Background WavePink WaveYellow Wave

LONDON INTERNET EXCHANGE LIMITED (03137929)

LONDON INTERNET EXCHANGE LIMITED (03137929) is an active UK company. incorporated on 14 December 1995. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LONDON INTERNET EXCHANGE LIMITED has been registered for 30 years. Current directors include BLOOR, Alexander John Perryman, FABIAN, Andrew Mark, GLENDINNING, Steven Edward and 7 others.

Company Number
03137929
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 1995
Age
30 years
Address
Trinity Court Trinity Street, Peterborough, PE1 1DA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BLOOR, Alexander John Perryman, FABIAN, Andrew Mark, GLENDINNING, Steven Edward, HOLMES, Jennifer Rachel, KNOOK, Pieter Cornelis, LOCKHART, Simon Alexander, MASCINI-VAN BERGEN, Cara, MCRAE, Neil John, PETRIE, Richard, STEVENS, Peter Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON INTERNET EXCHANGE LIMITED

LONDON INTERNET EXCHANGE LIMITED is an active company incorporated on 14 December 1995 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LONDON INTERNET EXCHANGE LIMITED was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03137929

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 14 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Trinity Court Trinity Street Priestgate Peterborough, PE1 1DA,

Previous Addresses

Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX
From: 14 December 1995To: 2 February 2010
Timeline

43 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
May 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Loan Cleared
Feb 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 25 Jul 2023

BLOOR, Alexander John Perryman

Active
Trinity Street, PeterboroughPE1 1DA
Born November 1981
Director
Appointed 25 May 2021

FABIAN, Andrew Mark

Active
Trinity Street, PeterboroughPE1 1DA
Born December 1961
Director
Appointed 02 May 2024

GLENDINNING, Steven Edward

Active
Trinity Street, PeterboroughPE1 1DA
Born October 1980
Director
Appointed 17 May 2023

HOLMES, Jennifer Rachel

Active
Trinity Street, PeterboroughPE1 1DA
Born March 1984
Director
Appointed 27 Jan 2023

KNOOK, Pieter Cornelis

Active
Trinity Street, PeterboroughPE1 1DA
Born November 1958
Director
Appointed 01 Dec 2019

LOCKHART, Simon Alexander

Active
Trinity Street, PeterboroughPE1 1DA
Born August 1972
Director
Appointed 17 May 2023

MASCINI-VAN BERGEN, Cara

Active
Trinity Street, PeterboroughPE1 1DA
Born October 1970
Director
Appointed 28 May 2024

MCRAE, Neil John

Active
Trinity Street, PeterboroughPE1 1DA
Born December 1972
Director
Appointed 30 May 2019

PETRIE, Richard

Active
Trinity Street, PeterboroughPE1 1DA
Born December 1971
Director
Appointed 18 May 2018

STEVENS, Peter Robert

Active
Trinity Street, PeterboroughPE1 1DA
Born October 1977
Director
Appointed 06 May 2020

DUBE, Bekki

Resigned
Trinity Street, PeterboroughPE1 1DA
Secretary
Appointed 25 Nov 2019
Resigned 21 Jul 2023

FISHER, Howard John

Resigned
Trinity Street, PeterboroughPE1 1DA
Secretary
Appointed 14 Oct 2016
Resigned 13 Nov 2019

LOCKHART, Simon Alexander

Resigned
16 Chamberlains Gardens, ReadingRG2 9QA
Secretary
Appointed 19 Jun 2006
Resigned 19 May 2010

NUTTALL, Richard Ashworth

Resigned
17 Green End, ElyCB6 3LE
Secretary
Appointed 14 Dec 1995
Resigned 22 Feb 2000

TITLEY, Nigel Roy

Resigned
15 Drayton Road, Milton KeynesMK17 0BH
Secretary
Appointed 20 Apr 2000
Resigned 16 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Dec 1995
Resigned 14 Dec 1995

ALMEIDA, Richard Phillip

Resigned
22 Ivy Drive, LightwaterGU18 5YZ
Born October 1966
Director
Appointed 14 Dec 1995
Resigned 22 Aug 2000

