Company NameLCH Limited
Company StatusActive
Company Number00025932
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameLch.Clearnet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel John Maguire
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Ronaldus Johannes Berndsen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleProfessor
Country of ResidenceNetherlands
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameSimon Tutton
StatusCurrent
Appointed13 April 2018(116 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressThe Company's Registered Office
London
Director NameMs Isabelle Girolami
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMs Jane Elizabeth Guyett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameAnthony Phillip McCarthy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr James Andrew Hudis
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameKieron Alexander Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleDeputy Global Head Of Prime Solutions & Financing
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameCarole Machell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(118 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameBalbir Bakhshi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Chief Risk Officer
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameEmma Louise Richardson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2023(121 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameSnigdha Singh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(122 years after company formation)
Appointment Duration4 months, 3 weeks
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameGary Lewis Saunders
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleManaging Director, Investment Bank
Country of ResidenceEngland
Correspondence AddressBarclays Bank
One Churchill Place, Canary Wharf
London
E14 5HP
Director NameKerry Barton Alberti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1993(91 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1993)
RoleBank Director
Correspondence Address7 Blomfield Road
London
W9 1AH
Director NameGeorge McCall Baker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 1996)
RoleBank Officer
Correspondence AddressPollards Upper Icknield Way
Whiteleaf
Buckinghamshire
HP27 0LL
Director NameDonald Roy Barratt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(91 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 1994)
RoleSenior Executive Barclays Bank Plc
Correspondence Address23 Cranborne Avenue
Eastbourne
East Sussex
BN20 7TS
Secretary NameBernard James Clark
NationalityBritish
StatusResigned
Appointed20 February 1993(91 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(94 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 1999)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
Clink Wharf, Clink Street
London
SE1 9DG
Secretary NameSusan Mary Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Secretary NameSusan Mary Ward
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed23 February 2001(99 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameRoger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(100 years after company formation)
Appointment Duration2 years (resigned 22 December 2003)
RoleInvestment Banking
Correspondence AddressMaple Cottage
Billet Lane
Slough
Buckinghamshire
SL3 6DG
Director NameGary John Anderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(100 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2003)
RoleMd Banking
Correspondence AddressBroadview
Ramsden Park Road, Ramsden Bellhouse
Billericay
Essex
CM11 1NS
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed27 November 2006(105 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2007)
RoleSolicitor
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NameMr Nazir Ahmed Badat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(105 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLevel 17 8 Canada Square
London
E14 5HQ
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed01 November 2007(105 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Director NameMr Martin Abbott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(106 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Leadenhall Street
London
EC3A 2DX
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(106 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(107 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Jacques Aigrain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench & Swiss
StatusResigned
Appointed06 April 2010(108 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2015)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(109 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EA
Secretary NameChristopher Doukaki
StatusResigned
Appointed22 November 2011(110 years after company formation)
Appointment Duration3 months (resigned 22 February 2012)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusResigned
Appointed22 February 2012(110 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Suneel Bakhshi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(112 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMr Robert Norman Carew Franklin
StatusResigned
Appointed31 March 2014(112 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA

Contact

Websitelch.com

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

313m at €1Lch Clearnet Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£259,765,911
Net Worth£377,322,604
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

24 March 1999Delivered on: 27 March 1999
Persons entitled: Midland Bank PLC

Classification: Supplemental security deed between the company and midland bank PLC (the supplemental security deed) supplementing the provisions of the security deed dated 16 april 1998 between the parties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In addition to the controlled accounts the subject matter of the security the supplemental security deed specifies an additional account as being a controlled account and amends the definition of "controlled accounts" the subject of a first fixed charge in the banks favour to include any other such accounts which the company and the bank may agree in writing from time to time are to be treated as controlled accounts. See the mortgage charge document for full details.
Outstanding
15 March 1999Delivered on: 18 March 1999
Persons entitled: The Governor and Company of the Bank of England

Classification: Supplemental deed in connection with the original security deed dated 15/03/99
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments for the account of the company in respect of any transfer or debit of or any agreement all right title and interest in and to all monies by way of first floating charge all eligible stock all and any property etc. see the mortgage charge document for full details.
Outstanding
15 March 1999Delivered on: 18 March 1999
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments for the account of the company in respect of any transfer or debit of or any agreement all right title and interest in and to all monies by way of first floating charge all eligible stock all and any property etc. see the mortgage charge document for full details.
Outstanding
16 April 1998Delivered on: 30 April 1998
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee and all costs and other charges which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed charge:(a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company or by reason or in respect of any transfer or debit of,or any agreement to transfer or debit stock from any eligible stock account.(b) all right,title and interest of the company to and in all monies on the date of the security deed.floating charge:(a) all eligible stock held by or for the account of the company in crest;(b) all and any property,rights or interests of the company in,or rightsof the company to eligible stock in crest.. See the mortgage charge document for full details.
Outstanding
14 February 1992Delivered on: 17 February 1992
Persons entitled: Morgan Guaranty Trust of New York and J.P. Morgan S.P.A.

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash from time to time in the account described in clause 5 and the appendix b:loans,of the custody agreement.all the shares,stocks bonds,notes debentures or other securities held for the account of the company.
Outstanding
3 April 2017Delivered on: 10 April 2017
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 March 2014Delivered on: 17 March 2014
Persons entitled: Citibank, N.A., London Branch Acting for Itself and as Agent for Its Branches and Affiliates

Classification: A registered charge
Outstanding
9 January 2013Delivered on: 22 January 2013
Persons entitled: Citicorp Investment Bank (Singapore) Limited (as Trustee for Citi Singapore) and Citibank, N.A.

