Background WavePink WaveYellow Wave

LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED (10001304)

LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED (10001304) is an active UK company. incorporated on 11 February 2016. 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.. LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED has been registered for 10 years. Current directors include FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED.

Company Number
10001304
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 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
FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED

LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED is an active company incorporated on 11 February 2016 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.. LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10001304

LTD Company

Age

10 Years

Incorporated 11 February 2016

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 11 February 2016To: 30 November 2020
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 17
Director Left
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 11 Feb 2016

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 10 May 2017

L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 11 Feb 2016

L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 11 Feb 2016

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 11 Feb 2016
Resigned 10 May 2017

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2016
NEWINCIncorporation