Background WavePink WaveYellow Wave

LONDON HOUSE EXCHANGE LIMITED (08820870)

LONDON HOUSE EXCHANGE LIMITED (08820870) is an active UK company. incorporated on 19 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LONDON HOUSE EXCHANGE LIMITED has been registered for 12 years. Current directors include CALAMARI, Nicholas, TUFFIN, Paula.

Company Number
08820870
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
27 Old Gloucester Street, London, WC1N 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALAMARI, Nicholas, TUFFIN, Paula
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON HOUSE EXCHANGE LIMITED

LONDON HOUSE EXCHANGE LIMITED is an active company incorporated on 19 December 2013 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. LONDON HOUSE EXCHANGE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08820870

LTD Company

Age

12 Years

Incorporated 19 December 2013

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 1 October 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AN,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 28 November 2018To: 25 April 2024
15 Bishopsgate Floor 3 London EC2N 3AR England
From: 2 January 2018To: 28 November 2018
71 Queen Victoria Street London EC4V 4AY England
From: 21 July 2016To: 2 January 2018
1 Fore Street London EC2Y 5EJ England
From: 3 August 2015To: 21 July 2016
C/O Nick Parr 1 Fore Street London EC2Y 5EJ England
From: 3 August 2015To: 3 August 2015
16 Cole Street London SE1 4YH
From: 6 November 2014To: 3 August 2015
6-8 Cole Street London SE1 4YH England
From: 17 July 2014To: 6 November 2014
Unit 2.05 10 Barley Mow Passage London W4 4PH England
From: 19 January 2014To: 17 July 2014
C/O Grabyo 10 Unit 2.05 10 Barley Mow Passage London W4 4PH England
From: 17 January 2014To: 19 January 2014
84a West Hill London SW15 2UJ England
From: 19 December 2013To: 17 January 2014
Timeline

49 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Share Issue
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Sept 14
Funding Round
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Funding Round
Mar 17
Funding Round
Jan 18
Director Joined
Jun 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Loan Secured
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Loan Cleared
Jan 20
Director Left
Aug 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Left
Nov 22
Funding Round
Apr 23
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Jan 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
17
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CALAMARI, Nicholas

Active
Greenwich Street, New York
Born December 1978
Director
Appointed 03 Sept 2021

TUFFIN, Paula

Active
World Trade Center, New York10007
Born January 1963
Director
Appointed 15 Feb 2026

HUBBLE, Justin Legarth

Resigned
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 08 Aug 2016
Resigned 08 Jun 2017

BATH, Warren Brian

Resigned
Baker Street, LondonW1U 7EU
Born November 1974
Director
Appointed 02 Aug 2016
Resigned 03 Jul 2023

BATTAGLINI, Paolo

Resigned
Greenwich Street, New York
Born September 1968
Director
Appointed 03 Sept 2021
Resigned 23 Sept 2022

GANDESHA, Daniel Mark

Resigned
Baker Street, LondonW1U 7EU
Born January 1983
Director
Appointed 19 Dec 2013
Resigned 03 Sept 2021

KING, Marshall Godfrey

Resigned
Baker Street, LondonW1U 7EU
Born April 1966
Director
Appointed 20 Apr 2018
Resigned 21 Jul 2020

LAMONT, Michael

Resigned
Old Gloucester Street, LondonWC1N 3AN
Born June 1967
Director
Appointed 01 Aug 2023
Resigned 23 Dec 2025

LLOYD, Emma Elizabeth

Resigned
Cole Street, LondonSE1 4YH
Born November 1969
Director
Appointed 27 Feb 2014
Resigned 06 Mar 2015

NEALE, William Richard

Resigned
Cole Street, LondonSE1 4YH
Born April 1976
Director
Appointed 07 Mar 2014
Resigned 05 Mar 2015

OLIVER, Jo Anthony Jason

Resigned
Baker Street, LondonW1U 7EU
Born April 1969
Director
Appointed 05 Jun 2015
Resigned 03 Sept 2021

PARR, Nicholas Oliver Daniel

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born September 1982
Director
Appointed 23 Apr 2014
Resigned 02 Aug 2016

RIMER, Neil Alexander

Resigned
Bishopsgate, LondonEC2N 3AR
Born October 1963
Director
Appointed 05 Jun 2015
Resigned 31 Aug 2018

RYAN, Kevin

Resigned
El Pueblo Way, Palm BeachFL 33480
Born February 1971
Director
Appointed 03 Sept 2021
Resigned 15 Feb 2026

WASS, Niall Fraser

Resigned
Baker Street, LondonW1U 7EU
Born July 1969
Director
Appointed 07 Dec 2016
Resigned 21 Oct 2019

WRAY, Edward James

Resigned
Baker Street, LondonW1U 7EU
Born March 1968
Director
Appointed 05 Jun 2015
Resigned 03 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2018
Ceased 03 Sept 2021
175 Greenwich Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017

Mr Daniel Mark Gandesha

Ceased
Baker Street, LondonW1U 7EU
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

117

Replacement Filing Of Confirmation Statement With Made Up Date
19 March 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 April 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 March 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
25 November 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Resolution
8 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
12 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Incorporation Company
19 December 2013
NEWINCIncorporation