Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON STOCK EXCHANGE GROUP PLC
Company Information for

LONDON STOCK EXCHANGE GROUP PLC

10 PATERNOSTER SQUARE, LONDON, EC4M 7LS,
Company Registration Number
05369106
Public Limited Company
Active

Company Overview

About London Stock Exchange Group Plc
LONDON STOCK EXCHANGE GROUP PLC was founded on 2005-02-18 and has its registered office in . The organisation's status is listed as "Active". London Stock Exchange Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON STOCK EXCHANGE GROUP PLC
 
Legal Registered Office
10 PATERNOSTER SQUARE
LONDON
EC4M 7LS
Other companies in EC4M
 
Previous Names
MILESCREEN LIMITED16/11/2005
Filing Information
Company Number 05369106
Company ID Number 05369106
Date formed 2005-02-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON STOCK EXCHANGE GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONDON STOCK EXCHANGE GROUP PLC
The following companies were found which have the same name as LONDON STOCK EXCHANGE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED 10 PATERNOSTER SQUARE LONDON EC4M 7LS Active Company formed on the 2009-01-20
LONDON STOCK EXCHANGE GROUP HOLDINGS (R) LIMITED 10 PATERNOSTER SQUARE LONDON EC4M 7LS Active Company formed on the 2010-09-27
LONDON STOCK EXCHANGE GROUP HOLDINGS LIMITED 10 PATERNOSTER SQUARE LONDON EC4M 7LS Active Company formed on the 2009-01-20
LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED 10 PATERNOSTER SQUARE LONDON EC4M 7LS Active Company formed on the 2014-11-17

Company Officers of LONDON STOCK EXCHANGE GROUP PLC

Current Directors
Officer Role Date Appointed
LISA MARGARET CONDRON
Company Secretary 2005-10-20
JACQUES AIGRAIN
Director 2013-05-01
DONALD HOOD BRYDON
Director 2015-06-19
PAUL HEIDEN
Director 2010-06-04
LEONARD HUBERTUS HOOGDUIN
Director 2015-12-04
RAFFAELE CARLO JERUSALMI
Director 2010-06-04
DAVID THOMAS NISH
Director 2015-12-04
STEPHEN PAUL O'CONNOR
Director 2013-06-12
VALERIE RAHMANI
Director 2017-12-20
MARY SCHAPIRO
Director 2015-07-01
ANDREA SIRONI
Director 2016-10-01
DAVID PORTER WARREN
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER ROBERT ROLET
Director 2009-03-16 2017-11-28
ANDREA MUNARI
Director 2007-10-01 2016-10-01
SHARON MARGARET BOWLES
Director 2014-08-15 2016-04-26
SHERRY LEIGH COUTU
Director 2014-01-17 2016-04-26
STUART WILSON LEWIS
Director 2013-06-12 2016-04-26
CHRISTOPHER SHAW GIBSON SMITH
Director 2006-05-04 2015-07-01
JOANNA SHIELDS
Director 2014-01-17 2015-05-19
ROBERT STOPFORD WEBB
Director 2006-05-04 2015-04-29
PAOLO SCARONI
Director 2007-10-01 2014-07-16
JANET COHEN
Director 2006-05-04 2013-07-18
SERGIO PIETRO ERMOTTI
Director 2007-10-01 2013-07-18
GAY HUEY EVANS
Director 2010-06-04 2013-07-18
ANGELO TANTAZZI
Director 2007-10-01 2010-09-27
OSCAR FANJUL
Director 2006-05-04 2010-07-14
NIGEL JOHN STAPLETON
Director 2006-05-04 2010-07-14
CAIO MASSIMO CAPUANO
Director 2007-10-01 2010-03-31
CLARA HEDWIG FRANCES FURSE
Director 2006-05-04 2009-07-15
JONATHAN ANTON GEORGE HOWELL
Director 2006-05-04 2008-02-01
GARY JAMES ALLEN
Director 2006-05-04 2007-10-01
PETER RICHARD MEINERTZHAGEN
Director 2006-05-04 2007-10-01
ODED SHOMRONI
Director 2005-10-20 2006-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-18 2005-10-20
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-18 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP (SERVICES) LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
LISA MARGARET CONDRON LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED Company Secretary 2009-03-30 CURRENT 2009-01-20 Active
LISA MARGARET CONDRON THE STOCK EXCHANGE (PROPERTIES) LIMITED Company Secretary 2004-08-25 CURRENT 1986-08-04 Dissolved 2014-04-15
LISA MARGARET CONDRON STOCK EXCHANGE (HOLDINGS) LIMITED(THE) Company Secretary 2004-08-25 CURRENT 1948-10-04 Active
LISA MARGARET CONDRON SEPON LIMITED Company Secretary 2004-08-05 CURRENT 1976-10-06 Dissolved 2015-02-10
LISA MARGARET CONDRON 2003 NEW SHELF COMPANY LIMITED Company Secretary 2004-02-06 CURRENT 2003-04-02 Dissolved 2014-12-23
