London House Exchange Limited

  • Active
  • Incorporated on 19 Dec 2013

Reg Address: 55 Baker Street, London W1U 7EU, England

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "London House Exchange Limited" is a ltd and located in 55 Baker Street, London W1U 7EU. London House Exchange Limited is currently in active status and it was incorporated on 19 Dec 2013 (10 years 9 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in London House Exchange Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael Lamont Director 1 Aug 2023 American Active
2 Paolo Battaglini Director 3 Sep 2021 American Active
3 Nicholas Calamari Director 3 Sep 2021 American Active
4 Kevin Ryan Director 3 Sep 2021 American Active
5 Marshall Godfrey King Director 20 Apr 2018 Irish Resigned
21 Jul 2020
6 Niall Fraser Wass Director 7 Dec 2016 British Resigned
21 Oct 2019
7 Justin Legarth Hubble Secretary 8 Aug 2016 - Resigned
8 Jun 2017
8 Warren Brian Bath Director 2 Aug 2016 Australian Active
9 Edward James Wray Director 5 Jun 2015 British Resigned
3 Sep 2021
10 Neil Alexander Rimer Director 5 Jun 2015 Swiss,Canadian Resigned
31 Aug 2018
11 Jo Anthony Jason Oliver Director 5 Jun 2015 - Active
12 Edward James Wray Director 5 Jun 2015 British Active
13 Jo Anthony Jason Oliver Director 5 Jun 2015 British Resigned
3 Sep 2021
14 Nicholas Oliver Daniel Parr Director 23 Apr 2014 British Resigned
2 Aug 2016
15 William Richard Neale Director 7 Mar 2014 English Resigned
5 Mar 2015
16 Emma Elizabeth Lloyd Director 27 Feb 2014 British Resigned
6 Mar 2015
17 Daniel Mark Gandesha Director 19 Dec 2013 British Resigned
3 Sep 2021
18 Daniel Mark Gandesha Director 19 Dec 2013 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Octopus Titan Vct Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
28 Oct 2018 - Active
2 Mr Daniel Mark Gandesha
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
24 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for London House Exchange Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Second Filing Allotment Shares 8 Apr 2024 Download PDF
2 Confirmation Statement - Updates 30 Jan 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 30 Jan 2024 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 30 Jan 2024 Download PDF
5 Accounts - Small 11 Sep 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 18 Aug 2023 Download PDF
7 Capital - Allotment Shares 26 Apr 2023 Download PDF
8 Confirmation Statement - Updates 24 Jan 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 10 Nov 2022 Download PDF
10 Accounts - Small 6 Sep 2022 Download PDF
11 Confirmation Statement - Updates 14 Feb 2021 Download PDF
4 Pages
12 Accounts - Full 20 Oct 2020 Download PDF
26 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Aug 2020 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 16 Jan 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 6 Jan 2020 Download PDF
5 Pages
16 Officers - Change Person Director Company With Change Date 6 Jan 2020 Download PDF
2 Pages
17 Capital - Allotment Shares 12 Nov 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Nov 2019 Download PDF
1 Pages
19 Capital - Allotment Shares 12 Nov 2019 Download PDF
3 Pages
20 Accounts - Full 30 Sep 2019 Download PDF
25 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Aug 2019 Download PDF
42 Pages
22 Officers - Change Person Director Company With Change Date 24 Jul 2019 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 24 Jul 2019 Download PDF
2 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jan 2019 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jan 2019 Download PDF
1 Pages
26 Confirmation Statement - Updates 14 Jan 2019 Download PDF
5 Pages
27 Capital - Allotment Shares 10 Jan 2019 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 10 Jan 2019 Download PDF
2 Pages
29 Capital - Allotment Shares 10 Jan 2019 Download PDF
3 Pages
30 Capital - Allotment Shares 10 Jan 2019 Download PDF
3 Pages
31 Accounts - Full 5 Dec 2018 Download PDF
28 Pages
