LONDON HOUSE EXCHANGE LIMITED

LONDON HOUSE EXCHANGE LIMITED

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

    Company NameLONDON HOUSE EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08820870
    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 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 AddressNo

    What are the latest accounts for LONDON HOUSE EXCHANGE 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 LONDON HOUSE EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for LONDON HOUSE EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Appointment of Paula Tuffin as a director on Feb 15, 2026

    2 pagesAP01

    Confirmation statement made on Dec 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Kevin Ryan as a director on Feb 15, 2026

    1 pagesTM01

    Termination of appointment of Michael Lamont as a director on Dec 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Statement of capital following an allotment of shares on Mar 11, 2024

    • Capital: GBP 411.5471
    3 pagesSH01

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 19, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 19/03/26 as the original contained an error

    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 pagesAD01

    Director's details changed for Mr Michael Lamont on Apr 25, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 25, 2023

    • Capital: GBP 411.5468
    4 pagesRP04SH01

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Change of details for Lhe Holdings Limited as a person with significant control on Sep 03, 2021

    2 pagesPSC05

    Director's details changed for Mr Michael Lamont on Dec 31, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Michael Lamont as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Warren Brian Bath as a director on Jul 03, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 25, 2023

    • Capital: GBP 411.5468
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 08, 2024Clarification A second filed SH01 was registered on 08/04/2024.

    Director's details changed for Kevin Ryan on Apr 05, 2023

    2 pagesCH01

    Notification of Lhe Holdings Limited as a person with significant control on Dec 31, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 28, 2023

    2 pagesPSC09

    Confirmation statement made on Dec 31, 2022 with updates

    5 pagesCS01

    Who are the officers of LONDON HOUSE EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALAMARI, Nicholas
    Greenwich Street
    59th Floor
    New York
    175
    Ny 10017
    United States
    Director
    Greenwich Street
    59th Floor
    New York
    175
    Ny 10017
    United States
    United StatesAmerican288058470001
    TUFFIN, Paula
    World Trade Center
    10007 New York
    1
    United States
    Director
    World Trade Center
    10007 New York
    1
    United States
    United StatesAmerican345813540001
    HUBBLE, Justin Legarth
    Queen Victoria Street
    EC4V 4AY London
    71
    England
    Secretary
    Queen Victoria Street
    EC4V 4AY London
    71
    England
    211794060001
    BATH, Warren Brian
    Baker Street
    W1U 7EU London
    55
    England
    Director
    Baker Street
    W1U 7EU London
    55
    England
    EnglandAustralian209550850005
    BATTAGLINI, Paolo
    Greenwich Street
    59th Floor
    New York
    175
    Ny 10017
    United States
    Director
    Greenwich Street
    59th Floor
    New York
    175
    Ny 10017
    United States
    United StatesAmerican288058990001
    GANDESHA, Daniel Mark
    Baker Street
    W1U 7EU London
    55
    England
    Director
    Baker Street
    W1U 7EU London
    55
    England
    United KingdomBritish183769740001
    KING, Marshall Godfrey
    Baker Street
    W1U 7EU London
    55
    England
    Director
    Baker Street
    W1U 7EU London
    55
    England
    EnglandIrish247427000002
    LAMONT, Michael
    Old Gloucester Street
    WC1N 3AN London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AN London
    27
    England
    United KingdomAmerican312568590002
    LLOYD, Emma Elizabeth
    Cole Street
    SE1 4YH London
    16
    England
    Director
    Cole Street
    SE1 4YH London
    16
    England
    United KingdomBritish219825660001
    NEALE, William Richard
    Cole Street
    SE1 4YH London
    16
    England
    Director
    Cole Street
    SE1 4YH London
    16
    England
    EnglandBritish98295070002
    OLIVER, Jo Anthony Jason
    Baker Street
    W1U 7EU London
    55
    England
    Director
    Baker Street
    W1U 7EU London
    55
    England
    EnglandBritish87012890005
    PARR, Nicholas Oliver Daniel
    Queen Victoria Street
    EC4V 4AY London
    71
    England
    Director
    Queen Victoria Street
    EC4V 4AY London
    71
    England
    United KingdomBritish187109490001
    RIMER, Neil Alexander
    Bishopsgate
    Floor 3
    EC2N 3AR London
    15
    England
    Director
    Bishopsgate
    Floor 3
    EC2N 3AR London
    15
    England
    SwitzerlandSwiss,Canadian166083610001
    RYAN, Kevin
    El Pueblo Way
    FL 33480 Palm Beach
    171
    Florida
    United States
    Director
    El Pueblo Way
    FL 33480 Palm Beach
    171
    Florida
    United States
    United StatesAmerican288057830001
    WASS, Niall Fraser
    Baker Street
    W1U 7EU London
    55
    England
    Director
    Baker Street
    W1U 7EU London
    55
    England
    FranceBritish278382170001
    WRAY, Edward James
    Baker Street
    W1U 7EU London
    55
    England
    Director
    Baker Street
    W1U 7EU London
    55
    England
    EnglandBritish198329000001

    Who are the persons with significant control of LONDON HOUSE EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    England
    Oct 28, 2018
    Baker Street
    W1U 7EU London
    55
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06397765
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Better Home & Finance Holding Company
    175 Greenwich Street
    New York
    57th Floor
    Ny 10007
    United States
    Dec 31, 2017
    175 Greenwich Street
    New York
    57th Floor
    Ny 10007
    United States
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Registry
    Registration Number125065
    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.
    Mr Daniel Mark Gandesha
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for LONDON HOUSE EXCHANGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2022Mar 01, 2023The 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