Background WavePink WaveYellow Wave

LONDON DEBT EXCHANGE LTD (11876983)

LONDON DEBT EXCHANGE LTD (11876983) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LONDON DEBT EXCHANGE LTD has been registered for 7 years. Current directors include DJANOGLY, Michael Simon, DJANOGLY, Simon Jonathan, KISSIN, Robert David, The Hon.

Company Number
11876983
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
First Floor, London, SW1A 1NS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DJANOGLY, Michael Simon, DJANOGLY, Simon Jonathan, KISSIN, Robert David, The Hon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DEBT EXCHANGE LTD

LONDON DEBT EXCHANGE LTD is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LONDON DEBT EXCHANGE LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11876983

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

ALEPH SYSTEMS LTD
From: 12 March 2019To: 12 June 2023
Contact
Address

First Floor 39-40 St James’S Place London, SW1A 1NS,

Previous Addresses

Egyptian House 170 Piccadilly London W1J 9EJ England
From: 12 March 2019To: 11 October 2022
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Share Issue
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Aug 21
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Jan 25
13
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALEXANDER, William Duncan

Active
39-40 St James’S Place, LondonSW1A 1NS
Secretary
Appointed 02 Jul 2019

DJANOGLY, Michael Simon

Active
New Square, LondonWC2A 3QG
Born January 1953
Director
Appointed 16 Feb 2020

DJANOGLY, Simon Jonathan

Active
39-40 St James’S Place, LondonSW1A 1NS
Born April 1983
Director
Appointed 02 Jul 2019

KISSIN, Robert David, The Hon

Active
39-40 St James’S Place, LondonSW1A 1NS
Born January 1947
Director
Appointed 10 Sept 2019

ALEXANDER, William Duncan

Resigned
170 Piccadilly, LondonW1J 9EJ
Born May 1954
Director
Appointed 12 Mar 2019
Resigned 02 Jul 2019

CHARALAMBOU, Liam Colm

Resigned
39-40 St James’S Place, LondonSW1A 1NS
Born February 1983
Director
Appointed 16 Feb 2020
Resigned 11 Dec 2024

Persons with significant control

4

0 Active
4 Ceased

Liam Colm Charalambou

Ceased
170 Piccadilly, LondonW1J 9EJ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Ceased 04 Mar 2020

Mr Michael Simon Djanogly

Ceased
170 Piccadilly, LondonW1J 9EJ
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 10 Oct 2019

Mr Simon Jonathan Djanogly

Ceased
170 Piccadilly, LondonW1J 9EJ
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2019
Ceased 27 Mar 2020

Mr William Duncan Alexander

Ceased
170 Piccadilly, LondonW1J 9EJ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2019
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
7 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Incorporation Company
12 March 2019
NEWINCIncorporation