32 Address - Change Registered Office Company With Date Old New 28 Nov 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 26 Jun 2018 Download PDF
2 Pages
35 Capital - Allotment Shares 16 Jan 2018 Download PDF
5 Pages
36 Confirmation Statement - Updates 11 Jan 2018 Download PDF
10 Pages
37 Address - Change Registered Office Company With Date Old New 2 Jan 2018 Download PDF
1 Pages
38 Capital - Name Of Class Of Shares 27 Dec 2017 Download PDF
2 Pages
39 Resolution 22 Dec 2017 Download PDF
38 Pages
40 Accounts - Full 26 Sep 2017 Download PDF
19 Pages
41 Officers - Change Person Director Company With Change Date 8 Aug 2017 Download PDF
2 Pages
42 Persons With Significant Control - Change To A Person With Significant Control 7 Aug 2017 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name Termination Date 8 Jun 2017 Download PDF
1 Pages
44 Capital - Allotment Shares 28 Mar 2017 Download PDF
6 Pages
45 Confirmation Statement - Updates 11 Jan 2017 Download PDF
10 Pages
46 Officers - Appoint Person Director Company With Name Date 7 Dec 2016 Download PDF
2 Pages
47 Accounts - Full 3 Oct 2016 Download PDF
17 Pages
48 Officers - Appoint Person Secretary Company With Name Date 8 Aug 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 2 Aug 2016 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 2 Aug 2016 Download PDF
2 Pages
51 Address - Change Registered Office Company With Date Old New 21 Jul 2016 Download PDF
1 Pages
52 Capital - Allotment Shares 11 May 2016 Download PDF
3 Pages
53 Resolution 11 Mar 2016 Download PDF
58 Pages
54 Capital - Name Of Class Of Shares 11 Mar 2016 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2016 Download PDF
9 Pages
56 Resolution 18 Dec 2015 Download PDF
1 Pages
57 Resolution 25 Nov 2015 Download PDF
3 Pages
58 Resolution 15 Oct 2015 Download PDF
58 Pages
59 Resolution 5 Oct 2015 Download PDF
54 Pages
60 Resolution 5 Oct 2015 Download PDF
1 Pages
61 Accounts - Full 1 Sep 2015 Download PDF
14 Pages
62 Address - Change Registered Office Company With Date Old New 3 Aug 2015 Download PDF
1 Pages
63 Address - Change Registered Office Company With Date Old New 3 Aug 2015 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
67 Capital - Allotment Shares 28 Apr 2015 Download PDF
7 Pages
68 Officers - Termination Director Company With Name Termination Date 10 Apr 2015 Download PDF
2 Pages
69 Officers - Termination Director Company With Name Termination Date 10 Apr 2015 Download PDF
2 Pages
70 Resolution 10 Apr 2015 Download PDF
63 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2015 Download PDF
8 Pages
72 Officers - Change Person Director Company With Change Date 13 Jan 2015 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 13 Jan 2015 Download PDF
2 Pages
74 Capital - Allotment Shares 13 Jan 2015 Download PDF
3 Pages
75 Officers - Change Person Director Company With Change Date 13 Jan 2015 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 13 Jan 2015 Download PDF
2 Pages
77 Address - Change Registered Office Company With Date Old New 6 Nov 2014 Download PDF
1 Pages
78 Capital - Allotment Shares 8 Sep 2014 Download PDF
6 Pages
79 Resolution 8 Sep 2014 Download PDF
28 Pages
80 Address - Change Registered Office Company With Date Old New 17 Jul 2014 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 23 Apr 2014 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 23 Apr 2014 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 7 Mar 2014 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 27 Feb 2014 Download PDF
2 Pages
85 Capital - Alter Shares Subdivision 12 Feb 2014 Download PDF
5 Pages
86 Resolution 12 Feb 2014 Download PDF
21 Pages
87 Capital - Allotment Shares 12 Feb 2014 Download PDF
4 Pages
88 Address - Change Registered Office Company With Date Old 19 Jan 2014 Download PDF
1 Pages
89 Address - Change Registered Office Company With Date Old 17 Jan 2014 Download PDF
1 Pages
90 Incorporation - Company 19 Dec 2013 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.