LISA MARGARET CONDRON EDX LONDON LIMITED Company Secretary 2002-12-08 CURRENT 2002-10-21 Dissolved 2016-03-02
LISA MARGARET CONDRON LONDON STOCK EXCHANGE PLC Company Secretary 2000-03-31 CURRENT 1986-11-19 Active
DONALD HOOD BRYDON FOUNDATION FOR SCIENCE AND TECHNOLOGY Director 2016-07-06 CURRENT 1977-08-31 Active
DONALD HOOD BRYDON LONDON STOCK EXCHANGE PLC Director 2015-06-25 CURRENT 1986-11-19 Active
PAUL HEIDEN LONDON STOCK EXCHANGE PLC Director 2010-06-04 CURRENT 1986-11-19 Active
LEONARD HUBERTUS HOOGDUIN LCH LIMITED Director 2012-09-01 CURRENT 1888-02-22 Active
LEONARD HUBERTUS HOOGDUIN LCH GROUP HOLDINGS LIMITED Director 2012-09-01 CURRENT 2003-04-24 Active
RAFFAELE CARLO JERUSALMI LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED Director 2010-04-01 CURRENT 2009-01-20 Active
DAVID THOMAS NISH HSBC HOLDINGS PLC Director 2016-05-01 CURRENT 1959-01-01 Active
DAVID THOMAS NISH ZURICH INSURANCE COMPANY LTD Director 2016-03-30 CURRENT 1993-01-01 Active
DAVID THOMAS NISH VODAFONE GROUP PUBLIC LIMITED COMPANY Director 2016-01-01 CURRENT 1984-07-17 Active
STEPHEN PAUL O'CONNOR LONDON STOCK EXCHANGE PLC Director 2014-01-28 CURRENT 1986-11-19 Active
DAVID PORTER WARREN LONDON STOCK EXCHANGE GROUP HOLDINGS (ITALY) LIMITED Director 2012-07-17 CURRENT 2009-01-20 Active
DAVID PORTER WARREN LONDON STOCK EXCHANGE PLC Director 2012-07-02 CURRENT 1986-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05DIRECTOR APPOINTED MICHEL-ALAIN PROCH
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ANNA OLIVE MAGDELENE MANZ
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ASHOK VALIRAM VASWANI
2023-12-04Particulars of variation of rights attached to shares
2023-10-25Purchase of own shares
2023-10-0230/08/23 STATEMENT OF CAPITAL GBP 38101409.56
2023-09-21APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARK STEENLAND
2023-08-09Purchase of own shares
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,501,799.311894 on 2023-07-11</ul>
2023-07-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,465,025.499988 on 2023-06-29</ul>
2023-07-2619/06/23 STATEMENT OF CAPITAL GBP 38162908.07
2023-07-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,462,607.656846 on 2023-06-27</ul>
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,445,384.839936 on 2023-06-20</ul>
2023-07-0630/05/23 STATEMENT OF CAPITAL GBP 38194167.84
2023-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,273,831.4921 on 2023-06-13</ul>
2023-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,283,040.010328 on 2023-06-06</ul>
2023-06-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,233,785.910218 on 2023-05-16</ul>
2023-06-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,246,834.52819 on 2023-05-31</ul>
2023-06-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,264,641.9668 on 2023-05-23</ul>
2023-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,217,322.617216 on 2023-05-03</ul>
2023-06-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,225,913.166092 on 2023-05-10</ul>
2023-05-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,203,857.499524 on 2023-04-25</ul>
2023-05-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Company business 27/04/2023</ul>
2023-05-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Company business 27/04/2023<li>Resolution passed removal of pre-emption</ul>
2023-05-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,163,714.606162 on 2023-04-04</ul>
2023-04-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,148,838.370814 on 2023-03-16</ul>
2023-03-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,145,249.76218 on 2023-03-14</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,127,550.876404 on 2023-03-07</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,127,550.876404 on 2023-03-07</ul>
2023-03-27Register inspection address changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House, Yeoman Way West Sussex BN99 3HH