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the deposits, the securities, the accounts and the settlement accounts located or taken to be located under any applicable law, within singapore. See image for full details.
Outstanding
18 November 2011Delivered on: 2 December 2011
Persons entitled: Euroclear Bank Sa/Nv

Classification: Supplement to collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral, being- the securities collateral, the cash collateral, the pledged recovery rights, the pledged repo right and all other collateral see image for full details.
Outstanding
11 October 2011Delivered on: 19 October 2011
Persons entitled: European Multilateral Clearing Facility N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the collateral being the book-entry securities and the cash claim see image for full details.
Outstanding
20 June 2011Delivered on: 2 July 2011
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral see image for full details.
Outstanding
8 February 2011Delivered on: 22 February 2011
Persons entitled: Six X-Clear Ag

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the collateral. Collateral mean the book-entry securities and the cash claims deposited in the collateral account. See image for full details.
Outstanding
24 February 2010Delivered on: 24 February 2010
Persons entitled: Citibank, N.A.

Classification: A supplemental security
Secured details: All monies due or to become due from the company to the chargee or relevant settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all eligible stock all and any property, property rights all and any sums or other benefits and all and any stock or rights see image for full details.
Outstanding
10 February 2010Delivered on: 10 February 2010
Persons entitled: Citibank N.A.

Classification: Schedule to a security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A peldge over all of the italian deposits and the italian accounts, floating charge over the italian securities deposited from time to time and a cahrge on the citi milan securities account see image for full details.
Outstanding
9 February 2010Delivered on: 10 February 2010
Persons entitled: Citibank, N.A.

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, all eligible stock, all and any property, all and any sums, all and any stock or rights, see image for full details.
Outstanding
7 January 2010Delivered on: 12 January 2010
Persons entitled: Citibank, N.A.

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to the chargee or relevant settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all eligible stock of the company in crest, all property, rights, all sums or other benefits, all stock in relation. See image for full details.
Outstanding
26 August 2009Delivered on: 1 September 2009
Persons entitled: Citibank, N.A.

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to the chargee or relevant settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all eligible stock of the company in crest, all property, rights, all sums or other benefits, all stock in relation. See image for full details.
Outstanding
24 March 2009Delivered on: 30 March 2009
Persons entitled: Citibank, N.A.

Classification: A security deed
Secured details: All monies due or to become due from the company to each settlement agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge over all the deposits the securities the accounts and the settlement accounts see image for full details.
Outstanding
17 May 1991Delivered on: 22 May 1991
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, titles and interest of the company (please see doc 395 tc ref M56L for full details).
Outstanding
24 March 2009Delivered on: 30 March 2009
Persons entitled: Citibank International PLC and Citibank N.A.

Classification: A supplemental security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first floating charge over all the deposits the securities the accounts and the settlement accounts see image for full details.
Outstanding
24 March 2009Delivered on: 30 March 2009
Persons entitled: Citigroup Global Markets Deutschland Ag & Co. Kgaa and Citibank N.A.

Classification: A supplemental security annex
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge in respect of the cash account all claims in respect of present and future balances and all other monetary rights and claims see image for full details.
Outstanding
24 March 2009Delivered on: 30 March 2009
Persons entitled: Citibank International PLC, Stockholm Branch and Citibank N.A.

Classification: A pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to the security assets and a continuing general lien on all securities see image for full details.
Outstanding
15 February 2007Delivered on: 20 February 2007
Persons entitled: Danske Bank a/S, London Branch

Classification: Supplemental charge to the charge on cash dated 3 february 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys standing to the credit of any of the accounts being, gbp account number:93974024, usd account number:92973966, euro account number:93973974.
Outstanding
28 September 2005Delivered on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums and payments in respect of any transfer or debit of or agreement to transfer or debit stock from any eligible stock account or in respect of closing out or liquidation all money standing to the credit of the controlled accounts.
Outstanding
3 February 2004Delivered on: 7 February 2004
Persons entitled: Danske Bank a/S

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys (including interest) standing to the credit of any of the account numbers 93974024, 93973966 and 93973974 and the debts represented.
Outstanding
15 August 2000Delivered on: 26 August 2000
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clause 2.1 of the security deed.
Particulars: All sums and payments received by the company with all rights/interests thereunder. See the mortgage charge document for full details.
Outstanding
5 July 2000Delivered on: 18 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the facility agreement and/or the security deed or making any assured payment by the bank for the account of the company or any transfer of stock to the company by means of crest (as defined).
Particulars: All sums and payments at the date of the security deed and from time to time thereafter receivable by or for the account of the company. See the mortgage charge document for full details.
Outstanding
27 May 1999Delivered on: 29 May 1999
Persons entitled: The Governor & Company of the Bank of England

