London
EC2M 3TP
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Jason Jon Boyer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 September 2003) |
Role | Securities Dealer |
Correspondence Address | Flat 22 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Laurent Henri Paul Imbert |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 June 2012) |
Role | Securities Dealer |
Country of Residence | United States |
Correspondence Address | 76 Laight Street Appt 6 Ny Ny 10013 United States |
Director Name | Mr Michael Charles Bemhamou |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 October 2022) |
Role | Securities Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mr Laurent Henri Paul Imbert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 June 2012) |
Role | Securities Dealer |
Correspondence Address | 76 Laight Street Appt 6 Ny Ny 10013 United States |
Director Name | Mr Patrice Cohen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 October 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mr Patrice Cohen |
---|---|
Status | Resigned |
Appointed | 21 June 2012(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 130 Wood Street 4th Floor London EC2V 6DL |
Director Name | Mr Alan Anthony Kelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Lucy Rachel Mayhew |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Lcm Holdings Gp Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
18 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
25 October 2022 | Memorandum and Articles of Association (25 pages) |
25 October 2022 | Resolutions
|
24 October 2022 | Termination of appointment of Michael Charles Bemhamou as a director on 7 October 2022 (1 page) |
21 October 2022 | Termination of appointment of Patrice Cohen as a director on 7 October 2022 (1 page) |
21 October 2022 | Appointment of Paul Anthony Redman as a director on 7 October 2022 (2 pages) |
21 October 2022 | Appointment of Christian Sebastien Rozes as a director on 7 October 2022 (2 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
23 June 2022 | Termination of appointment of Alan Anthony Kelly as a director on 8 June 2022 (1 page) |
23 June 2022 | Termination of appointment of Lucy Rachel Mayhew as a director on 8 June 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
23 February 2022 | Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 May 2021 | Registered office address changed from 130 Wood Street 4th Floor London EC2V 6DL to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
21 August 2020 | Cessation of Michael Benhamou as a person with significant control on 31 July 2020 (1 page) |
21 August 2020 | Cessation of Patrice Cohen as a person with significant control on 31 July 2020 (1 page) |
21 August 2020 | Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
14 August 2020 | Resolutions
|
12 August 2020 | Appointment of Ms Lucy Rachel Mayhew as a director on 31 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of Patrice Cohen as a secretary on 31 July 2020 (1 page) |
12 August 2020 | Appointment of Mr Alan Anthony Kelly as a director on 31 July 2020 (2 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
26 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Termination of appointment of Laurent Imbert as a secretary (1 page) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Appointment of Mr Patrice Cohen as a secretary (1 page) |
27 February 2013 | Termination of appointment of Laurent Imbert as a secretary (1 page) |
27 February 2013 | Termination of appointment of Laurent Imbert as a director (1 page) |
27 February 2013 | Director's details changed for Mr Patrice Cohen on 27 February 2013 (2 pages) |
27 February 2013 | Appointment of Mr Patrice Cohen as a secretary (1 page) |
27 February 2013 | Director's details changed for Mr Patrice Cohen on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Michael Charles Bemhamou on 27 February 2013 (2 pages) |
27 February 2013 | Termination of appointment of Laurent Imbert as a director (1 page) |
27 February 2013 | Director's details changed for Mr Michael Charles Bemhamou on 27 February 2013 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Patrice Cohen on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Patrice Cohen on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Mr Michael Charles Bemhamou on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Michael Charles Bemhamou on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Mr Laurent Henri Paul Imbert on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Laurent Henri Paul Imbert on 5 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Laurent Henri Paul Imbert on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Laurent Henri Paul Imbert on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Charles Bemhamou on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Laurent Henri Paul Imbert on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Charles Bemhamou on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Patrice Cohen on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Patrice Cohen on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Michael Charles Bemhamou on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Laurent Henri Paul Imbert on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Patrice Cohen on 5 March 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 August 2008 | Return made up to 10/02/08; full list of members (4 pages) |
21 August 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / patrice cohen / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / patrice cohen / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / michael bemhamou / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / michael bemhamou / 20/08/2008 (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: second floor 78 fleet street london EC4P 4AJ (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: second floor 78 fleet street london EC4P 4AJ (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Return made up to 10/02/07; full list of members
|
17 September 2007 | Return made up to 10/02/07; full list of members
|
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 May 2006 | Return made up to 10/02/06; full list of members
|
16 May 2006 | Return made up to 10/02/06; full list of members
|
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
21 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
21 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 June 2003 | Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 9 cheapside london EC2V 6AD (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 9 cheapside london EC2V 6AD (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (17 pages) |
10 February 2003 | Incorporation (17 pages) |