Company NameLCH Gp Limited
Company StatusDissolved
Company Number05741274
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesLch.Clearnet Funding No.1 Limited and Lch.Clearnet Gp Limited

Business Activity

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

Directors

Director NameDiane Michele Bouwmeester
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed26 September 2018(12 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 08 January 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Simon George Tutton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 2018(12 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 08 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameFrancis Nicolas Jean Berthomier
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr David Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Oak Park
West Byfleet
Surrey
KT14 6AG
Secretary NameSusan Mary Ward
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed23 September 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2009)
RoleManaging Director, Human Resou
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EA
Director NameChristophe Hemon
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2011(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2018)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusResigned
Appointed22 February 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2013)
RoleCompany Director
Correspondence AddressAldgate 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(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate 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(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA

Contact

Websitelch.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

2 at €1Lch.clearnet Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • EUR 2
(3 pages)
6 October 2015Full accounts made up to 31 December 2014 (32 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 2
(3 pages)
25 September 2014Full accounts made up to 31 December 2013 (34 pages)
16 June 2014Termination of appointment of David Whitehead as a director (1 page)
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director (2 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • EUR 2
(3 pages)
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 April 2013Full accounts made up to 31 December 2012 (41 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 31 December 2011 (32 pages)
2 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
21 September 2011Full accounts made up to 31 December 2010 (42 pages)
25 July 2011Termination of appointment of Francis Berthomier as a director (1 page)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2011Appointment of Christophe Hemon as a director (2 pages)
5 July 2011Appointment of Ian John Axe as a director (2 pages)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 August 2010Full accounts made up to 31 December 2009 (43 pages)
16 March 2010Director's details changed for Mr Roger Alexander Liddell on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Stephan Giraud-Prince on 16 March 2010 (1 page)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Francis Nicolas Jean Berthomier on 16 March 2010 (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (37 pages)
30 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
14 August 2008Full accounts made up to 31 December 2007 (34 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 April 2007Return made up to 13/03/07; full list of members (2 pages)
3 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
8 June 2006Memorandum and Articles of Association (2 pages)
1 June 2006Company name changed lch.clearnet funding no.1 Limite d\certificate issued on 01/06/06 (2 pages)
13 March 2006Incorporation (8 pages)