Background WavePink WaveYellow Wave

LSEG BUSINESS SERVICES LIMITED (08980140)

LSEG BUSINESS SERVICES LIMITED (08980140) is an active UK company. incorporated on 4 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LSEG BUSINESS SERVICES LIMITED has been registered for 12 years. Current directors include CONDRON, Lisa Margaret, LEE, Sandra, MONTEIRO, Sandeep and 1 others.

Company Number
08980140
Status
active
Type
ltd
Incorporated
4 April 2014
Age
12 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CONDRON, Lisa Margaret, LEE, Sandra, MONTEIRO, Sandeep, THOMAS, Catherine Anne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSEG BUSINESS SERVICES LIMITED

LSEG BUSINESS SERVICES LIMITED is an active company incorporated on 4 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LSEG BUSINESS SERVICES LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08980140

LTD Company

Age

12 Years

Incorporated 4 April 2014

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 7 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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

LSEG SSC LIMITED
From: 4 April 2014To: 18 February 2015
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Mar 16
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Jul 22
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

NAGRECHA, Hetal

Active
LondonEC4M 7LS
Secretary
Appointed 07 Dec 2023

CONDRON, Lisa Margaret

Active
LondonEC4M 7LS
Born October 1967
Director
Appointed 04 Apr 2014

LEE, Sandra

Active
LondonEC4M 7LS
Born November 1972
Director
Appointed 11 Dec 2024

MONTEIRO, Sandeep

Active
LondonEC4M 7LS
Born December 1979
Director
Appointed 18 Jul 2022

THOMAS, Catherine Anne

Active
LondonEC4M 7LS
Born May 1968
Director
Appointed 04 Apr 2014

CONDRON, Lisa Margaret

Resigned
LondonEC4M 7LS
Secretary
Appointed 04 Apr 2014
Resigned 01 Dec 2015

HOGAN, Teresa Joanne Elizabeth

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 01 Dec 2015
Resigned 18 Jul 2022

SAVVA, Maria

Resigned
LondonEC4M 7LS
Secretary
Appointed 18 Jul 2022
Resigned 07 Dec 2023

CORRADO, Chris Francis

Resigned
Paternoster Square, LondonEC4M 7LS
Born October 1959
Director
Appointed 01 Dec 2015
Resigned 06 Jan 2020

MCCARTHY, Anthony Phillip

Resigned
LondonEC4M 7LS
Born May 1959
Director
Appointed 06 May 2020
Resigned 04 Dec 2024

NEIDENBACH, Ann Giacobbe

Resigned
LondonEC4M 7LS
Born October 1962
Director
Appointed 12 Jul 2018
Resigned 06 May 2020

RYAN, Martin

Resigned
LondonEC4M 7LS
Born October 1971
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2018

SHAGOURY, Antoine Joseph

Resigned
LondonEC4M 7LS
Born April 1970
Director
Appointed 04 Apr 2014
Resigned 16 Nov 2015

WARREN, David Porter

Resigned
LondonEC4M 7LS
Born March 1954
Director
Appointed 04 Apr 2014
Resigned 08 Dec 2020

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

49

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
3 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2014
NEWINCIncorporation