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ERIN CHRISTIE BROWN
2023-03-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,210,751.60768 on 2023-02-21</ul>
2023-03-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,239,559.412732 on 2023-02-28</ul>
2023-03-17Sale or transfer of treasury shares on 2023-03-02<ul><li>GBP 2,107,811.83386</ul>
2023-03-06CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,189,985.77571 on 2023-02-14</ul>
2023-03-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,196,600.164868 on 2023-02-07</ul>
2023-03-01Solvency Statement dated 20/02/23
2023-03-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,180,832.883026 on 2023-01-31</ul>
2023-02-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,866,188.571064 on 2023-01-24</ul>
2023-02-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,877,672.063344 on 2023-01-17</ul>
2023-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,851,616.477372 on 2023-01-10</ul>
2023-02-03DIRECTOR APPOINTED SCOTT DAVID GUTHRIE
2023-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,798,263.347362 on 2022-12-21</ul>
2023-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,816,608.707302 on 2022-12-20</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,792,158.481048 on 2022-12-13</ul>
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,797,835.123162 on 2022-12-06</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,771,635.63031 on 2022-10-04</ul>
2022-10-03DIRECTOR APPOINTED WILLIAM DAVID LLOYD VEREKER
2022-08-24Director's details changed for Mr Ashok Valiram Vaswani on 2022-08-24
2022-07-13SH0114/06/22 STATEMENT OF CAPITAL GBP 38622697.01
2022-05-26RES13Resolutions passed:
  • Re-authorised to make market purchases/company business 27/04/2022
  • Resolution of removal of pre-emption rights
2022-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-28APPOINTMENT TERMINATED, DIRECTOR JACQUES AIGRAIN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES AIGRAIN
2022-04-20SH0114/03/22 STATEMENT OF CAPITAL GBP 38616005.34
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-24SH0122/10/21 STATEMENT OF CAPITAL GBP 38561593.70
2021-09-14SH0119/08/21 STATEMENT OF CAPITAL GBP 38557277.59
2021-08-25SH0126/07/21 STATEMENT OF CAPITAL GBP 38550824.89
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL O'CONNOR
2021-07-28SH0123/06/21 STATEMENT OF CAPITAL GBP 38550482.14
2021-07-05SH0127/05/21 STATEMENT OF CAPITAL GBP 38549827.92
2021-06-18SH0119/04/21 STATEMENT OF CAPITAL GBP 38549285.91
2021-06-04AP01DIRECTOR APPOINTED MR ASHOK VASWANI
2021-06-01AP01DIRECTOR APPOINTED MS TSEGA GEBREYES
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesA general meeting of the company (not agm) may be called on not less than 14 clear days notice 28/04/2021Resolution of adopt...
2021-05-19SH10Particulars of variation of rights attached to shares
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-04-08SH0101/03/21 STATEMENT OF CAPITAL GBP 38454508.22
2021-03-04SH0129/01/21 STATEMENT OF CAPITAL GBP 36751435.22
2021-01-29AP01DIRECTOR APPOINTED MR MARTIN JOHANNES BRAND
2021-01-21SH0110/12/20 STATEMENT OF CAPITAL GBP 24324920.89
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053691060002
2020-12-08SH0104/11/20 STATEMENT OF CAPITAL GBP 24323288.59
2020-11-24AP01DIRECTOR APPOINTED MRS ANNA OLIVE MAGDELENE MANZ
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER WARREN
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELE CARLO JERUSALMI
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL CHARLES BAILEY
2020-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-market purchases 34974270 21/04/2020
  • Resolution of removal of pre-emption rights
2020-04-29SH04Sale or transfer of treasury shares on 2020-03-31
  • GBP 1,553,890.521394
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-24SH0127/03/20 STATEMENT OF CAPITAL GBP 24315236.93
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEIDEN
