Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCH GROUP HOLDINGS LIMITED
Company Information for

LCH GROUP HOLDINGS LIMITED

10 PATERNOSTER SQUARE, LONDON, EC4M 7LS,
Company Registration Number
04743602
Private Limited Company
Active

Company Overview

About Lch Group Holdings Ltd
LCH GROUP HOLDINGS LIMITED was founded on 2003-04-24 and has its registered office in London. The organisation's status is listed as "Active". Lch Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LCH GROUP HOLDINGS LIMITED
 
Legal Registered Office
10 PATERNOSTER SQUARE
LONDON
EC4M 7LS
Other companies in EC3N
 
Previous Names
LCH.CLEARNET GROUP LIMITED11/04/2017
Filing Information
Company Number 04743602
Company ID Number 04743602
Date formed 2003-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 04:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCH GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LCH GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON TUTTON
Company Secretary 2018-04-13
RONALDUS JOHANNES BERNDSEN
Director 2018-01-01
JILL M CONSIDINE
Director 2014-04-25
CHRIS FRANCIS CORRADO
Director 2015-12-03
JONATHAN DESLER
Director 2018-05-02
LEONARD HUBERTUS HOOGDUIN
Director 2012-09-01
JAMES ANDREW HUDIS
Director 2017-11-06
ASHOK KRISHNAN
Director 2014-02-25
DOMINIQUE LE MASSON
Director 2018-05-02
DANIEL MAGUIRE
Director 2017-10-18
PUNEET MALHI
Director 2016-11-30
SHONA MILNE
Director 2016-07-12
JASON SIPPEL
Director 2016-07-12
CATHERINE ANNE THOMAS
Director 2018-01-01
DAVID PORTER WARREN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROY ANDREW BAGGULEY
Director 2011-03-23 2018-04-20
ROBERT NORMAN CAREW FRANKLIN
Company Secretary 2014-03-31 2018-04-13
STEPHANE BOUJNAH
Director 2015-12-03 2017-10-31
SUNEEL BAKHSHI
Director 2014-02-03 2017-10-18
IAN BARRY ABRAMS
Director 2008-06-24 2017-09-01
DOMINIQUE CERUTTI
Director 2013-06-13 2015-04-22
JACQUES AIGRAIN
Director 2010-04-06 2015-03-04
DAVID CLIVE WHITEHEAD
Company Secretary 2012-02-22 2014-03-31
MARTIN ABBOTT
Director 2008-01-21 2013-09-30
IAN JOHN AXE
Director 2011-04-04 2013-09-25
NAZIR AHMED BADAT
Director 2004-07-30 2013-05-01
CHRISTOPHER DOUKAKI
Company Secretary 2011-11-22 2012-02-22
STEPHAN GIRAUD-PRINCE
Company Secretary 2009-04-28 2011-11-22
JACQUELINE ANN ALEXANDER
Company Secretary 2006-12-01 2009-04-28
JOHN BERNARD CAOUETTE
Director 2003-12-22 2007-05-09
MARTIN ABBOTT
Director 2006-10-01 2007-01-22
SUSAN MARY WARD
Company Secretary 2004-01-26 2006-12-01
MARK ALEXANDER
Director 2003-12-22 2004-11-18
ELIZABETH JOHN
Company Secretary 2003-05-15 2004-01-26
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-04-24 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALDUS JOHANNES BERNDSEN LCH LIMITED Director 2018-01-01 CURRENT 1888-02-22 Active
JILL M CONSIDINE STATE STREET MANAGED ACCOUNTS SERVICES LIMITED Director 2011-10-17 CURRENT 2010-09-03 Active
CHRIS FRANCIS CORRADO LSEG TECHNOLOGY LIMITED Director 2017-02-07 CURRENT 2011-01-06 Active
CHRIS FRANCIS CORRADO ELITE CLUB DEAL LIMITED Director 2016-08-09 CURRENT 2016-07-12 Liquidation
CHRIS FRANCIS CORRADO SSC GLOBAL BUSINESS SERVICES LIMITED Director 2015-12-01 CURRENT 2011-03-30 Active
CHRIS FRANCIS CORRADO LSEG BUSINESS SERVICES LIMITED Director 2015-12-01 CURRENT 2014-04-04 Active
LEONARD HUBERTUS HOOGDUIN LONDON STOCK EXCHANGE GROUP PLC Director 2015-12-04 CURRENT 2005-02-18 Active
LEONARD HUBERTUS HOOGDUIN LCH LIMITED Director 2012-09-01 CURRENT 1888-02-22 Active
DANIEL MAGUIRE LCH LIMITED Director 2017-10-30 CURRENT 1888-02-22 Active
SHONA MILNE LCH LIMITED Director 2015-04-01 CURRENT 1888-02-22 Active
CATHERINE ANNE THOMAS LSEG (ELT) LIMITED Director 2018-01-17 CURRENT 2015-09-24 Active
CATHERINE ANNE THOMAS LSEG (M) FINANCING LIMITED Director 2016-12-23 CURRENT 2016-12-19 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
CATHERINE ANNE THOMAS LSEGH (LUXEMBOURG) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
CATHERINE ANNE THOMAS LSEG EMPLOYMENT SERVICES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
CATHERINE ANNE THOMAS LSEG BUSINESS SERVICES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE (C) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
CATHERINE ANNE THOMAS SSC GLOBAL BUSINESS SERVICES LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
CATHERINE ANNE THOMAS LSEG TECHNOLOGY LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE REG HOLDINGS LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
CATHERINE ANNE THOMAS LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
