Background WavePink WaveYellow Wave

LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED (06795362)

LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED (06795362) 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 LIMITED has been registered for 17 years. Current directors include CONDRON, Lisa Margaret, THOMAS, Catherine Anne.

Company Number
06795362
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, 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 LIMITED

LONDON STOCK EXCHANGE GROUP HOLDINGS 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 LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06795362

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 21 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LONDON STOCK EXCHANGE GROUP HOLDINGS (UK) LIMITED
From: 20 January 2009To: 9 February 2009
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 18
Director Joined
May 18
Funding Round
Mar 20
Director Left
Dec 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 20 May 2016

CONDRON, Lisa Margaret

Active
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 20 Jan 2009

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 20 Jan 2009

BOLAND-BROWN, Danielle Gail

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 17 Sept 2013
Resigned 22 Aug 2014

FREEDMAN, Mark

Resigned
Paternoster Square, LondonEC4M 7LS
Born August 1968
Director
Appointed 29 Apr 2018
Resigned 08 Dec 2021

WARREN, David Porter

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1954
Director
Appointed 02 Jul 2012
Resigned 20 Feb 2018

WEBB, Douglas Russell

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

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

69

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
11 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
22 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
9 October 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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
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
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Resolution
7 July 2009
RESOLUTIONSResolutions
Resolution
18 February 2009
RESOLUTIONSResolutions
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
10 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2009
NEWINCIncorporation