Background WavePink WaveYellow Wave

LONDON STOCK EXCHANGE REG HOLDINGS LIMITED (07378551)

LONDON STOCK EXCHANGE REG HOLDINGS LIMITED (07378551) is an active UK company. incorporated on 16 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON STOCK EXCHANGE REG HOLDINGS LIMITED has been registered for 15 years. Current directors include CONDRON, Lisa Margaret, THOMAS, Catherine Anne.

Company Number
07378551
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONDRON, Lisa Margaret, THOMAS, Catherine Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STOCK EXCHANGE REG HOLDINGS LIMITED

LONDON STOCK EXCHANGE REG HOLDINGS LIMITED is an active company incorporated on 16 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON STOCK EXCHANGE REG HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07378551

LTD Company

Age

15 Years

Incorporated 16 September 2010

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

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CENTRAL COUNTERPARTY & GUARANTEE LONDON LIMITED
From: 16 September 2010To: 14 May 2013
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jul 14
Funding Round
Feb 18
Director Left
Mar 18
Director Joined
May 18
Funding Round
Jan 21
Director Left
Jan 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Mar 25
Funding Round
Oct 25
Funding Round
Nov 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TUTTON, Simon

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 24 Jan 2022

CONDRON, Lisa Margaret

Active
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 16 Sept 2010

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 16 Sept 2010

BOLAND-BROWN, Danielle Gail

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 05 Jul 2013
Resigned 22 Aug 2014

HOGAN, Teresa Joanne Elizabeth

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 29 Oct 2015
Resigned 24 Jan 2022

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 15 Jul 2014
Resigned 20 Feb 2018

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

Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Legacy
25 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 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
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2018
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
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
3 October 2014
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
8 October 2010
AA01Change of Accounting Reference Date
Resolution
1 October 2010
RESOLUTIONSResolutions
Incorporation Company
16 September 2010
NEWINCIncorporation