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WANDHöFER
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053691060002
2020-01-02AP01DIRECTOR APPOINTED MR DOMINIC WILLIAM BLAKEMORE
2019-12-27SH0127/11/19 STATEMENT OF CAPITAL GBP 24261617.74
2019-12-23SH04Sale or transfer of treasury shares on 2019-11-28
  • GBP 1,618,193.235142
2019-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Purchase agreement / company business 26/11/2019
2019-09-16SH0108/08/19 STATEMENT OF CAPITAL GBP 24261576.16
2019-09-16SH04Sale or transfer of treasury shares on 2019-08-08
  • GBP 1,618,408.749532
2019-07-16SH0107/06/19 STATEMENT OF CAPITAL GBP 24260227.17
2019-07-16SH04Sale or transfer of treasury shares on 2019-06-07
  • GBP 1,619,599.717336
2019-05-30RES09Resolution of authority to purchase a number of shares
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HOOD BRYDON
2019-04-03SH04Sale or transfer of treasury shares on 2019-03-15
  • GBP 1,625,476.237804
2019-03-08AP01DIRECTOR APPOINTED CRESSIDA MARY HOGG
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-05RP04CS01Second filing of Confirmation Statement dated 18/02/2018
2019-01-04SH0107/12/18 STATEMENT OF CAPITAL GBP 24256911.71
2019-01-04SH04Sale or transfer of treasury shares on 2018-12-07
  • GBP 1,722,336.637804
2019-01-02AP01DIRECTOR APPOINTED MR DONALD AUSTIN ROBERT
2018-12-28AP01DIRECTOR APPOINTED PROFESSOR KATHLEEN DEROSE
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS NISH
2018-10-25SH0120/09/18 STATEMENT OF CAPITAL GBP 24256696.68
2018-10-24SH04Sale or transfer of treasury shares on 2018-09-20
  • GBP 1,722,902.30254
2018-10-22AP01DIRECTOR APPOINTED RUTH WANDHöFER
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY SCHAPIRO
2018-09-25AP01DIRECTOR APPOINTED MR MARSHALL CHARLES BAILEY
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HUBERTUS HOOGDUIN
2018-09-11SH0108/08/18 STATEMENT OF CAPITAL GBP 24255749.18
2018-09-10SH04Sale or transfer of treasury shares on 2018-08-08
  • GBP 1,724,590.994428
2018-08-01AP01DIRECTOR APPOINTED MR DAVID ADAM SCHWIMMER
2018-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17SH04Sale or transfer of treasury shares on 2018-04-03
  • GBP 1,729,940.179204
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 24251877.52
2018-01-11SH0115/11/17 STATEMENT OF CAPITAL GBP 24251877.52
2017-12-29SH0415/11/17 TREASURY CAPITAL GBP 1816422.679204
2017-12-21AP01DIRECTOR APPOINTED MS VALERIE RAHMANI
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ROLET
2017-11-21SH0416/10/17 TREASURY CAPITAL GBP 1816803.030844
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 24251222.47
2017-11-15SH0116/10/17 STATEMENT OF CAPITAL GBP 24251222.47
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 22/09/17 TREASURY CAPITAL GBP 1819111.767664
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 31/08/17 TREASURY CAPITAL GBP 1816305.375946
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 07/09/17 TREASURY CAPITAL GBP 1808768.253106
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 21/09/17 TREASURY CAPITAL GBP 1793891.533456
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 14/09/17 TREASURY CAPITAL GBP 1770642.685132
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 22/09/17 TREASURY CAPITAL GBP 1819111.767664
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 31/08/17 TREASURY CAPITAL GBP 1816305.375946
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 07/09/17 TREASURY CAPITAL GBP 1808768.253106
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 21/09/17 TREASURY CAPITAL GBP 1793891.533456
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 14/09/17 TREASURY CAPITAL GBP 1770642.685132
2017-10-05SH03RETURN OF PURCHASE OF OWN SHARES 23/08/17 TREASURY CAPITAL GBP 1749245.39254
2017-10-04SH0407/09/17 TREASURY CAPITAL GBP 1740621.83416
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES 09/08/17 TREASURY CAPITAL GBP 1748609.288674
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES 16/08/17 TREASURY CAPITAL GBP 1737372.721228
