Background WavePink WaveYellow Wave

LSEGH (LUXEMBOURG) LIMITED (09297419)

LSEGH (LUXEMBOURG) LIMITED (09297419) is an active UK company. incorporated on 5 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LSEGH (LUXEMBOURG) LIMITED has been registered for 11 years. Current directors include HOGAN, Teresa Joanne Elizabeth, KIPPING, Thomas Michael, MARLOW, Christopher and 1 others.

Company Number
09297419
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOGAN, Teresa Joanne Elizabeth, KIPPING, Thomas Michael, MARLOW, Christopher, SLAIDING, William John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSEGH (LUXEMBOURG) LIMITED

LSEGH (LUXEMBOURG) LIMITED is an active company incorporated on 5 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LSEGH (LUXEMBOURG) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09297419

LTD Company

Age

11 Years

Incorporated 5 November 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 July 2025 (9 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Funding Round
Jun 16
Funding Round
Oct 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Dec 21
Director Joined
May 22
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

NAGRECHA, Hetal

Active
LondonEC4M 7LS
Secretary
Appointed 10 Dec 2024

HOGAN, Teresa Joanne Elizabeth

Active
LondonEC4M 7LS
Born January 1978
Director
Appointed 10 Dec 2024

KIPPING, Thomas Michael

Active
LondonEC4M 7LS
Born August 1985
Director
Appointed 10 Dec 2024

MARLOW, Christopher

Active
LondonEC4M 7LS
Born September 1988
Director
Appointed 26 Feb 2024

SLAIDING, William John

Active
LondonEC4M 7LS
Born December 1986
Director
Appointed 10 Dec 2024

CONDRON, Lisa

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 13 Nov 2014
Resigned 18 Oct 2019

HOGAN, Teresa Joanne Elizabeth

Resigned
LondonEC4M 7LS
Secretary
Appointed 18 Oct 2019
Resigned 10 Dec 2024

CONDRON, Lisa Margaret

Resigned
LondonEC4M 7LS
Born October 1967
Director
Appointed 05 Nov 2014
Resigned 10 Dec 2024

FREEDMAN, Mark

Resigned
LondonEC4M 7LS
Born August 1968
Director
Appointed 29 Apr 2018
Resigned 08 Dec 2021

THOMAS, Catherine Anne

Resigned
LondonEC4M 7LS
Born May 1968
Director
Appointed 05 Nov 2014
Resigned 10 Dec 2024

WARREN, David Porter

Resigned
LondonEC4M 7LS
Born March 1954
Director
Appointed 05 Nov 2014
Resigned 20 Feb 2018

WOLFENSBERGER, Oliver David

Resigned
LondonEC4M 7LS
Born October 1971
Director
Appointed 21 Apr 2022
Resigned 16 Feb 2024

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

44

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Incorporation Company
5 November 2014
NEWINCIncorporation