Classification: Supplemental security deed which is supplemental to a security deed dated 15TH march 1999 (as amended by a further deed dated 15TH march 1999) (together the "principal deed") issued by the company
Secured details: By clause 2 of the principal deed, the company covenanted with the bank that it will duly and punctually pay or discharge to the chargee all debts, obligations and liabilities whatsoever on the date of the principal deed and from time to time (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly, or jointly and severally, with another or others, and whether as principal or surety, and whether actual or contingent, present or future) including (whether before or after any judgment) all interest, costs and other charges whatosever and including, without limitation, any such debts, obligations and liabilities which arise out of or in connection with the facility agreement, the principal deed, any assured payment by the chargee, any transfer of stock to the company by means of the cgo service, any transfer by a system-beneficiary to the company by means of the cgo service, any agreement to make any such transfer, or any issue of stock to the company by means of the gco service, whether such debts, obligations or liabilities are incurred by the company on its own account or on behalf of a system-beneficiary.
Particulars: By way of first floating charge all stock money property assets benefits interests rights and remedies charged by clause 3.2 of the principal deed so that all of them shall stand charged as continuing security for the payment and discharge of all secured amounts,. See the mortgage charge document for full details.
Outstanding
15 January 1992Delivered on: 31 January 1992
Satisfied on: 13 September 2005
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited, London (The Stock Exchange)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares, & other securities ( please see form 395 for full details ).
Fully Satisfied
8 October 1991Delivered on: 23 October 1991
Satisfied on: 11 December 1999
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee, under the terms of an agreement dated 8 october 1991.
Particulars: All the cash, plus stocks, shares bonds, notes, debentures or other securities held from time to time for the account of the company.
Fully Satisfied
1 March 2007Delivered on: 9 March 2007
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of England

Classification: A cash deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge in favour of the bank the cash deposit and all its present and future right, title, interest and benefit in and to the cash deposit. See the mortgage charge document for full details.
Fully Satisfied
26 November 1986Delivered on: 4 December 1986
Satisfied on: 26 January 1999
Persons entitled: The Governor and Company of the Bank of England

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement dated 24.11.86 or the deed.
Particulars: By way of fixed charge all sums receivable by the company by way of floating charge, all right, title and interest of the company (see 395 for details).
Fully Satisfied

