Background WavePink WaveYellow Wave

LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED (06862824)

LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED (06862824) is an active UK company. incorporated on 30 March 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED has been registered for 17 years. Current directors include GRANVILLE, Christopher Richard, LILLEY, Graham Charles.

Company Number
06862824
Status
active
Type
ltd
Incorporated
30 March 2009
Age
17 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRANVILLE, Christopher Richard, LILLEY, Graham Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED

LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED is an active company incorporated on 30 March 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOMBARD STREET RESEARCH FINANCIAL SERVICES LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06862824

LTD Company

Age

17 Years

Incorporated 30 March 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 29 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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

20 st Dunstan's Hill Room 503 London EC3R 8HL England
From: 31 March 2022To: 13 September 2022
20 20 st. Dunstan's Hill Office 503, 5th Floor London EC3R 8HL England
From: 2 August 2021To: 31 March 2022
Pellipar House 9 Cloak Lane London EC4R 2RU
From: 3 April 2012To: 2 August 2021
30 Watling Street London EC4M 9BR
From: 30 March 2009To: 3 April 2012
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 09
Funding Round
Jan 10
Director Joined
May 12
Director Left
May 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 21
Director Left
Sept 22
Funding Round
Mar 23
Director Joined
Mar 23
Owner Exit
Jul 25
Director Left
Mar 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 24 Mar 2023

GRANVILLE, Christopher Richard

Active
John Carpenter Street, LondonEC4Y 0AN
Born March 1963
Director
Appointed 25 Aug 2016

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 24 Mar 2023

SHAH, Prashant

Resigned
St Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 13 Oct 2017
Resigned 31 Aug 2022

ALLEN, Peter

Resigned
155 Park Road, LondonN8 8JJ
Born May 1959
Director
Appointed 30 Mar 2009
Resigned 31 Dec 2014

BOURNE, Nicholas Dominic John

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born February 1975
Director
Appointed 25 May 2012
Resigned 01 Jul 2021

DUMAS, Charles Edward

Resigned
38 Arlington Road, LondonNW1 7HU
Born April 1946
Director
Appointed 30 Mar 2009
Resigned 31 Aug 2022

MATHER, Nicholas David

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born October 1958
Director
Appointed 25 Aug 2016
Resigned 30 Jan 2026

STEIN, Gabriel

Resigned
Chesilton Road, LondonSW6 5AA
Born August 1956
Director
Appointed 30 Mar 2009
Resigned 25 May 2012

TURNER, Christopher

Resigned
Cranley Gardens, LondonN10 3AG
Born January 1963
Director
Appointed 30 Mar 2009
Resigned 21 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Globaldata Uk Limited

Active
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2024
Cloak Lane, LondonEC4R 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
20 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
30 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
1 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Move Registers To Sail Company
3 April 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
29 January 2010
CC04CC04
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Legacy
4 October 2009
88(2)Return of Allotment of Shares
Incorporation Company
30 March 2009
NEWINCIncorporation