Company NameThe London Clearing House Limited
DirectorsSimon George Tutton and Diane Michele Bouwmeester
Company StatusActive
Company Number04825414
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon George Tutton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameDiane Michele Bouwmeester
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed09 April 2018(14 years, 9 months after company formation)
Appointment Duration6 years
RoleGeneral Counsel & Group Head Of Compliance
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Oak Park
West Byfleet
Surrey
KT14 6AG
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameDaniel Kennedy Davies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NameSusan Mary Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2006)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Director NamePatrick Jeremy Birley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2007)
RoleCompany Director
Correspondence Address322 Guildford Road
Guildford
GU24 9AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed02 July 2008(4 years, 12 months after company formation)
Appointment Duration10 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(4 years, 12 months after company formation)
Appointment Duration10 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Stephan Giraud-Prince
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(8 years after company formation)
Appointment Duration4 months (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusResigned
Appointed22 February 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2013)
RoleCompany Director
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr David Clive Whitehead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Robert Norman Carew Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlgdate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelchclearnet.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

1 at £1Lch Clearnet LTD
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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Simon George Tutton on 28 January 2022 (2 pages)
28 January 2022Registered office address changed from Algdate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on 28 January 2022 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2020Director's details changed for Diane Michele Bouwmeester on 14 October 2020 (2 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 July 2018Change of details for Lch.Clearnet Limited as a person with significant control on 9 December 2016 (2 pages)
25 April 2018Director's details changed for Diane Michele Bouwmeester on 12 April 2018 (2 pages)
24 April 2018Appointment of Diane Michele Bouwmeester as a director on 9 April 2018
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 10/07/2018 as it was Factually Inaccurate
(3 pages)
17 April 2018Termination of appointment of Robert Norman Carew Franklin as a director on 9 April 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 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)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
16 June 2014Termination of appointment of David Whitehead as a director (1 page)
16 June 2014Termination of appointment of David Whitehead as a director (1 page)
13 May 2014Appointment of Simon Tutton as a director (2 pages)
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director (2 pages)
13 May 2014Appointment of Simon Tutton as a director (2 pages)
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director (2 pages)
9 October 2013Termination of appointment of Ian Axe as a director (1 page)
9 October 2013Appointment of Mr David Clive Whitehead as a director (2 pages)
9 October 2013Termination of appointment of David Whitehead as a secretary (1 page)
9 October 2013Termination of appointment of Ian Axe as a director (1 page)
9 October 2013Appointment of Mr David Clive Whitehead as a director (2 pages)
9 October 2013Termination of appointment of David Whitehead as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
15 May 2012Resolutions
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 May 2012Resolutions
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
26 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
29 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Appointment of Ian John Axe as a director (2 pages)
22 July 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
22 July 2011Appointment of Ian John Axe as a director (2 pages)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
12 July 2010Director's details changed for Mr Roger Alexander Liddell on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr Stephan Giraud-Prince on 8 July 2010 (1 page)
12 July 2010Director's details changed for Mrs Jacqueline Ann Alexander on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mrs Jacqueline Ann Alexander on 8 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Stephan Giraud-Prince on 8 July 2010 (1 page)
12 July 2010Director's details changed for Mr Roger Alexander Liddell on 8 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Stephan Giraud-Prince on 8 July 2010 (1 page)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mrs Jacqueline Ann Alexander on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Roger Alexander Liddell on 8 July 2010 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
30 April 2009Secretary appointed mr stephan giraud-prince (1 page)
30 April 2009Secretary appointed mr stephan giraud-prince (1 page)
30 April 2009Appointment terminated secretary jacqueline alexander (1 page)
30 April 2009Appointment terminated secretary jacqueline alexander (1 page)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 July 2008Appointment terminated director jacqueline alexander (1 page)
29 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Appointment terminated secretary jacqueline alexander (1 page)
29 July 2008Appointment terminated director jacqueline alexander (1 page)
29 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Appointment terminated secretary jacqueline alexander (1 page)
8 July 2008Secretary appointed mrs jacqueline ann alexander (1 page)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Appointment terminated secretary daniel davies (1 page)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Appointment terminated director daniel davies (1 page)
8 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
8 July 2008Appointment terminated secretary daniel davies (1 page)
8 July 2008Secretary appointed mrs jacqueline ann alexander (1 page)
8 July 2008Appointment terminated director daniel davies (1 page)
8 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 August 2004Return made up to 08/07/04; full list of members (6 pages)
4 August 2004Return made up to 08/07/04; full list of members (6 pages)
5 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
9 January 2004Company name changed the olympus clearing house limit ed\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed the olympus clearing house limit ed\certificate issued on 09/01/04 (2 pages)
18 December 2003Company name changed lch.clearnet LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed lch.clearnet LIMITED\certificate issued on 18/12/03 (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 August 2003Registered office changed on 26/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
26 August 2003New director appointed (3 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (3 pages)
26 August 2003Secretary resigned (1 page)
14 August 2003Company name changed packplace LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed packplace LIMITED\certificate issued on 14/08/03 (2 pages)
8 July 2003Incorporation (25 pages)
8 July 2003Incorporation (25 pages)