LONDON MULTI-ASSET EXCHANGE (HOLDINGS) LIMITED

One Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom
StatusACTIVE
Company No.06331069
CategoryPrivate Limited Company
Incorporated01 Aug 2007
Age16 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

LONDON MULTI-ASSET EXCHANGE (HOLDINGS) LIMITED is an active private limited company with number 06331069. It was incorporated 16 years, 10 months, 14 days ago, on 01 August 2007. The company address is One Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-20

Psc name: The Sporting Exchange Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX England

Change date: 2023-06-21

New address: One Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

New address: Entity Governance and Compliance 1 Chamberlain Square Cs Birmingham England B3 3AX

Old address: Waterfront Hammersmith Embankment Chancellors Road London W6 9HP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Termination director company

Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-01

Officer name: Mr Jonathan Seeley

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Pritti Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pritti Patel

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Gersh

Termination date: 2018-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rushton

Termination date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Pritti Patel

Appointment date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Thomas Dinwiddy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Ms Pritti Patel

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Recep Ozcan

Change date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Ross Michael Lane

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Dinwiddy

Appointment date: 2015-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Miscellaneous

Date: 02 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519.

Documents

View document PDF

Miscellaneous

Date: 23 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Alexander Gersh

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Paul Rushton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Wray

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Recep Ozcan

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Smith

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cassidy

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Hubble

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Hubble

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Sep 2013

Action Date: 26 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Justin Hubble

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Cruddace

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cruddace

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Cassidy

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Michael Lane

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin John Cruddace

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Martin John Cruddace

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Hubble

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brooker

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hutchinson

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mercer

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmond Warner

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: , Yellow Building 1a Nicholas Road, London, W11 4AN, England

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Birkett

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Resolution

Date: 10 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Brooker

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2012

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-08

Capital : 34,543,877.02 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Hylander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mosaddeq Ali

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert Mercer

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mercer

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert Mercer

Documents

View document PDF

Termination director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Osmond

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Capital : 30,604,786.14 GBP

Date: 2010-12-07

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 29 Oct 2010

Category: Capital

Type: SH01

Capital : 30,591,180.70 GBP

Date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Robin Osmond

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-28

Old address: , Yellow Building 1 Nicholas Road, London, W11 4AN

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: Mr Edmond William Warner

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Osmond

Change date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Birkett

Change date: 2010-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Simon Hylander

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-22

Capital : 30,591,180.70 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Capital : 30,591,180.70 GBP

Date: 2010-07-22

Documents

View document PDF

Resolution

Date: 04 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2010

Action Date: 12 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-12

Capital : 30,577,586.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Elizabeth Hutchinson

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mosaddeq Ahmed Ali

Documents

View document PDF

Capital allotment shares

Date: 21 May 2010

Action Date: 04 May 2010

Category: Capital

Type: SH01

Date: 2010-05-04

Capital : 95,250.00 GBP

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cary Depel

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cary Depel

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward James Wray

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morana

Documents

View document PDF

Resolution

Date: 12 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tradefair holdings LIMITED\certificate issued on 12/01/10

Documents

View document PDF


Some Companies

AUTHENTIC LINKS LTD

1 BROWNRIGG CLOSE,MIDDLETON,M24 4BU

Number:11608316
Status:ACTIVE
Category:Private Limited Company

CREDIBRAND LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:09864877
Status:ACTIVE
Category:Private Limited Company

FANTASTICTAVERNS LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11912536
Status:ACTIVE
Category:Private Limited Company

RIDGEDALE COMMUNICATIONS LIMITED

2 SCHOOL ROAD,WANTAGE,OX12 0LA

Number:03879827
Status:ACTIVE
Category:Private Limited Company

ROOTS LANDSCAPES LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:06795137
Status:ACTIVE
Category:Private Limited Company

RUSSELL BURCOMBE ONCOLOGY LIMITED

2 ST MARY'S ROAD,TONBRIDGE,TN9 2LB

Number:10699858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source