BARGISEN, Nina Hjorth

Resigned
Trinity Street, PeterboroughPE1 1DA
Born February 1968
Director
Appointed 21 May 2013
Resigned 20 May 2015

BLANCHE, Michael Andrew

Resigned
Trinity Street, PeterboroughPE1 1DA
Born September 1976
Director
Appointed 20 May 2015
Resigned 28 May 2024

BLIGH, Alexander Marc

Resigned
74a Saltram Crescent, LondonW9 3HS
Born April 1971
Director
Appointed 19 Jan 1998
Resigned 22 Aug 2000

DAVIES, Graham Brian

Resigned
Trinity Street, PeterboroughPE1 1DA
Born May 1961
Director
Appointed 16 Feb 1999
Resigned 20 May 2014

DIXON, Heather Rosalyn

Resigned
51 Lawrence Weston Road, BristolBS11 0QQ
Born July 1946
Director
Appointed 07 Sept 2000
Resigned 19 Feb 2002

FEATHER, Clive Douglas Woon

Resigned
10 Thruffle Way, CambridgeCB3 8TR
Born March 1961
Director
Appointed 22 Feb 2000
Resigned 17 Feb 2004

GILMORE, Patrick

Resigned
Trinity Street, PeterboroughPE1 1DA
Born March 1969
Director
Appointed 16 May 2006
Resigned 16 May 2017

HETHERINGTON, Lee Mark

Resigned
Trinity Street, PeterboroughPE1 1DA
Born January 1982
Director
Appointed 16 May 2017
Resigned 17 May 2023

HOLT, Malcolm Keith

Resigned
Trinity Street, PeterboroughPE1 1DA
Born March 1954
Director
Appointed 01 Jan 2020
Resigned 02 May 2024

HUTTY, Malcolm Samuel Agar

Resigned
Trinity Street, PeterboroughPE1 1DA
Born November 1973
Director
Appointed 18 May 2018
Resigned 27 Jan 2023

LAHTINEN, Thomas Sebastien Antero

Resigned
Trinity Street, PeterboroughPE1 1DA
Born August 1979
Director
Appointed 20 May 2014
Resigned 17 May 2023

LINDQVIST, Kurt Erik Johannes

Resigned
Trinity Street, PeterboroughPE1 1DA
Born August 1974
Director
Appointed 18 May 2018
Resigned 25 Nov 2024

LOCKHART, Simon Alexander

Resigned
Trinity Street, PeterboroughPE1 1DA
Born August 1972
Director
Appointed 17 Feb 2004
Resigned 17 May 2010

MANGIN, Thomas Jean-Claude Joseph

Resigned
Trinity Street, PeterboroughPE1 1DA
Born May 1974
Director
Appointed 18 May 2010
Resigned 03 Sept 2018

MASON, Ian

Resigned
43 Pinewood Avenue, UxbridgeUB8 3LW
Born December 1959
Director
Appointed 07 Sept 2000
Resigned 18 Feb 2003

MCRAE, Neil

Resigned
Trinity Street, PeterboroughPE1 1DA
Born December 1972
Director
Appointed 07 Sept 2000
Resigned 17 May 2016

MIRZA, Javed

Resigned
14 The Briars, AshGU12 6NX
Born August 1966
Director
Appointed 14 Dec 1995
Resigned 19 Jan 1998
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Memorandum Articles
2 December 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Memorandum Articles
22 November 2022
MAMA
Memorandum Articles
22 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Resolution
21 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
27 February 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2016
CC04CC04
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Auditors Resignation Company
29 January 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Second Filing Of Form With Form Type
14 April 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Resolution
27 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 December 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
225Change of Accounting Reference Date
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
29 August 2003
MEM/ARTSMEM/ARTS
Resolution
29 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
5 September 1997
287Change of Registered Office
Legacy
4 September 1997
288cChange of Particulars
Legacy
28 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
287Change of Registered Office
Legacy
26 June 1996
288288
Legacy
18 June 1996
288288
Legacy
28 March 1996
224224
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Incorporation Company
14 December 1995
NEWINCIncorporation