London
EC4M 7LS
Director Name | Diane Michele Bouwmeester |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | General Counsel & Group Head Of Compliance |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David Malcolm Hardy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Oak Park West Byfleet Surrey KT14 6AG |
Secretary Name | Elizabeth John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 6 Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | Daniel Kennedy Davies |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2008) |
Role | Legal Adviser |
Correspondence Address | Flat 7 Prospero House 6 Portsoken Street London E1 8BZ |
Secretary Name | Daniel Kennedy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2008) |
Role | Legal Adviser |
Correspondence Address | Flat 7 Prospero House 6 Portsoken Street London E1 8BZ |
Director Name | Susan Mary Ward |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2006) |
Role | Barrister |
Correspondence Address | Theydon End 40 Stonards Hill Epping Essex CM16 4QH |
Director Name | Patrick Jeremy Birley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 322 Guildford Road Guildford GU24 9AD |
Director Name | Mr Roger Alexander Liddell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Mrs Jacqueline Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(4 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Farm Avenue London NW2 2BH |
Secretary Name | Mrs Jacqueline Ann Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(4 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Farm Avenue London NW2 2BH |
Secretary Name | Mr Stephan Giraud-Prince |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2011) |
Role | Solicitor |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Stephan Giraud-Prince |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(8 years after company formation) |
Appointment Duration | 4 months (resigned 22 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Ian John Axe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr David Clive Whitehead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr Robert Norman Carew Franklin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Algdate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | lchclearnet.com |
---|
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lch Clearnet LTD 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
28 January 2022 | Director's details changed for Mr Simon George Tutton on 28 January 2022 (2 pages) |
28 January 2022 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
19 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2020 | Director's details changed for Diane Michele Bouwmeester on 14 October 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 July 2018 | Change of details for Lch.Clearnet Limited as a person with significant control on 9 December 2016 (2 pages) |
25 April 2018 | Director's details changed for Diane Michele Bouwmeester on 12 April 2018 (2 pages) |
24 April 2018 | Appointment of Diane Michele Bouwmeester as a director on 9 April 2018
|
17 April 2018 | Termination of appointment of Robert Norman Carew Franklin as a director on 9 April 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 June 2014 | Termination of appointment of David Whitehead as a director (1 page) |
16 June 2014 | Termination of appointment of David Whitehead as a director (1 page) |
13 May 2014 | Appointment of Simon Tutton as a director (2 pages) |
13 May 2014 | Appointment of Mr Robert Norman Carew Franklin as a director (2 pages) |
13 May 2014 | Appointment of Simon Tutton as a director (2 pages) |
13 May 2014 | Appointment of Mr Robert Norman Carew Franklin as a director (2 pages) |
9 October 2013 | Termination of appointment of Ian Axe as a director (1 page) |
9 October 2013 | Appointment of Mr David Clive Whitehead as a director (2 pages) |
9 October 2013 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 October 2013 | Termination of appointment of Ian Axe as a director (1 page) |
9 October 2013 | Appointment of Mr David Clive Whitehead as a director (2 pages) |
9 October 2013 | Termination of appointment of David Whitehead as a secretary (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
26 April 2012 | Appointment of David Clive Whitehead as a secretary (1 page) |
26 April 2012 | Appointment of David Clive Whitehead as a secretary (1 page) |
29 November 2011 | Termination of appointment of Stephan Giraud-Prince as a secretary (1 page) |
29 November 2011 | Termination of appointment of Stephan Giraud-Prince as a secretary (1 page) |
29 November 2011 | Termination of appointment of Stephan Giraud-Prince as a director (1 page) |
29 November 2011 | Termination of appointment of Stephan Giraud-Prince as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
22 July 2011 | Appointment of Mr Stephan Giraud-Prince as a director (2 pages) |
22 July 2011 | Appointment of Ian John Axe as a director (2 pages) |
22 July 2011 | Termination of appointment of Jacqueline Alexander as a director (1 page) |
22 July 2011 | Appointment of Mr Stephan Giraud-Prince as a director (2 pages) |
22 July 2011 | Termination of appointment of Jacqueline Alexander as a director (1 page) |
22 July 2011 | Appointment of Ian John Axe as a director (2 pages) |
22 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
17 May 2011 | Termination of appointment of Roger Liddell as a director (1 page) |
17 May 2011 | Termination of appointment of Roger Liddell as a director (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
12 July 2010 | Director's details changed for Mr Roger Alexander Liddell on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 8 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mrs Jacqueline Ann Alexander on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mrs Jacqueline Ann Alexander on 8 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 8 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Roger Alexander Liddell on 8 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 8 July 2010 (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mrs Jacqueline Ann Alexander on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Roger Alexander Liddell on 8 July 2010 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
30 April 2009 | Secretary appointed mr stephan giraud-prince (1 page) |
30 April 2009 | Secretary appointed mr stephan giraud-prince (1 page) |
30 April 2009 | Appointment terminated secretary jacqueline alexander (1 page) |
30 April 2009 | Appointment terminated secretary jacqueline alexander (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 July 2008 | Appointment terminated director jacqueline alexander (1 page) |
29 July 2008 | Secretary appointed mrs jacqueline ann alexander (2 pages) |
29 July 2008 | Appointment terminated secretary jacqueline alexander (1 page) |
29 July 2008 | Appointment terminated director jacqueline alexander (1 page) |
29 July 2008 | Director appointed mrs jacqueline ann alexander (2 pages) |
29 July 2008 | Secretary appointed mrs jacqueline ann alexander (2 pages) |
29 July 2008 | Director appointed mrs jacqueline ann alexander (2 pages) |
29 July 2008 | Appointment terminated secretary jacqueline alexander (1 page) |
8 July 2008 | Secretary appointed mrs jacqueline ann alexander (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated secretary daniel davies (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Appointment terminated director daniel davies (1 page) |
8 July 2008 | Director appointed mrs jacqueline ann alexander (2 pages) |
8 July 2008 | Appointment terminated secretary daniel davies (1 page) |
8 July 2008 | Secretary appointed mrs jacqueline ann alexander (1 page) |
8 July 2008 | Appointment terminated director daniel davies (1 page) |
8 July 2008 | Director appointed mrs jacqueline ann alexander (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
21 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Return made up to 08/07/05; full list of members
|
12 August 2005 | Return made up to 08/07/05; full list of members
|
22 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
9 January 2004 | Company name changed the olympus clearing house limit ed\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed the olympus clearing house limit ed\certificate issued on 09/01/04 (2 pages) |
18 December 2003 | Company name changed lch.clearnet LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed lch.clearnet LIMITED\certificate issued on 18/12/03 (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (3 pages) |
26 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Company name changed packplace LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed packplace LIMITED\certificate issued on 14/08/03 (2 pages) |
8 July 2003 | Incorporation (25 pages) |
8 July 2003 | Incorporation (25 pages) |