Background WavePink WaveYellow Wave

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED (07075454)

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED (07075454) is an active UK company. incorporated on 13 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED has been registered for 16 years. Current directors include CLEMENTS, Antony Richard.

Company Number
07075454
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
65 London Wall, London, EC2M 5TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLEMENTS, Antony Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED

LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED is an active company incorporated on 13 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOTHBURY GROUP FINANCIAL HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07075454

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

65 London Wall London, EC2M 5TU,

Previous Addresses

8 Laurence Pountney Hill London EC4R 0BE
From: 7 April 2011To: 4 January 2024
Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 16 November 2010To: 7 April 2011
Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ United Kingdom
From: 13 November 2009To: 16 November 2010
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Funding Round
Mar 10
New Owner
Nov 19
Director Left
Apr 21
Owner Exit
Dec 22
New Owner
Dec 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Antony Richard

Active
Shaftesbury Avenue, LondonWC2H 8HQ
Born July 1966
Director
Appointed 13 Nov 2009

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 13 Nov 2009
Resigned 13 Nov 2009

RUSSELL, Robert

Resigned
Shaftesbury Avenue, LondonWC2H 8HQ
Born June 1950
Director
Appointed 13 Nov 2009
Resigned 22 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Mary Veronica Russell

Active
London Wall, LondonEC2M 5TU
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jan 2021

Mr Robert Russell

Ceased
Laurence Pountney Hill, LondonEC4R 0BE
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2021

Mr Antony Richard Clements

Active
LondonEC4R 0BE
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Sail Address Company
24 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Incorporation Company
13 November 2009
NEWINCIncorporation