Background WavePink WaveYellow Wave

LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED (06795359)

LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED (06795359) is an active UK company. incorporated on 20 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED has been registered for 17 years. Current directors include CONDRON, Lisa Margaret, MARLOW, Christopher, THOMAS, Catherine Anne.

Company Number
06795359
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONDRON, Lisa Margaret, MARLOW, Christopher, THOMAS, Catherine Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED

LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED is an active company incorporated on 20 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06795359

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LONDON STOCK EXCHANGE GROUP HOLDINGS (OVERSEAS) LIMITED
From: 20 January 2009To: 25 March 2009
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Apr 10
Director Joined
May 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 13
Director Left
Aug 15
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
May 22
Director Left
Feb 24
Director Joined
Mar 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 08 Oct 2020

CONDRON, Lisa Margaret

Active
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 08 Oct 2020

MARLOW, Christopher

Active
Paternoster Square, LondonEC4M 7LS
Born September 1988
Director
Appointed 26 Feb 2024

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 08 Oct 2020

CONDRON, Lisa Margaret

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 30 Mar 2009
Resigned 08 Oct 2020

CAPUANO, Caio Massimo, Ing.

Resigned
Paternoster Square, LondonEC4M 7LS
Born September 1954
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2010

COHEN, Janet, Baroness

Resigned
Paternoster Square, LondonEC4M 7LS
Born July 1940
Director
Appointed 30 Mar 2009
Resigned 11 Sept 2013

CONDRON, Lisa Margaret

Resigned
35 Delaware Mansions, LondonW9 2LH
Born October 1967
Director
Appointed 20 Jan 2009
Resigned 30 Mar 2009

JERUSALMI, Raffaele Carlo

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1961
Director
Appointed 01 Apr 2010
Resigned 08 Dec 2020

ROLET, Xavier Robert

Resigned
Paternoster Square, LondonEC4M 7LS
Born November 1959
Director
Appointed 30 Mar 2009
Resigned 28 Nov 2017

TANTAZZI, Angelo, Prof

Resigned
Paternoster Square, LondonEC4M 7LS
Born June 1939
Director
Appointed 30 Mar 2009
Resigned 20 Sept 2011

THOMAS, Catherine Anne

Resigned
16 Aynhoe Road, LondonW14 0QD
Born May 1968
Director
Appointed 20 Jan 2009
Resigned 30 Mar 2009

TONONI, Massimo

Resigned
10 Paternoster Square, LondonEC4M 7LS
Born August 1964
Director
Appointed 20 Sept 2011
Resigned 07 Aug 2015

WARREN, David Porter

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1954
Director
Appointed 17 Jul 2012
Resigned 08 Dec 2020

WEBB, Douglas Russell

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1961
Director
Appointed 20 Jan 2009
Resigned 02 Jul 2012

WOLFENSBERGER, Oliver David

Resigned
Paternoster Square, LondonEC4M 7LS
Born October 1971
Director
Appointed 21 Apr 2022
Resigned 16 Feb 2024

Persons with significant control

1

Paternoster Square, LondonEC4M 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Miscellaneous
16 September 2014
MISCMISC
Auditors Resignation Company
9 September 2014
AUDAUD
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Miscellaneous
22 May 2009
MISCMISC
Legacy
22 May 2009
SH20SH20
Legacy
22 May 2009
CAP-SSCAP-SS
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Statement Of Affairs
27 April 2009
SASA
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
288aAppointment of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
225Change of Accounting Reference Date
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2009
NEWINCIncorporation