CATHERINE ANNE THOMAS 2003 NEW SHELF COMPANY LIMITED Director 2003-04-02 CURRENT 2003-04-02 Dissolved 2014-12-23
CATHERINE ANNE THOMAS THE STOCK EXCHANGE (PROPERTIES) LIMITED Director 2003-03-28 CURRENT 1986-08-04 Dissolved 2014-04-15
CATHERINE ANNE THOMAS STOCK EXCHANGE (HOLDINGS) LIMITED(THE) Director 2003-03-28 CURRENT 1948-10-04 Active
CATHERINE ANNE THOMAS SEPON LIMITED Director 2001-02-01 CURRENT 1976-10-06 Dissolved 2015-02-10
DAVID PORTER WARREN HLDCO123 LIMITED Director 2016-03-14 CURRENT 2016-03-09 Active - Proposal to Strike off
DAVID PORTER WARREN LSEG EMPLOYMENT SERVICES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
DAVID PORTER WARREN LSEG BUSINESS SERVICES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-04CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-05-09RP04CS01
2022-04-05AP01DIRECTOR APPOINTED MS CHARLOTTE ALIX HENRIETTE DE CROZALS
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Aldgate House 33 Aldgate High Street London EC3N 1EA
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Aldgate House 33 Aldgate High Street London EC3N 1EA
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES ANTHONY COUCH
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES ANTHONY COUCH
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MCLAUGHLIN
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MCLAUGHLIN
2020-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23SH10Particulars of variation of rights attached to shares
2020-09-23SH08Change of share class name or designation
2020-09-17AP01DIRECTOR APPOINTED MR JAMES ANDREW HUDIS
2020-09-17Annotation
2020-09-15AP01DIRECTOR APPOINTED JOHN HORKAN
2020-09-14AP01DIRECTOR APPOINTED MR DENNIS MCLAUGHLIN
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HUDIS
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL CHARLES BAILEY
2020-08-03RES13Resolutions passed:
  • Company business 02/07/2020
  • ADOPT ARTICLES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JILL M CONSIDINE
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS FRANCIS CORRADO
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-16AP01DIRECTOR APPOINTED MR JONATHAN DESLER
2018-05-16AP01DIRECTOR APPOINTED DOMINIQUE LE MASSON
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES D'ESTAIS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAY
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAGGULEY
2018-04-18AP03Appointment of Simon Tutton as company secretary on 2018-04-13
2018-04-18TM02Termination of appointment of Robert Norman Carew Franklin on 2018-04-13
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;EUR 72483217
2018-01-26SH06Cancellation of shares. Statement of capital on 2017-12-29 EUR 72,483,217
2018-01-26SH03Purchase of own shares
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD FRANCIS ELIOT
2018-01-03AP01DIRECTOR APPOINTED MR RONALDUS JOHANNES BERNDSEN
2018-01-03AP01DIRECTOR APPOINTED MRS CATHERINE ANNE THOMAS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ROLET
2017-11-22AP01DIRECTOR APPOINTED MR JAMES ANDREW HUDIS
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BOUJNAH
2017-10-31AP01DIRECTOR APPOINTED MR DANIEL MAGUIRE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUNEEL BAKHSHI
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ABRAMS
2017-05-12AP01DIRECTOR APPOINTED MR JOHN SHAY
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;EUR 74193814
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-11RES15CHANGE OF NAME 30/03/2017
2017-04-11CERTNMCOMPANY NAME CHANGED LCH.CLEARNET GROUP LIMITED CERTIFICATE ISSUED ON 11/04/17
2017-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREIFELD
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR YVES PERRIER
2016-12-13AP01DIRECTOR APPOINTED MR PUNEET MALHI
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS CORRADO / 20/10/2016
2016-10-20AP01DIRECTOR APPOINTED SHONA MILNE
2016-07-15AP01DIRECTOR APPOINTED MR JASON SIPPEL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;EUR 74193814
2016-05-24AR0124/04/16 FULL LIST
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WYLLIE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CURTAT
2015-12-17AP01DIRECTOR APPOINTED MR STEPHANE BOUJNAH
2015-12-15AP01DIRECTOR APPOINTED MR CHRIS CORRADO
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOS DIJSSELHOF
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JUSTHAM
2015-07-16AP01DIRECTOR APPOINTED MR JOS DIJSSELHOF
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE CERUTTI
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;EUR 74193814
2015-05-13AR0124/04/15 FULL LIST
