Company NameLCM Europe Limited
DirectorsPaul Anthony Redman and Christian Sebastien Rozes
Company StatusActive
Company Number04660991
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJason Jon Boyer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2003(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 02 September 2003)
RoleSecurities Dealer
Correspondence AddressFlat 22 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameLaurent Henri Paul Imbert
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2003(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2012)
RoleSecurities Dealer
Country of ResidenceUnited States
Correspondence Address76 Laight Street Appt 6
Ny
Ny 10013
United States
Director NameMr Michael Charles Bemhamou
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2003(3 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 07 October 2022)
RoleSecurities Dealer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMr Laurent Henri Paul Imbert
NationalityFrench
StatusResigned
Appointed23 May 2003(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2012)
RoleSecurities Dealer
Correspondence Address76 Laight Street Appt 6
Ny
Ny 10013
United States
Director NameMr Patrice Cohen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 07 October 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMr Patrice Cohen
StatusResigned
Appointed21 June 2012(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence Address130 Wood Street 4th Floor
London
EC2V 6DL
Director NameMr Alan Anthony Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Lucy Rachel Mayhew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lcm Holdings Gp Llc
100.00%
Ordinary

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 Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

18 September 2023Full accounts made up to 31 December 2022 (19 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
25 October 2022Memorandum and Articles of Association (25 pages)
25 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2022Termination of appointment of Michael Charles Bemhamou as a director on 7 October 2022 (1 page)
21 October 2022Termination of appointment of Patrice Cohen as a director on 7 October 2022 (1 page)
21 October 2022Appointment of Paul Anthony Redman as a director on 7 October 2022 (2 pages)
21 October 2022Appointment of Christian Sebastien Rozes as a director on 7 October 2022 (2 pages)
12 August 2022Full accounts made up to 31 December 2021 (20 pages)
23 June 2022Termination of appointment of Alan Anthony Kelly as a director on 8 June 2022 (1 page)
23 June 2022Termination of appointment of Lucy Rachel Mayhew as a director on 8 June 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
23 February 2022Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 3 November 2021 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (21 pages)
7 May 2021Registered 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 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
21 August 2020Cessation of Michael Benhamou as a person with significant control on 31 July 2020 (1 page)
21 August 2020Cessation of Patrice Cohen as a person with significant control on 31 July 2020 (1 page)
21 August 2020Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 31 July 2020 (2 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2020Appointment of Ms Lucy Rachel Mayhew as a director on 31 July 2020 (2 pages)
12 August 2020Termination of appointment of Patrice Cohen as a secretary on 31 July 2020 (1 page)
12 August 2020Appointment of Mr Alan Anthony Kelly as a director on 31 July 2020 (2 pages)
31 July 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 5,273
(3 pages)
26 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Laurent Imbert as a secretary (1 page)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 February 2013Appointment of Mr Patrice Cohen as a secretary (1 page)
27 February 2013Termination of appointment of Laurent Imbert as a secretary (1 page)
27 February 2013Termination of appointment of Laurent Imbert as a director (1 page)
27 February 2013Director's details changed for Mr Patrice Cohen on 27 February 2013 (2 pages)
27 February 2013Appointment of Mr Patrice Cohen as a secretary (1 page)
27 February 2013Director's details changed for Mr Patrice Cohen on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Michael Charles Bemhamou on 27 February 2013 (2 pages)
27 February 2013Termination of appointment of Laurent Imbert as a director (1 page)
27 February 2013Director's details changed for Mr Michael Charles Bemhamou on 27 February 2013 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Director's details changed for Mr Patrice Cohen on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Patrice Cohen on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Mr Michael Charles Bemhamou on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Michael Charles Bemhamou on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Mr Laurent Henri Paul Imbert on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Laurent Henri Paul Imbert on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Laurent Henri Paul Imbert on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Laurent Henri Paul Imbert on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Charles Bemhamou on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Laurent Henri Paul Imbert on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Charles Bemhamou on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Patrice Cohen on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Patrice Cohen on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Charles Bemhamou on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Laurent Henri Paul Imbert on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Patrice Cohen on 5 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 August 2008Return made up to 10/02/08; full list of members (4 pages)
21 August 2008Return made up to 10/02/08; full list of members (4 pages)
20 August 2008Director's change of particulars / patrice cohen / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / patrice cohen / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / michael bemhamou / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / michael bemhamou / 20/08/2008 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: second floor 78 fleet street london EC4P 4AJ (1 page)
1 February 2008Registered office changed on 01/02/08 from: second floor 78 fleet street london EC4P 4AJ (1 page)
10 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
17 September 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Return made up to 10/02/04; full list of members (7 pages)
4 March 2004Return made up to 10/02/04; full list of members (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
21 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
21 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 June 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Ad 23/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 9 cheapside london EC2V 6AD (1 page)
18 June 2003Registered office changed on 18/06/03 from: 9 cheapside london EC2V 6AD (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (1 page)
13 June 2003Director resigned (1 page)
10 February 2003Incorporation (17 pages)
10 February 2003Incorporation (17 pages)