Background WavePink WaveYellow Wave

LION CASHMERE HEDGECO LIMITED (11940960)

LION CASHMERE HEDGECO LIMITED (11940960) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LION CASHMERE HEDGECO LIMITED has been registered for 6 years. Current directors include LEMARCHAL, Serge Pierre Alexis, WRAIGHT, Justin Toby.

Company Number
11940960
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEMARCHAL, Serge Pierre Alexis, WRAIGHT, Justin Toby
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION CASHMERE HEDGECO LIMITED

LION CASHMERE HEDGECO LIMITED is an active company incorporated on 11 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LION CASHMERE HEDGECO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11940960

LTD Company

Age

6 Years

Incorporated 11 April 2019

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

21 Grosvenor Place London SW1X 7HF United Kingdom
From: 11 April 2019To: 1 July 2024
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Capital Update
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEMARCHAL, Serge Pierre Alexis

Active
Mark Square, LondonEC2A 4EG
Born October 1970
Director
Appointed 06 Mar 2026

WRAIGHT, Justin Toby

Active
Mark Square, LondonEC2A 4EG
Born June 1970
Director
Appointed 06 Mar 2026

COCKER, James

Resigned
LondonSW1X 7HF
Born November 1982
Director
Appointed 11 Apr 2019
Resigned 30 Jun 2019

DOVERMANN, Daphne Maud Arnoldine

Resigned
LondonSW1X 7HF
Born April 1993
Director
Appointed 11 Apr 2019
Resigned 28 Feb 2020

LEYRE, Amaury

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1992
Director
Appointed 09 Jun 2022
Resigned 06 Mar 2026

MALCHIONE, Helena Duey

Resigned
LondonSW1X 7HF
Born October 1990
Director
Appointed 11 Apr 2019
Resigned 16 Oct 2019

MOREELS, Arnaud Michel Robert

Resigned
LondonSW1X 7HF
Born January 1986
Director
Appointed 28 Feb 2020
Resigned 31 Jul 2021

ZAPPATERRA, Fabrizio Dorian

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born July 1973
Director
Appointed 30 Jun 2019
Resigned 06 Mar 2026

Persons with significant control

2

Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2019
1 Mark Square, LondonEC2A 4EG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Legacy
15 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2021
SH19Statement of Capital
Legacy
15 June 2021
CAP-SSCAP-SS
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2019
NEWINCIncorporation