Company NameStock Exchange (Holdings) Limited(The)
DirectorsLisa Margaret Condron and Catherine Anne Thomas
Company StatusActive
Company Number00459577
CategoryPrivate Limited Company
Incorporation Date4 October 1948(75 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(51 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Catherine Anne Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(54 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusCurrent
Appointed25 August 2004(55 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressFarthings 6 Woodlands Close
Ascot
Berkshire
SL5 9HU
Director NameMr Alan James Brydon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleHead Of Finance Department
Correspondence AddressThe Limes
London Road
Luton
Beds
LU1 3RG
Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(42 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2000)
RoleSecretary To The Board
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed23 August 1991(42 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameMichael Dobel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(44 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1995)
RoleGeneral Manager
Correspondence AddressBurr House
Burr Street
Harwell
Oxon
OX11 0DT
Director NamePeter John Barber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(46 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 March 2003)
RoleChartered Surveyor
Correspondence Address4 Davys Place
Gravesend
Kent
DA12 4DL
Director NameMr David Stephen Hull
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleHead Of Personnel
Correspondence Address4 Angells Meadow
Ashwell
Baldock
Hertfordshire
SG7 5QS
Director NameJoseph Colvin Rae
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(49 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleManager
Correspondence AddressWesterlea 21 Tintagel Way
Port Solent
Hampshire
PO6 4SS
Secretary NameJoanna Serena Emery
NationalityBritish
StatusResigned
Appointed14 December 2001(53 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address5 Little Ham Lane
Monks Risborough
Buckinghamshire
HP27 9JW

Contact

Websitelondonstockexchange.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

3 at £1London Stock Exchange PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

18 March 1986Delivered on: 26 March 1986
Satisfied on: 15 March 2001
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Trust deed
Secured details: £30,000 10 1/8 % mortgage debenture stock 2016 of the stock exchange of the united kingdom and republic of ireland and all other moneys intended to be secured thereunder.
Particulars: F/H property situate and k/a the stock exchange and having frontages to throgmorton street threadneedle street, old broad street title no :- ln 128598, in the city of london (see doc M88 for further details).
Fully Satisfied
26 July 1966Delivered on: 2 August 1966
Satisfied on: 17 July 1997
Persons entitled: Legal and General Assurance Society LTD.

Classification: Trust deed
Secured details: Securing debenture stock of the council of the stock exchange london, amounting to £10,000,000.
Particulars: Freehold property known as the stock exchange london. T/no ln 128598.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
23 November 2022Director's details changed for Miss Lisa Margaret Condron on 14 November 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(6 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
7 September 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Return made up to 14/08/05; full list of members (5 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 14/08/05; full list of members (5 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 20/08/03; full list of members (7 pages)
30 September 2003Return made up to 20/08/03; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 20/08/02; full list of members (7 pages)
27 September 2002Return made up to 20/08/02; full list of members (7 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
4 September 2001Amended accounts made up to 31 March 2001 (5 pages)
4 September 2001Amended accounts made up to 31 March 2001 (5 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
27 August 1999Return made up to 20/08/99; no change of members (4 pages)
27 August 1999Return made up to 20/08/99; no change of members (4 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 September 1998Return made up to 20/08/98; full list of members; amend (6 pages)
18 September 1998Return made up to 20/08/98; full list of members; amend (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 October 1997New director appointed (3 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (3 pages)
9 October 1997Director resigned (1 page)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 September 1996Return made up to 23/08/96; full list of members (6 pages)
11 September 1996Return made up to 23/08/96; full list of members (6 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1988Full accounts made up to 24 March 1987 (6 pages)
2 February 1987Full accounts made up to 24 March 1986 (4 pages)
21 December 1972Company name changed\certificate issued on 21/12/72 (2 pages)
21 December 1972Company name changed\certificate issued on 21/12/72 (2 pages)
4 October 1948Incorporation (18 pages)
4 October 1948Incorporation (18 pages)