Company NameLondon Debt Exchange Ltd
Company StatusActive
Company Number11876983
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)
Previous NameAleph Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Jonathan Djanogly
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 39-40 St James’S Place
London
SW1A 1NS
Secretary NameMr William Duncan Alexander
StatusCurrent
Appointed02 July 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressFirst Floor 39-40 St James’S Place
London
SW1A 1NS
Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressFirst Floor 39-40 St James’S Place
London
SW1A 1NS
Director NameMr Michael Simon Djanogly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2020(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
London
WC2A 3QG
Director NameMr Liam Colm Charalambou
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2020(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 39-40 St James’S Place
London
SW1A 1NS
Director NameMr William Duncan Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ

Location

Registered AddressFirst Floor
39-40 St James’S Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

19 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
8 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 66,583.33
(3 pages)
24 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 64,250
(3 pages)
17 November 2020Cessation of Simon Jonathan Djanogly as a person with significant control on 27 March 2020 (1 page)
17 November 2020Notification of a person with significant control statement (2 pages)
17 November 2020Cessation of Liam Colm Charalambou as a person with significant control on 4 March 2020 (1 page)
17 November 2020Cessation of Michael Simon Djanogly as a person with significant control on 10 October 2019 (1 page)
17 November 2020Notification of Michael Simon Djanogly as a person with significant control on 10 September 2019 (2 pages)
17 November 2020Notification of Liam Colm Charalambou as a person with significant control on 10 October 2019 (2 pages)
17 November 2020Change of details for Mr Simon Jonathan Djanogly as a person with significant control on 10 September 2019 (2 pages)
7 August 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
17 April 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
6 April 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 42,129.62
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 51,750
(3 pages)
26 February 2020Appointment of Mr Michael Simon Djanogly as a director on 16 February 2020 (2 pages)
21 February 2020Appointment of Mr Liam Colm Charalambou as a director on 16 February 2020 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 39,250
(3 pages)
24 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
12 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 21,250
(3 pages)
12 September 2019Appointment of The Hon Robert David Kissin as a director on 10 September 2019 (2 pages)
12 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 21,250
(3 pages)
7 August 2019Resolutions
  • RES13 ‐ Re-sub div 15/07/2019
(1 page)
1 August 2019Sub-division of shares on 15 July 2019 (4 pages)
3 July 2019Appointment of Mr William Duncan Alexander as a secretary on 2 July 2019 (2 pages)
2 July 2019Notification of Simon Jonathan Djanogly as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Appointment of Mr Simon Jonathan Djanogly as a director on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of William Duncan Alexander as a director on 2 July 2019 (1 page)
2 July 2019Cessation of William Duncan Alexander as a person with significant control on 2 July 2019 (1 page)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)