Filing History

12 December 2023Appointment of Snigdha Singh as a director on 30 November 2023 (2 pages)
12 December 2023Termination of appointment of Kavi Gupta as a director on 29 November 2023 (1 page)
8 September 2023Full accounts made up to 31 December 2022 (79 pages)
22 June 2023Appointment of Emma Louise Richardson as a director on 9 June 2023 (2 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
5 December 2022Appointment of Kavi Gupta as a director on 23 November 2022 (2 pages)
28 September 2022Director's details changed for Ms Isabelle Girolami on 12 September 2022 (2 pages)
5 September 2022Full accounts made up to 31 December 2021 (80 pages)
25 June 2022Termination of appointment of Nick Rustad as a director on 13 June 2022 (1 page)
29 May 2022Termination of appointment of Susan O'flynn as a director on 16 May 2022 (1 page)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
31 January 2022Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on 31 January 2022 (1 page)
12 October 2021Appointment of Balbir Bakhshi as a director on 29 September 2021 (2 pages)
12 October 2021Appointment of Nick Rustad as a director on 29 September 2021 (2 pages)
22 September 2021Full accounts made up to 31 December 2020 (70 pages)
22 July 2021Termination of appointment of Matthew Jerman as a director on 9 July 2021 (1 page)
13 April 2021Termination of appointment of Dennis Mclaughlin as a director on 9 April 2021 (1 page)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Shona Milne as a director on 31 December 2020 (1 page)
30 November 2020Full accounts made up to 31 December 2019 (65 pages)
26 November 2020Appointment of Carole Machell as a director on 13 November 2020 (2 pages)
15 October 2020Appointment of Kieron Alexander Smith as a director on 8 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Dennis Mclaughlin on 6 September 2014 (2 pages)
23 September 2020Memorandum and Articles of Association (41 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 September 2020Appointment of Mr James Andrew Hudis as a director on 9 September 2020 (2 pages)
14 September 2020Termination of appointment of Leonard Hubertus Hoogduin as a director on 9 September 2020 (1 page)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 July 2020Appointment of Anthony Phillip Mccarthy as a director on 2 July 2020 (2 pages)
23 June 2020Termination of appointment of Nikhil Rathi as a director on 22 June 2020 (1 page)
10 June 2020Appointment of Ms Jane Elizabeth Guyett as a director on 1 June 2020 (2 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
14 November 2019Appointment of Ms Isabelle Girolami as a director on 1 November 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (62 pages)
14 August 2019Termination of appointment of Graham Wright as a director on 31 July 2019 (1 page)
1 August 2019Termination of appointment of Martin Pluves as a director on 31 July 2019 (1 page)
15 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
14 March 2019Change of details for Lch.Clearnet Group Limited as a person with significant control on 11 April 2017 (2 pages)
15 June 2018Full accounts made up to 31 December 2017 (64 pages)
18 April 2018Appointment of Simon Tutton as a secretary on 13 April 2018 (2 pages)
18 April 2018Termination of appointment of Robert Norman Carew Franklin as a secretary on 13 April 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Laurence Philip Adams as a director on 1 February 2018 (2 pages)
3 January 2018Appointment of Mr Ronaldus Johannes Berndsen as a director on 1 January 2018 (2 pages)
6 November 2017Appointment of Mr Daniel Maguire as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Daniel Maguire as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Suneel Bakhshi as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Suneel Bakhshi as a director on 18 October 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (64 pages)
18 September 2017Full accounts made up to 31 December 2016 (64 pages)
15 September 2017Termination of appointment of Ian Barry Abrams as a director on 1 September 2017 (1 page)
15 September 2017Termination of appointment of Ian Barry Abrams as a director on 1 September 2017 (1 page)
29 August 2017Memorandum and Articles of Association (42 pages)
29 August 2017Memorandum and Articles of Association (42 pages)
31 July 2017Termination of appointment of John Shay as a director on 11 July 2017 (1 page)
31 July 2017Termination of appointment of John Shay as a director on 11 July 2017 (1 page)
14 June 2017Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 May 2017 (1 page)
25 May 2017Memorandum and Articles of Association (42 pages)
25 May 2017Memorandum and Articles of Association (42 pages)
12 May 2017Appointment of Mr John Shay as a director on 9 May 2017 (2 pages)
12 May 2017Appointment of Mr John Shay as a director on 9 May 2017 (2 pages)
10 April 2017Registration of charge 000259320032, created on 3 April 2017 (6 pages)
10 April 2017Registration of charge 000259320032, created on 3 April 2017 (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 January 2017Termination of appointment of Charlotte Louise Benham Crosswell as a director on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Charlotte Louise Benham Crosswell as a director on 2 January 2017 (1 page)
4 January 2017Termination of appointment of Simon Howard Davies as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Simon Howard Davies as a director on 31 December 2016 (1 page)
9 December 2016Company name changed lch.clearnet LIMITED\certificate issued on 09/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 December 2016Company name changed lch.clearnet LIMITED\certificate issued on 09/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2016Appointment of Mr Matthew Jerman as a director on 5 October 2016 (2 pages)
19 October 2016Appointment of Mr Matthew Jerman as a director on 5 October 2016 (2 pages)
30 August 2016Appointment of Mr Graham Wright as a director on 11 July 2016 (2 pages)
30 August 2016Appointment of Mr Graham Wright as a director on 11 July 2016 (2 pages)
9 June 2016Termination of appointment of Stephen Russell Compton as a director on 27 May 2016 (1 page)
9 June 2016Termination of appointment of Stephen Russell Compton as a director on 27 May 2016 (1 page)
1 April 2016Full accounts made up to 31 December 2015 (61 pages)
1 April 2016Full accounts made up to 31 December 2015 (61 pages)
21 March 2016Appointment of Ms Susan O'flynn as a director on 3 March 2016 (2 pages)
21 March 2016Appointment of Ms Susan O'flynn as a director on 3 March 2016 (2 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 313,036,873
(10 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 313,036,873
(10 pages)
16 October 2015Appointment of Mr Nikhil Rathi as a director on 14 October 2015 (2 pages)
16 October 2015Appointment of Mr Nikhil Rathi as a director on 14 October 2015 (2 pages)
29 September 2015Termination of appointment of Alexander Stafford Justham as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Alexander Stafford Justham as a director on 29 September 2015 (1 page)
6 August 2015Termination of appointment of Lawrence Shaw as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Lawrence Shaw as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Lawrence Shaw as a director on 6 August 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (59 pages)
21 April 2015Full accounts made up to 31 December 2014 (59 pages)
15 April 2015Appointment of Mr Stephen Russell Compton as a director on 5 March 2015 (2 pages)
15 April 2015Appointment of Mr Stephen Russell Compton as a director on 5 March 2015 (2 pages)
15 April 2015Appointment of Mr Stephen Russell Compton as a director on 5 March 2015 (2 pages)
7 April 2015Appointment of Shona Milne as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Shona Milne as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Shona Milne as a director on 1 April 2015 (2 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • EUR 313,036,873
