33 Aldgate High Street
London
EC3N 1EA
Director Name | Mr Simon George Tutton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 08 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Francis Nicolas Jean Berthomier |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Mr David Malcolm Hardy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Oak Park West Byfleet Surrey KT14 6AG |
Secretary Name | Susan Mary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Theydon End 40 Stonards Hill Epping Essex CM16 4QH |
Director Name | Mr Roger Alexander Liddell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | Mrs Jacqueline Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2009) |
Role | Managing Director, Human Resou |
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(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2011) |
Role | Solicitor |
Correspondence Address | Aldgate 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 | 30 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Director Name | Christophe Hemon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2018) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Secretary Name | David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 22 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | Aldgate 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(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate 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(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
Website | lchclearnet.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
2 at €1 | Lch Clearnet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £7,372 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 February 2017 | Resolutions
|
14 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Termination of appointment of David Whitehead as a director (1 page) |
13 May 2014 | Appointment of Mr Robert Norman Carew Franklin as a director (2 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 October 2013 | Termination of appointment of Ian Axe as a director (1 page) |
9 October 2013 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 October 2013 | Appointment of Mr David Clive Whitehead as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
2 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Appointment of David Clive Whitehead as a secretary (1 page) |
27 November 2011 | Termination of appointment of Stephan Giraud-Prince as a secretary (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 July 2011 | Termination of appointment of Francis Berthomier as a director (1 page) |
12 July 2011 | Resolutions
|
11 July 2011 | Appointment of Christophe Hemon as a director (2 pages) |
5 July 2011 | Appointment of Ian John Axe as a director (2 pages) |
17 May 2011 | Termination of appointment of Roger Liddell as a director (1 page) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (42 pages) |
16 March 2010 | Director's details changed for Francis Nicolas Jean Berthomier on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Stephan Giraud-Prince on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Roger Alexander Liddell on 16 March 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (36 pages) |
30 April 2009 | Secretary appointed mr stephan giraud-prince (1 page) |
29 April 2009 | Appointment terminated secretary jacqueline alexander (1 page) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (34 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
3 April 2007 | New director appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
8 June 2006 | Memorandum and Articles of Association (2 pages) |
1 June 2006 | Company name changed lch.clearnet funding no.2 Limite d\certificate issued on 01/06/06 (2 pages) |
13 March 2006 | Incorporation (8 pages) |