Background WavePink WaveYellow Wave

LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED (07388645)

LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED (07388645) is an active UK company. incorporated on 27 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 GROUP HOLDINGS (R) LIMITED has been registered for 15 years. Current directors include CONDRON, Lisa Margaret, THOMAS, Catherine Anne.

Company Number
07388645
Status
active
Type
ltd
Incorporated
27 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 GROUP HOLDINGS (R) LIMITED

LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED is an active company incorporated on 27 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 GROUP HOLDINGS (R) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07388645

LTD Company

Age

15 Years

Incorporated 27 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Nov 10
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Mar 18
Director Joined
May 18
Director Left
Dec 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Jan 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 05 Jun 2020

CONDRON, Lisa Margaret

Active
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 27 Sept 2010

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 27 Sept 2010

BOLAND-BROWN, Danielle Gail

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

CONDRON, Lisa

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 27 Sept 2010
Resigned 05 Jul 2013

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 27 Sept 2010
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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 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
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 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
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
Accounts With Accounts Type Full
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
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 November 2011
RP04RP04
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Resolution
3 November 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2010
NEWINCIncorporation