Background WavePink WaveYellow Wave

LAW DEBENTURE GOVERNANCE SERVICES LIMITED (07466833)

LAW DEBENTURE GOVERNANCE SERVICES LIMITED (07466833) is an active UK company. incorporated on 10 December 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.. LAW DEBENTURE GOVERNANCE SERVICES LIMITED has been registered for 15 years. Current directors include BEVERLEY, Elizabeth Jane, CHATTERTON, Michael Anthony, HARRISON, Andrew William and 1 others.

Company Number
07466833
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEVERLEY, Elizabeth Jane, CHATTERTON, Michael Anthony, HARRISON, Andrew William, THOMAS, Robert Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW DEBENTURE GOVERNANCE SERVICES LIMITED

LAW DEBENTURE GOVERNANCE SERVICES LIMITED is an active company incorporated on 10 December 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.. LAW DEBENTURE GOVERNANCE SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07466833

LTD Company

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

, Fifth Floor 100 Wood Street, London, EC2V 7EX
From: 10 December 2010To: 30 November 2020
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 13
Share Issue
Sept 13
Director Left
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 10 Dec 2010

BEVERLEY, Elizabeth Jane

Active
100 Bishopsgate, LondonEC2N 4AG
Born April 1970
Director
Appointed 01 Oct 2024

CHATTERTON, Michael Anthony

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1962
Director
Appointed 31 Mar 2016

HARRISON, Andrew William

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1967
Director
Appointed 23 Apr 2018

THOMAS, Robert Hugh

Active
100 Bishopsgate, LondonEC2N 4AG
Born October 1961
Director
Appointed 05 Dec 2018

ADAMS, Michael Charles

Resigned
100 Wood Street, LondonEC2V 7EX
Born September 1963
Director
Appointed 31 Aug 2016
Resigned 22 Oct 2017

BALMONT, Stephen John

Resigned
100 Wood Street, LondonEC2V 7EX
Born August 1960
Director
Appointed 01 Jul 2016
Resigned 21 Sept 2018

BANSZKY, Caroline Janet

Resigned
100 Wood Street, LondonEC2V 7EX
Born July 1953
Director
Appointed 10 Dec 2010
Resigned 31 Aug 2016

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 10 Dec 2010
Resigned 05 Dec 2018

DHINGRA, Inderpreet Singh, Dr

Resigned
100 Wood Street, LondonEC2V 7EX
Born June 1960
Director
Appointed 18 Mar 2015
Resigned 30 Sept 2020

FELDER, David Menachem

Resigned
100 Wood Street, LondonEC2V 7EX
Born April 1955
Director
Appointed 18 Mar 2015
Resigned 30 Sept 2020

JAGELMAN, Rodney James

Resigned
100 Wood Street, LondonEC2V 7EX
Born August 1951
Director
Appointed 11 May 2015
Resigned 05 Dec 2018

MACWHINNIE, Antony Philip

Resigned
100 Wood Street, LondonEC2V 7EX
Born October 1955
Director
Appointed 18 Mar 2015
Resigned 30 Sept 2016

PARAMOUR, Victoria Claire

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born December 1975
Director
Appointed 11 May 2015
Resigned 16 May 2024

PARKER, Andrew John

Resigned
100 Wood Street, LondonEC2V 7EX
Born February 1960
Director
Appointed 15 Jul 2013
Resigned 28 Jun 2019

REDMOND, Louise Constance

Resigned
100 Wood Street, LondonEC2V 7EX
Born November 1956
Director
Appointed 10 Dec 2010
Resigned 30 Sept 2013

TRAYHURN, Venetia Harriet

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born August 1980
Director
Appointed 31 Jul 2019
Resigned 01 Oct 2024

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
12 April 2022
PARENT_ACCPARENT_ACC
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Legacy
4 August 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Incorporation Company
10 December 2010
NEWINCIncorporation