(11 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • EUR 313,036,873
(11 pages)
11 March 2015Termination of appointment of Jacques Aigrain as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Jacques Aigrain as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Brian Helmut Hellmann as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Brian Helmut Hellmann as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Brian Helmut Hellmann as a director on 4 March 2015 (1 page)
11 March 2015Termination of appointment of Jacques Aigrain as a director on 4 March 2015 (1 page)
8 January 2015Appointment of Mr Martin Pluves as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Michael Edward Davie as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Mr Martin Pluves as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Michael Edward Davie as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Mr Martin Pluves as a director on 1 January 2015 (2 pages)
30 October 2014Satisfaction of charge 16 in full (4 pages)
30 October 2014Satisfaction of charge 16 in full (4 pages)
3 July 2014Appointment of Mr Simon Howard Davies as a director on 26 June 2014 (2 pages)
3 July 2014Appointment of Mr Simon Howard Davies as a director on 26 June 2014 (2 pages)
5 June 2014Appointment of Mr Jonathan Edward Francis Eliot as a director on 23 May 2014 (2 pages)
5 June 2014Appointment of Mr Jonathan Edward Francis Eliot as a director on 23 May 2014 (2 pages)
23 May 2014Full accounts made up to 31 December 2013 (50 pages)
23 May 2014Full accounts made up to 31 December 2013 (50 pages)
2 April 2014Appointment of Mr Robert Norman Carew Franklin as a secretary on 31 March 2014 (2 pages)
2 April 2014Appointment of Mr Robert Norman Carew Franklin as a secretary on 31 March 2014 (2 pages)
1 April 2014Termination of appointment of David Clive Whitehead as a secretary on 31 March 2014 (1 page)
1 April 2014Termination of appointment of David Clive Whitehead as a secretary on 31 March 2014 (1 page)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • EUR 313,036,873
(10 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • EUR 313,036,873
(10 pages)
17 March 2014Registration of charge 000259320031 (14 pages)
17 March 2014Registration of charge 000259320031 (14 pages)
7 February 2014Appointment of Mr Suneel Bakhshi as a director on 3 February 2014 (2 pages)
7 February 2014Appointment of Mr Suneel Bakhshi as a director on 3 February 2014 (2 pages)
7 February 2014Appointment of Mr Suneel Bakhshi as a director on 3 February 2014 (2 pages)
13 January 2014Termination of appointment of Herve Saint-Sauveur as a director on 31 December 2013 (1 page)
13 January 2014Termination of appointment of Herve Saint-Sauveur as a director on 31 December 2013 (1 page)
8 October 2013Appointment of Mr Michael Edward Davie as a director on 25 September 2013 (2 pages)
8 October 2013Termination of appointment of Ian John Axe as a director on 25 September 2013 (1 page)
8 October 2013Appointment of Mr Michael Edward Davie as a director on 25 September 2013 (2 pages)
8 October 2013Termination of appointment of Ian John Axe as a director on 25 September 2013 (1 page)
3 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • EUR 313,036,873.00
(4 pages)
3 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • EUR 313,036,873.00
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (64 pages)
7 June 2013Full accounts made up to 31 December 2012 (64 pages)
14 May 2013Appointment of Charlotte Louise Benham Crosswell as a director on 1 May 2013 (2 pages)
14 May 2013Appointment of Charlotte Louise Benham Crosswell as a director on 1 May 2013 (2 pages)
14 May 2013Appointment of Brian Helmut Hellmann as a director on 1 May 2013 (2 pages)
14 May 2013Appointment of Charlotte Louise Benham Crosswell as a director on 1 May 2013 (2 pages)
14 May 2013Appointment of Brian Helmut Hellmann as a director on 1 May 2013 (2 pages)
14 May 2013Appointment of Brian Helmut Hellmann as a director on 1 May 2013 (2 pages)
13 May 2013Termination of appointment of Martin Abbott as a director on 1 May 2013 (1 page)
13 May 2013Termination of appointment of Nazir Ahmed Badat as a director on 1 May 2013 (1 page)
13 May 2013Appointment of Mr Dennis Mclaughlin as a director on 1 May 2013 (2 pages)
13 May 2013Termination of appointment of Martin Abbott as a director on 1 May 2013 (1 page)
13 May 2013Termination of appointment of Nazir Ahmed Badat as a director on 1 May 2013 (1 page)
13 May 2013Termination of appointment of Vivien Joseph Levy-Garboua as a director on 1 May 2013 (1 page)
13 May 2013Appointment of Mr Dennis Mclaughlin as a director on 1 May 2013 (2 pages)
13 May 2013Termination of appointment of Vivien Joseph Levy-Garboua as a director on 1 May 2013 (1 page)
13 May 2013Termination of appointment of Nazir Ahmed Badat as a director on 1 May 2013 (1 page)
13 May 2013Appointment of Mr Alexander Stafford Justham as a director on 1 May 2013 (2 pages)
13 May 2013Appointment of Mr Alexander Stafford Justham as a director on 1 May 2013 (2 pages)
13 May 2013Termination of appointment of Vivien Joseph Levy-Garboua as a director on 1 May 2013 (1 page)
13 May 2013Appointment of Mr Dennis Mclaughlin as a director on 1 May 2013 (2 pages)
13 May 2013Termination of appointment of Martin Abbott as a director on 1 May 2013 (1 page)
13 May 2013Appointment of Mr Alexander Stafford Justham as a director on 1 May 2013 (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (11 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (11 pages)
11 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • EUR 153,036,873.00
(11 pages)
11 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • EUR 153,036,873.00
(11 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 30 (10 pages)
16 January 2013Termination of appointment of John Coupe Townend as a director on 31 December 2012 (1 page)
16 January 2013Termination of appointment of John Coupe Townend as a director on 31 December 2012 (1 page)
1 October 2012Termination of appointment of Alberto Pravettoni as a director on 17 September 2012 (1 page)
1 October 2012Termination of appointment of Christophe Hemon as a director on 17 September 2012 (1 page)
1 October 2012Termination of appointment of Alberto Pravettoni as a director on 17 September 2012 (1 page)
1 October 2012Termination of appointment of Christophe Hemon as a director on 17 September 2012 (1 page)
17 September 2012Appointment of Dr Leonard Hubertus Hoogduin as a director on 1 September 2012 (2 pages)
17 September 2012Appointment of Dr Leonard Hubertus Hoogduin as a director on 1 September 2012 (2 pages)
17 September 2012Appointment of Dr Leonard Hubertus Hoogduin as a director on 1 September 2012 (2 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • EUR 53,036,873
(13 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • EUR 53,036,873
(13 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte mem 03/04/2012
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • EUR 53,036,873
(13 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte mem 03/04/2012
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (11 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (11 pages)
8 March 2012Director's details changed for Mr John Coupe Townend on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Martin Abbott on 26 February 2009 (1 page)
8 March 2012Director's details changed for Mr Nazir Ahmed Badat on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Vivien Joseph Levy-Garboua on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Nazir Ahmed Badat on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Lawrence Shaw on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Martin Abbott on 26 February 2009 (1 page)
8 March 2012Director's details changed for Mr Vivien Joseph Levy-Garboua on 19 February 2012 (2 pages)
8 March 2012Director's details changed for Mr John Coupe Townend on 19 February 2012 (2 pages)
