Active
Company Information for LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED
10 PATERNOSTER SQUARE, LONDON, EC4M 7LS,
|
Company Registration Number
07388645
Private Limited Company
Active |
Company Name | |
---|---|
LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED | |
Legal Registered Office | |
10 PATERNOSTER SQUARE LONDON EC4M 7LS Other companies in EC4M | |
Company Number | 07388645 | |
---|---|---|
Company ID Number | 07388645 | |
Date formed | 2010-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 03:42:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA MARGARET CONDRON |
||
MARK FREEDMAN |
||
CATHERINE ANNE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PORTER WARREN |
Director | ||
DANIELLE GAIL BOLAND-BROWN |
Company Secretary | ||
LISA CONDRON |
Company Secretary | ||
DOUGLAS RUSSELL WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURQUOISE TRADING LIMITED | Director | 2017-07-28 | CURRENT | 2007-03-01 | Dissolved 2018-01-09 | |
LSEG (M) FINANCING LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
LSEG PENSION TRUSTEES LIMITED | Director | 2016-09-05 | CURRENT | 2015-12-11 | Active | |
LSEG (ELT) LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
LSEGH (LUXEMBOURG) LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
LSEG EMPLOYMENT SERVICES LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
LSEG BUSINESS SERVICES LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
LONDON STOCK EXCHANGE (C) LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
SSC GLOBAL BUSINESS SERVICES LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
LSEG TECHNOLOGY LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
LONDON STOCK EXCHANGE REG HOLDINGS LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Active | |
LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
2003 NEW SHELF COMPANY LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2014-12-23 | |
THE STOCK EXCHANGE (PROPERTIES) LIMITED | Director | 2000-03-20 | CURRENT | 1986-08-04 | Dissolved 2014-04-15 | |
SEPON LIMITED | Director | 2000-03-20 | CURRENT | 1976-10-06 | Dissolved 2015-02-10 | |
STOCK EXCHANGE (HOLDINGS) LIMITED(THE) | Director | 2000-03-20 | CURRENT | 1948-10-04 | Active | |
THE LONDON STOCK EXCHANGE RETIREMENT PLAN TRUSTEE COMPANY LIMITED | Director | 2000-03-07 | CURRENT | 1990-02-19 | Active - Proposal to Strike off | |
LSEG (ELT) LIMITED | Director | 2018-01-17 | CURRENT | 2015-09-24 | Active | |
LCH GROUP HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2003-04-24 | Active | |
LSEG (M) FINANCING LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-19 | Active | |
LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
LSEGH (LUXEMBOURG) LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
LSEG EMPLOYMENT SERVICES LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
LSEG BUSINESS SERVICES LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
LONDON STOCK EXCHANGE (C) LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
SSC GLOBAL BUSINESS SERVICES LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
LSEG TECHNOLOGY LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
LONDON STOCK EXCHANGE REG HOLDINGS LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Active | |
LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
2003 NEW SHELF COMPANY LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2014-12-23 | |
THE STOCK EXCHANGE (PROPERTIES) LIMITED | Director | 2003-03-28 | CURRENT | 1986-08-04 | Dissolved 2014-04-15 | |
STOCK EXCHANGE (HOLDINGS) LIMITED(THE) | Director | 2003-03-28 | CURRENT | 1948-10-04 | Active | |
SEPON LIMITED | Director | 2001-02-01 | CURRENT | 1976-10-06 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH01 | 29/07/22 STATEMENT OF CAPITAL GBP 37635416 | |
28/01/22 STATEMENT OF CAPITAL GBP 22704416 | ||
SH01 | 28/01/22 STATEMENT OF CAPITAL GBP 22704416 | |
APPOINTMENT TERMINATED, DIRECTOR MARK FREEDMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FREEDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Miss Teresa Joanne Elizabeth Hogan as company secretary on 2020-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MARK FREEDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER WARREN | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 22504416 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 22504416 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 22504416 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 22504416 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
MISC | Aud res sec 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM02 | Termination of appointment of Danielle Gail Boland-Brown on 2014-08-22 | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Danielle Gail Boland-Brown as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LISA CONDRON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID PORTER WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 22504416 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 17804416 | |
RP04 | SECOND FILING WITH MUD 27/09/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 11/04/11 STATEMENT OF CAPITAL GBP 15804416 | |
AR01 | 27/09/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 10804416 | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED are:
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. |