Background WavePink WaveYellow Wave

LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED (09313935)

LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED (09313935) is an active UK company. incorporated on 17 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED has been registered for 11 years. Current directors include CONDRON, Lisa Margaret, THOMAS, Catherine Anne.

Company Number
09313935
Status
active
Type
ltd
Incorporated
17 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
CONDRON, Lisa Margaret, THOMAS, Catherine Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED

LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED is an active company incorporated on 17 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. LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09313935

LTD Company

Age

11 Years

Incorporated 17 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 August 2025 (8 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

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 18
Director Joined
May 18
Director Left
Dec 21
Funding Round
Mar 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 28 Nov 2019

CONDRON, Lisa Margaret

Active
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 17 Nov 2014

THOMAS, Catherine Anne

Active
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 17 Nov 2014

CONDRON, Lisa Margaret

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 17 Nov 2014
Resigned 28 Nov 2019

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 17 Nov 2014
Resigned 20 Feb 2018

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

39

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 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
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Incorporation Company
17 November 2014
NEWINCIncorporation