27 February 2012Director's details changed for Ian Barry Abrams on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Mr John Coupe Townend on 2 February 2012 (2 pages)
27 February 2012Appointment of David Clive Whitehead as a secretary on 22 February 2012 (1 page)
27 February 2012Director's details changed for Mr Herve Saint-Sauveur on 2 February 2012 (2 pages)
27 February 2012Appointment of David Clive Whitehead as a secretary on 22 February 2012 (1 page)
27 February 2012Director's details changed for Mr John Coupe Townend on 2 February 2012 (2 pages)
27 February 2012Termination of appointment of Christopher Doukaki as a secretary on 22 February 2012 (1 page)
27 February 2012Director's details changed for Mr Herve Saint-Sauveur on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Herve Saint-Sauveur on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Mr John Coupe Townend on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Ian Barry Abrams on 2 February 2012 (2 pages)
27 February 2012Director's details changed for Ian Barry Abrams on 2 February 2012 (2 pages)
27 February 2012Termination of appointment of Christopher Doukaki as a secretary on 22 February 2012 (1 page)
17 February 2012Full accounts made up to 31 December 2011 (59 pages)
17 February 2012Full accounts made up to 31 December 2011 (59 pages)
17 January 2012Appointment of Christopher Doukaki as a secretary on 22 November 2011 (1 page)
17 January 2012Appointment of Christopher Doukaki as a secretary on 22 November 2011 (1 page)
2 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
28 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page)
28 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 August 2011Termination of appointment of Francis Berthomier as a director (1 page)
16 August 2011Termination of appointment of Francis Berthomier as a director (1 page)
2 July 2011Particulars of a mortgage or charge / charge no: 27 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 27 (9 pages)
28 April 2011Termination of appointment of Roger Liddell as a director (1 page)
28 April 2011Termination of appointment of Roger Liddell as a director (1 page)
21 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
21 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
20 April 2011Appointment of Ian John Axe as a director (2 pages)
20 April 2011Appointment of Ian John Axe as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (58 pages)
12 April 2011Full accounts made up to 31 December 2010 (58 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
18 January 2011Termination of appointment of Jerome Kemp as a director (1 page)
18 January 2011Termination of appointment of Jerome Kemp as a director (1 page)
12 October 2010Termination of appointment of Jennifer Ireland as a director (1 page)
12 October 2010Termination of appointment of Jennifer Ireland as a director (1 page)
6 July 2010Termination of appointment of Edward Pla as a director (1 page)
6 July 2010Termination of appointment of Edward Pla as a director (1 page)
6 July 2010Appointment of Mr Edward Pla as a director (2 pages)
6 July 2010Appointment of Mr Edward Pla as a director (2 pages)
8 June 2010Director's details changed for Mr Nazir Ahmed Badat on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Nazir Ahmed Badat on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Nazir Ahmed Badat on 8 June 2010 (2 pages)
29 April 2010Appointment of Mr Jacques Aigrain as a director (2 pages)
29 April 2010Appointment of Mr Jacques Aigrain as a director (2 pages)
27 April 2010Termination of appointment of Arie Tupker as a director (1 page)
27 April 2010Termination of appointment of Arie Tupker as a director (1 page)
19 April 2010Full accounts made up to 31 December 2009 (59 pages)
19 April 2010Full accounts made up to 31 December 2009 (59 pages)
3 March 2010Secretary's details changed for Mr Stephan Giraud-Prince on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mr Jerome David Kemp on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Roger Alexander Liddell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Lawrence Shaw on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Barry Abrams on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Lawrence Shaw on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Roger Alexander Liddell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Jerome David Kemp on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alberto Pravettoni on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Vivien Levy-Garboua on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Townend on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Abbott on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christophe Hemon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Lawrence Shaw on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Barry Abrams on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Herve Saint-Sauveur on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Arie Christian Tupker on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Vivien Levy-Garboua on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ms Jennifer Fiona Ireland on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Abbott on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Francis Nicolas Jean Berthomier on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Martin Abbott on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Arie Christian Tupker on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christophe Hemon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Francis Nicolas Jean Berthomier on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Townend on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ian Barry Abrams on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alberto Pravettoni on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ms Jennifer Fiona Ireland on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Stephan Giraud-Prince on 3 March 2010 (1 page)
3 March 2010Director's details changed for Ms Jennifer Fiona Ireland on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alberto Pravettoni on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Herve Saint-Sauveur on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Stephan Giraud-Prince on 3 March 2010 (1 page)
3 March 2010Director's details changed for Herve Saint-Sauveur on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Jerome David Kemp on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Vivien Levy-Garboua on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for John Townend on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Arie Christian Tupker on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Christophe Hemon on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (11 pages)
3 March 2010Director's details changed for Francis Nicolas Jean Berthomier on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Roger Alexander Liddell on 3 March 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 25 (9 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 25 (9 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (6 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (6 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (6 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 24 (10 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 24 (10 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
29 May 2009Full accounts made up to 31 December 2008 (55 pages)
29 May 2009Full accounts made up to 31 December 2008 (55 pages)
5 May 2009Director's change of particulars / francis berthomier / 30/06/2008 (1 page)
5 May 2009Director's change of particulars / francis berthomier / 30/06/2008 (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
29 April 2009Director appointed mr lawrence shaw (1 page)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Director appointed mr lawrence shaw (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
