Background WavePink WaveYellow Wave

LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED (10985238)

LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED (10985238) is an active UK company. incorporated on 27 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED has been registered for 8 years. Current directors include COWARD, Russell David, HANCOCK, Ian, CSC DIRECTORS (NO.5) LIMITED.

Company Number
10985238
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
C/O Callidus Lcm Becket House, London, EC2R 8DD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COWARD, Russell David, HANCOCK, Ian, CSC DIRECTORS (NO.5) LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED

LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED is an active company incorporated on 27 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. LONDON BRIDGE CORPORATE MEMBER NO. 1 LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10985238

LTD Company

Age

8 Years

Incorporated 27 September 2017

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 11 August 2025 (7 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BARBICAN CORPORATE MEMBER (NO.15) LIMITED
From: 27 September 2017To: 3 March 2022
Contact
Address

C/O Callidus Lcm Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 19 November 2021To: 19 July 2024
33 Gracechurch Street London EC3V 0BT
From: 27 September 2017To: 19 November 2021
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 13 May 2024

COWARD, Russell David

Active
Old Jewry, LondonEC2R 8DD
Born July 1974
Director
Appointed 19 Mar 2025

HANCOCK, Ian

Active
Churchill Place, LondonE14 5HU
Born January 1967
Director
Appointed 15 Nov 2021

CSC DIRECTORS (NO.5) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 13 May 2024

AMERESEKERE, Marion Susanthie

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 21 Sept 2020
Resigned 15 Nov 2021

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 12 Apr 2018
Resigned 29 Nov 2019

GIBSON, James Henry Fernie

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 29 Nov 2019
Resigned 21 Sept 2020

NATTRESS, Zoe Louise

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 27 Sept 2017
Resigned 12 Apr 2018

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 15 Nov 2021
Resigned 14 May 2024

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1960
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 15 Nov 2021
Resigned 31 Jul 2023

GLOVER, Michael Logan

Resigned
Becket House, LondonEC2R 8DD
Born October 1958
Director
Appointed 13 May 2024
Resigned 31 Dec 2024

GODFRAY, Jonathan James Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1959
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

HARRINGTON, Mark John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

KITTINGER, Jason Allen

Resigned
Gracechurch Street, LondonEC3V 0BT
Born June 1979
Director
Appointed 29 Nov 2019
Resigned 15 Nov 2021

LEONI, Pasquale

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1967
Director
Appointed 29 Nov 2019
Resigned 21 Sept 2020

REEVES, David Edward

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1955
Director
Appointed 27 Sept 2017
Resigned 29 Nov 2019

STURGESS, Hugh Robert

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1977
Director
Appointed 29 Nov 2019
Resigned 15 Nov 2021

TOTTMAN, Mark John

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023
Resigned 14 May 2024

TUCKER, Louis Georg De Normanville

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1972
Director
Appointed 21 Jan 2021
Resigned 15 Nov 2021

TUCKER, Louis Georg De Normanville

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1972
Director
Appointed 23 Nov 2020
Resigned 25 Nov 2020

WILLIAMS, Simon Bryn

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1966
Director
Appointed 29 Nov 2019
Resigned 25 Nov 2020

NOMINA PLC

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 15 Nov 2021
Resigned 14 May 2024

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
15 September 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
7 February 2025
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
28 May 2024
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
28 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 November 2021
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
19 November 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Incorporation Company
27 September 2017
NEWINCIncorporation