London House Exchange Limited
- Active
- Incorporated on 19 Dec 2013
Reg Address: 55 Baker Street, London W1U 7EU, England
- 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.
Following are the details about companies which are mutual between director of this company.