30 March 2009Appointment terminated director david williams (1 page)
30 March 2009Appointment terminated director jean-pierre mustier (1 page)
30 March 2009Appointment terminated director jean-pierre mustier (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
30 March 2009Appointment terminated director gerardus hartsink (1 page)
30 March 2009Appointment terminated director gerardus hartsink (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
30 March 2009Appointment terminated director denise wyllie (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
30 March 2009Appointment terminated director francesco vanni d'archirafi (1 page)
30 March 2009Appointment terminated director lawrence shaw (1 page)
30 March 2009Appointment terminated director clara furse (dbe) (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
30 March 2009Appointment terminated director francesco vanni d'archirafi (1 page)
30 March 2009Appointment terminated director denise wyllie (1 page)
30 March 2009Appointment terminated director clara furse (dbe) (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
30 March 2009Appointment terminated director lawrence shaw (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
30 March 2009Appointment terminated director david williams (1 page)
30 March 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
2 March 2009Return made up to 20/02/09; full list of members (9 pages)
2 March 2009Return made up to 20/02/09; full list of members (9 pages)
27 February 2009Director's change of particulars / clara furse / 20/02/2009 (1 page)
27 February 2009Director's change of particulars / clara furse / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / christophe hemon / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / roger liddell / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / jerome kemp / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / gerardus hartsink / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / denise wyllie / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / jean-pierre mustier / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / gerardus hartsink / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / vivien levy-garboua / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / denise wyllie / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / roger liddell / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / martin abbott / 26/02/2009 (1 page)
26 February 2009Director's change of particulars / francis berthomier / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / jerome kemp / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / christophe hemon / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / martin abbott / 26/02/2009 (1 page)
26 February 2009Director's change of particulars / vivien levy-garboua / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / francis berthomier / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / jean-pierre mustier / 20/02/2009 (1 page)
12 January 2009Appointment terminated director dominique hoenn (1 page)
12 January 2009Appointment terminated director dominique hoenn (1 page)
18 December 2008Appointment terminated director robert wigley (1 page)
18 December 2008Appointment terminated director robert wigley (1 page)
15 December 2008Director's change of particulars / jean-pierre mustier / 15/12/2008 (1 page)
15 December 2008Director's change of particulars / jean-pierre mustier / 15/12/2008 (1 page)
15 December 2008Director appointed mr vivien levy-garboua (2 pages)
15 December 2008Director appointed mr vivien levy-garboua (2 pages)
12 December 2008Director appointed mr jean-pierre mustier (1 page)
12 December 2008Director appointed mr jean-pierre mustier (1 page)
10 December 2008Appointment terminated director philippe collas (1 page)
10 December 2008Appointment terminated director philippe collas (1 page)
13 November 2008Director appointed david gareth williams (1 page)
13 November 2008Director appointed david gareth williams (1 page)
12 November 2008Director appointed lawrence shaw (1 page)
12 November 2008Director appointed lawrence shaw (1 page)
2 September 2008Director appointed ian barry abrams (2 pages)
2 September 2008Director appointed ian barry abrams (2 pages)
27 August 2008Director appointed jerome kemp (2 pages)
27 August 2008Director appointed jerome kemp (2 pages)
14 July 2008Appointment terminated director kevin david (1 page)
14 July 2008Appointment terminated director kevin david (1 page)
3 July 2008Full accounts made up to 31 December 2007 (57 pages)
3 July 2008Full accounts made up to 31 December 2007 (57 pages)
1 May 2008Director appointed herve saint-sauveur (3 pages)
1 May 2008Director appointed herve saint-sauveur (3 pages)
19 March 2008Return made up to 20/02/08; full list of members (8 pages)
19 March 2008Return made up to 20/02/08; full list of members (8 pages)
27 February 2008Director appointed arie christian tupker (2 pages)
27 February 2008Director appointed arie christian tupker (2 pages)
25 February 2008Director appointed philippe collas (2 pages)
25 February 2008Director appointed philippe collas (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2023 under section 1088 of the Companies Act 2006
(2 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
28 April 2007Full accounts made up to 31 December 2006 (40 pages)
28 April 2007Full accounts made up to 31 December 2006 (40 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
14 March 2007Return made up to 20/02/07; full list of members (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (31 pages)
29 August 2006Full accounts made up to 31 December 2005 (31 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
23 February 2006Return made up to 20/02/06; full list of members (3 pages)
23 February 2006Return made up to 20/02/06; full list of members (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
30 November 2005Declaration of mortgage charge released/ceased (1 page)
30 November 2005Declaration of mortgage charge released/ceased (1 page)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
26 May 2005Full accounts made up to 31 December 2004 (32 pages)
26 May 2005Full accounts made up to 31 December 2004 (32 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
18 March 2005Return made up to 20/02/05; no change of members (9 pages)
18 March 2005Return made up to 20/02/05; no change of members (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (35 pages)
26 October 2004Full accounts made up to 31 December 2003 (35 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(36 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(36 pages)
23 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
23 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
9 March 2004Ad 18/12/03--------- eur si 53036872@1 (2 pages)
9 March 2004Ad 18/12/03--------- eur si 53036872@1 (2 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
30 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
23 December 2003Memorandum and Articles of Association (36 pages)
23 December 2003Memorandum and Articles of Association (36 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Reduction cap following scheme (7 pages)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2003Reduction cap following scheme (7 pages)
19 December 2003Resolutions
  • RES13 ‐ Approve scheme 27/11/03
(2 pages)
19 December 2003Certificate of reduction of issued capital (1 page)
19 December 2003Certificate of reduction of issued capital (1 page)
19 December 2003Resolutions
  • RES13 ‐ Approve scheme 27/11/03
(2 pages)
19 December 2003Company name changed the london clearing house limite d\certificate issued on 19/12/03 (3 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2003Company name changed the london clearing house limite d\certificate issued on 19/12/03 (3 pages)
17 December 2003Resolutions
  • RES13 ‐ Conditional res 27/11/03
(2 pages)
17 December 2003Resolutions
  • RES13 ‐ Conditional res 27/11/03
