Background WavePink WaveYellow Wave

UK LSEG FINANCING LIMITED (13042334)

UK LSEG FINANCING LIMITED (13042334) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UK LSEG FINANCING LIMITED has been registered for 5 years. Current directors include BRAUNHOFER, Joseph Samuel, HOGAN, Teresa Joanne Elizabeth, KIPPING, Thomas Michael and 1 others.

Company Number
13042334
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
10 Paternoster Square, London, EC4M 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRAUNHOFER, Joseph Samuel, HOGAN, Teresa Joanne Elizabeth, KIPPING, Thomas Michael, SLAIDING, William John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LSEG FINANCING LIMITED

UK LSEG FINANCING LIMITED is an active company incorporated on 25 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UK LSEG FINANCING LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13042334

LTD Company

Age

5 Years

Incorporated 25 November 2020

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 July 2025 (9 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

10 Paternoster Square London, EC4M 7LS,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Funding Round
Feb 21
Capital Update
Nov 21
Funding Round
Nov 21
Director Left
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 24
Director Joined
Dec 24
Capital Update
Dec 24
Owner Exit
Nov 25
Owner Exit
Nov 25
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NAGRECHA, Hetal

Active
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 07 Sept 2023

BRAUNHOFER, Joseph Samuel

Active
Paternoster Square, LondonEC4M 7LS
Born April 1978
Director
Appointed 28 Nov 2024

HOGAN, Teresa Joanne Elizabeth

Active
Paternoster Square, LondonEC4M 7LS
Born January 1978
Director
Appointed 07 Sept 2023

KIPPING, Thomas Michael

Active
Paternoster Square, LondonEC4M 7LS
Born August 1985
Director
Appointed 28 Nov 2024

SLAIDING, William John

Active
Paternoster Square, LondonEC4M 7LS
Born December 1986
Director
Appointed 07 Sept 2023

HOGAN, Teresa Joanne Elizabeth

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 25 Nov 2020
Resigned 07 Sept 2023

CONDRON, Lisa Margaret

Resigned
Paternoster Square, LondonEC4M 7LS
Born October 1967
Director
Appointed 25 Nov 2020
Resigned 07 Sept 2023

FREEDMAN, Mark

Resigned
Paternoster Square, LondonEC4M 7LS
Born August 1968
Director
Appointed 25 Nov 2020
Resigned 08 Dec 2021

THOMAS, Catherine Anne

Resigned
Paternoster Square, LondonEC4M 7LS
Born May 1968
Director
Appointed 25 Nov 2020
Resigned 07 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
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 31 Dec 2024
Ceased 31 Dec 2024
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 31 Dec 2024
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 25 Nov 2020
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2021
SH19Statement of Capital
Legacy
30 November 2021
SH20SH20
Legacy
30 November 2021
CAP-SSCAP-SS
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Resolution
22 February 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
5 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2021
AD02Notification of Single Alternative Inspection Location
Resolution
18 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Redomination Of Shares
4 January 2021
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Incorporation Company
25 November 2020
NEWINCIncorporation