EU England to 27 Old Gloucester Street London WC1N 3AN on Apr 25, 2024 | 1 pages | AD01 | ||||||
Director's details changed for Mr Michael Lamont on Apr 25, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 25, 2023
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||
Change of details for Lhe Holdings Limited as a person with significant control on Sep 03, 2021 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Michael Lamont on Dec 31, 2023 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||
Appointment of Mr Michael Lamont as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Warren Brian Bath as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Director's details changed for Kevin Ryan on Apr 05, 2023 | 2 pages | CH01 | ||||||
Notification of Lhe Holdings Limited as a person with significant control on Dec 31, 2017 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Mar 28, 2023 | 2 pages | PSC09 | ||||||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||||||
Who are the officers of LONDON HOUSE EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALAMARI, Nicholas | Director | Greenwich Street 59th Floor New York 175 Ny 10017 United States | United States | American | 288058470001 | |||||
| TUFFIN, Paula | Director | World Trade Center 10007 New York 1 United States | United States | American | 345813540001 | |||||
| HUBBLE, Justin Legarth | Secretary | Queen Victoria Street EC4V 4AY London 71 England | 211794060001 | |||||||
| BATH, Warren Brian | Director | Baker Street W1U 7EU London 55 England | England | Australian | 209550850005 | |||||
| BATTAGLINI, Paolo | Director | Greenwich Street 59th Floor New York 175 Ny 10017 United States | United States | American | 288058990001 | |||||
| GANDESHA, Daniel Mark | Director | Baker Street W1U 7EU London 55 England | United Kingdom | British | 183769740001 | |||||
| KING, Marshall Godfrey | Director | Baker Street W1U 7EU London 55 England | England | Irish | 247427000002 | |||||
| LAMONT, Michael | Director | Old Gloucester Street WC1N 3AN London 27 England | United Kingdom | American | 312568590002 | |||||
| LLOYD, Emma Elizabeth | Director | Cole Street SE1 4YH London 16 England | United Kingdom | British | 219825660001 | |||||
| NEALE, William Richard | Director | Cole Street SE1 4YH London 16 England | England | British | 98295070002 | |||||
| OLIVER, Jo Anthony Jason | Director | Baker Street W1U 7EU London 55 England | England | British | 87012890005 | |||||
| PARR, Nicholas Oliver Daniel | Director | Queen Victoria Street EC4V 4AY London 71 England | United Kingdom | British | 187109490001 | |||||
| RIMER, Neil Alexander | Director | Bishopsgate Floor 3 EC2N 3AR London 15 England | Switzerland | Swiss,Canadian | 166083610001 | |||||
| RYAN, Kevin | Director | El Pueblo Way FL 33480 Palm Beach 171 Florida United States | United States | American | 288057830001 | |||||
| WASS, Niall Fraser | Director | Baker Street W1U 7EU London 55 England | France | British | 278382170001 | |||||
| WRAY, Edward James | Director | Baker Street W1U 7EU London 55 England | England | British | 198329000001 |
Who are the persons with significant control of LONDON HOUSE EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Octopus Titan Vct Plc | Oct 28, 2018 | Baker Street W1U 7EU London 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Better Home & Finance Holding Company | Dec 31, 2017 | 175 Greenwich Street New York 57th Floor Ny 10007 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Mark Gandesha | Apr 06, 2016 | Baker Street W1U 7EU London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LONDON HOUSE EXCHANGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2022 | Mar 01, 2023 | The 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