(2 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
3 September 2003Full accounts made up to 31 October 2002 (38 pages)
3 September 2003Full accounts made up to 31 October 2002 (38 pages)
10 April 2003Return made up to 20/02/03; full list of members (31 pages)
10 April 2003Return made up to 20/02/03; full list of members (31 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 September 2002Full accounts made up to 31 October 2001 (25 pages)
2 September 2002Full accounts made up to 31 October 2001 (25 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
25 March 2002Return made up to 20/02/02; change of members (18 pages)
25 March 2002Return made up to 20/02/02; change of members (18 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
30 November 2001New director appointed (4 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (4 pages)
30 November 2001New director appointed (2 pages)
3 September 2001Group of companies' accounts made up to 31 October 2000 (24 pages)
3 September 2001Group of companies' accounts made up to 31 October 2000 (24 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
16 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
22 March 2001Return made up to 20/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 2001Return made up to 20/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
26 August 2000Particulars of mortgage/charge (11 pages)
26 August 2000Particulars of mortgage/charge (11 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 July 2000Particulars of mortgage/charge (10 pages)
18 July 2000Particulars of mortgage/charge (10 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Full group accounts made up to 31 October 1999 (27 pages)
12 July 2000Full group accounts made up to 31 October 1999 (27 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
20 March 2000Return made up to 20/02/00; full list of members (41 pages)
20 March 2000Return made up to 20/02/00; full list of members (41 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
3 September 1999New director appointed (3 pages)
3 September 1999New director appointed (3 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
23 July 1999Full group accounts made up to 31 October 1998 (26 pages)
23 July 1999Full group accounts made up to 31 October 1998 (26 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
29 May 1999Particulars of mortgage/charge (7 pages)
29 May 1999Particulars of mortgage/charge (7 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Return made up to 20/02/99; full list of members (19 pages)
19 April 1999Return made up to 20/02/99; full list of members (19 pages)
19 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Secretary's particulars changed (1 page)
6 April 1999Secretary's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (7 pages)
18 March 1999Particulars of mortgage/charge (7 pages)
18 March 1999Particulars of mortgage/charge (7 pages)
18 March 1999Particulars of mortgage/charge (7 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
2 July 1998Auditor's resignation (2 pages)
2 July 1998Auditor's resignation (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
23 June 1998Full group accounts made up to 31 October 1997 (27 pages)
23 June 1998Full group accounts made up to 31 October 1997 (27 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
13 March 1998Return made up to 20/02/98; bulk list available separately (15 pages)
13 March 1998Return made up to 20/02/98; bulk list available separately (15 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
13 November 1997Declaration of mortgage charge released/ceased (2 pages)
13 November 1997Declaration of mortgage charge released/ceased (2 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
15 August 1997Full group accounts made up to 31 October 1996 (28 pages)
15 August 1997Full group accounts made up to 31 October 1996 (28 pages)
4 April 1997Ad 21/03/97--------- £ si 1@200000=200000 £ ic 37700001/37900001 (2 pages)
4 April 1997Ad 06/11/96-18/12/96 £ si 3@200000 (2 pages)
4 April 1997Ad 21/03/97--------- £ si 1@200000=200000 £ ic 37700001/37900001 (2 pages)
4 April 1997Ad 06/11/96-18/12/96 £ si 3@200000 (2 pages)
4 April 1997Ad 08/01/97--------- £ si 2@200000 (6 pages)
4 April 1997Ad 08/01/97--------- £ si 2@200000 (6 pages)
19 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
10 December 1996Memorandum and Articles of Association (9 pages)
10 December 1996Director resigned (1 page)
10 December 1996Memorandum and Articles of Association (9 pages)
10 December 1996Director resigned (1 page)
6 November 1996£ ic 52700151/37700001 10/10/96 £ sr [email protected]=150 £ sr 15000000@1=15000000 (1 page)
6 November 1996£ ic 52700151/37700001 10/10/96 £ sr [email protected]=150 £ sr 15000000@1=15000000 (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Ad 10/10/96--------- £ si 126@200000=25200000 £ si 1000@12500=12500000 £ si 1@1=1 £ ic 15000150/52700151 (5 pages)
24 October 1996Ad 10/10/96--------- £ si 126@200000=25200000 £ si 1000@12500=12500000 £ si 1@1=1 £ ic 15000150/52700151 (5 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(71 pages)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(71 pages)
16 September 1996Registered office changed on 16/09/96 from: roman wall house, 1-2 crutched friars, london, EC3N 2AN (1 page)
16 September 1996Registered office changed on 16/09/96 from: roman wall house, 1-2 crutched friars, london, EC3N 2AN (1 page)
12 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(7 pages)
12 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
12 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
12 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 August 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(132 pages)
12 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(7 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
12 August 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(132 pages)
12 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 October 1995 (24 pages)
31 July 1996Full accounts made up to 31 October 1995 (24 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996New director appointed (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 March 1996New director appointed (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
16 August 1995Full accounts made up to 31 October 1994 (22 pages)
16 August 1995Full accounts made up to 31 October 1994 (22 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
16 March 1995Return made up to 20/02/95; full list of members (26 pages)
16 March 1995Return made up to 20/02/95; full list of members (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (639 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
17 February 1992Particulars of mortgage/charge (3 pages)
31 January 1992Particulars of mortgage/charge (7 pages)
23 October 1991Particulars of mortgage/charge (3 pages)
4 June 1991Company name changed international commodities cleari ng house LIMITED\certificate issued on 04/06/91 (2 pages)
22 May 1991Particulars of mortgage/charge (7 pages)
4 May 1988Accounts made up to 31 October 1987 (24 pages)
25 April 1988Memorandum and Articles of Association (47 pages)
27 February 1987Return made up to 16/02/87; full list of members (12 pages)
4 December 1986Particulars of mortgage/charge (8 pages)
31 October 1986Accounts made up to 31 October 1986 (23 pages)
15 March 1986Accounts made up to 30 November 1985 (23 pages)
29 June 1985Accounts made up to 30 November 1984 (25 pages)
10 May 1984Accounts made up to 30 November 1983 (22 pages)
10 June 1983Accounts made up to 30 October 1982 (43 pages)
30 April 1982Accounts made up to 30 June 1981 (13 pages)
30 January 1982Accounts made up to 31 March 1981 (15 pages)
1 November 1979Accounts made up to 30 June 1979 (26 pages)
3 November 1978Accounts made up to 30 June 1978 (19 pages)
14 May 1973Company name changed\certificate issued on 14/05/73 (2 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Certificate of incorporation (1 page)