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES AIGRAIN
2015-03-02AP01DIRECTOR APPOINTED MR JONATHAN EDWARD FRANCIS ELIOT
2014-10-28AP01DIRECTOR APPOINTED MR JACQUES D'ESTAIS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN LEVY-GARBOUA
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;EUR 74193814
2014-06-04AR0124/04/14 FULL LIST
2014-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED JILL CONSIDINE
2014-04-02AP03SECRETARY APPOINTED MR ROBERT NORMAN CAREW FRANKLIN
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD
2014-03-10AP01DIRECTOR APPOINTED MR ASHOK KRISHNAN
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR YUNHO SONG
2014-02-07AP01DIRECTOR APPOINTED MR SUNEEL BAKHSHI
2014-01-13AP01DIRECTOR APPOINTED MR YVES LOUIS PERRIER
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HERVE SAINT-SAUVEUR
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ABBOTT
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN AXE
2013-06-28AP01DIRECTOR APPOINTED DOMINIQUE CERUTTI
2013-06-13SH0128/05/13 STATEMENT OF CAPITAL EUR 74193817.00
2013-05-21AR0124/04/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR HUTCHESON
2013-05-14AP01DIRECTOR APPOINTED MR DAVID WARREN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR HUTCHESON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLCOX
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NAVEED SULTAN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCALEER
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SHAW
2013-05-14AP01DIRECTOR APPOINTED MR ROBERT GREIFELD
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO PRIGENT
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PLA
2013-05-14AP01DIRECTOR APPOINTED MR XAVIER ROBERT ROLET
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MOTTE
2013-05-14AP01DIRECTOR APPOINTED MR ALEXANDER STAFFORD JUSTHAM
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NAZIR BADAT
2013-05-07RES13COMPANY BUSINESS 27/03/2013
2013-05-07RES01ADOPT ARTICLES 27/03/2013
2013-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YUNHO SON / 23/04/2013
2013-04-10RES01ALTER ARTICLES 27/03/2013
2013-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-29AP01DIRECTOR APPOINTED NEIL SAMUEL WALKER
2013-01-16AP01DIRECTOR APPOINTED MR YUNHO SON
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND
2012-09-17AP01DIRECTOR APPOINTED DR LEONARD HUBERTUS HOOGDUIN
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HARTSINK
2012-09-07SH0114/08/12 STATEMENT OF CAPITAL EUR 42193814
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RYAN
2012-07-09AP01DIRECTOR APPOINTED FINBARR PATRICK HUTCHESON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JONES
2012-05-04AR0124/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER JONES / 20/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO YVES JACKI PRIGENT / 20/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RYAN / 20/04/2012
2012-04-05RES01ADOPT ARTICLES 03/04/2012
2012-04-05RES13SPECIAL DIVIDEND 03/04/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR AHMED BADAT / 19/02/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIEN JOSEPH LEVY-GARBOUA / 19/02/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ABBOTT / 19/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRY ABRAMS / 02/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COUPE TOWNEND / 02/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERVE SAINT-SAUVEUR / 02/02/2012
2012-02-27AP03SECRETARY APPOINTED DAVID CLIVE WHITEHEAD
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOUKAKI
2009-05-15Return made up to 24/04/09; full list of members
2009-01-13Return made up to 24/04/08; full list of members; amend
2009-01-02Return made up to 24/04/08; full list of members; amend
2008-05-29Return made up to 24/04/08; full list of members
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LCH GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCH GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ENGLISH LAW GOVERNED SECURITY AGREEMENT 2012-08-16 Outstanding J.P. MORGAN EUROPE LIMITED (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of LCH GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCH GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of LCH GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCH GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LCH GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LCH GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCH GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCH GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.