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 24249366.49
2017-09-27SH0107/09/17 STATEMENT OF CAPITAL GBP 24249366.49
2017-09-27SH0124/08/17 STATEMENT OF CAPITAL GBP 24246834.69
2017-09-25SH0424/08/17 TREASURY CAPITAL GBP 1725449.897848
2017-09-18SH03RETURN OF PURCHASE OF OWN SHARES 02/08/17 TREASURY CAPITAL GBP 1836386.67385
2017-09-06SH03RETURN OF PURCHASE OF OWN SHARES 12/07/17 TREASURY CAPITAL GBP 394013.370582
2017-09-06SH03RETURN OF PURCHASE OF OWN SHARES 19/07/17 TREASURY CAPITAL GBP 417712.412208
2017-09-06SH03RETURN OF PURCHASE OF OWN SHARES 26/07/17 TREASURY CAPITAL GBP 438634.74291
2017-09-01SH03RETURN OF PURCHASE OF OWN SHARES 05/07/17 TREASURY CAPITAL GBP 378184.16727
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2424651055
2017-08-01SH0128/06/17 STATEMENT OF CAPITAL GBP 2424651055
2017-08-01SH03RETURN OF PURCHASE OF OWN SHARES 21/06/17 TREASURY CAPITAL GBP 341392.989678
2017-08-01SH03RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 359295.974154
2017-07-21SH03RETURN OF PURCHASE OF OWN SHARES 09/06/17 TREASURY CAPITAL GBP 325502.695128
2017-07-05SH03RETURN OF PURCHASE OF OWN SHARES 01/06/17 TREASURY CAPITAL GBP 311670.891636
2017-06-22SH03RETURN OF PURCHASE OF OWN SHARES 24/05/17 TREASURY CAPITAL GBP 289825.619694
2017-06-16SH03RETURN OF PURCHASE OF OWN SHARES 17/05/17 TREASURY CAPITAL GBP 274236.076686
2017-06-16SH03RETURN OF PURCHASE OF OWN SHARES 17/05/17 TREASURY CAPITAL GBP 274236.076686
2017-06-01SH03RETURN OF PURCHASE OF OWN SHARES 10/05/17 TREASURY CAPITAL GBP 265032.19392
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES 03/05/17 TREASURY CAPITAL GBP 55017.606618
2017-05-30SH03RETURN OF PURCHASE OF OWN SHARES 25/04/17 TREASURY CAPITAL GBP 76038.18144
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 24245750.62
2017-05-19SH0127/04/17 STATEMENT OF CAPITAL GBP 24245750.62
2017-05-16SH03RETURN OF PURCHASE OF OWN SHARES 18/04/17 TREASURY CAPITAL GBP 41822.452698
2017-05-09SH0123/03/17 STATEMENT OF CAPITAL GBP 24243087.605022
2017-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-09SH03RETURN OF PURCHASE OF OWN SHARES 07/04/17 TREASURY CAPITAL GBP 21050.87829
2017-04-21SH0110/03/17 STATEMENT OF CAPITAL GBP 24243103.90
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/17, NO UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR ANDREA SIRONI
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MUNARI
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 24236313.08
2016-09-20SH0125/08/16 STATEMENT OF CAPITAL GBP 24236313.08
2016-08-05SH0123/06/16 STATEMENT OF CAPITAL GBP 24235820.83
2016-08-05SH0114/06/16 STATEMENT OF CAPITAL GBP 24235265.40
2016-07-12RES01ADOPT ARTICLES 04/07/2016
2016-06-14SH0112/05/16 STATEMENT OF CAPITAL GBP 24114189.82
2016-05-18SH0118/04/16 STATEMENT OF CAPITAL GBP 24113922.77
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-06RES13MAX NO OF SHARES 34800000 MIN PRICE - NOM VALUE AT TIME OF PURCHASE 27/04/2016
2016-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-27SH0121/03/16 STATEMENT OF CAPITAL GBP 24113102.36
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY COUTU
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BOWLES
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEWIS
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 24102762.71
2016-03-23AR0118/02/16 NO MEMBER LIST
2016-03-23AR0118/02/16 NO MEMBER LIST
2015-12-04AP01DIRECTOR APPOINTED MR DAVID THOMAS NISH
2015-12-04AP01DIRECTOR APPOINTED DR LEONARD HUBERTUS HOOGDUIN
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 26443069.339959
2015-10-08SH0101/09/15 STATEMENT OF CAPITAL GBP 26443069.339959
2015-09-21SH0105/08/15 STATEMENT OF CAPITAL GBP 26417151.31
2015-08-25SH0108/07/15 STATEMENT OF CAPITAL GBP 26306765.34
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO TONONI
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 26303891.21
2015-07-21SH0117/06/15 STATEMENT OF CAPITAL GBP 26303891.21
2015-07-14SH0110/06/15 STATEMENT OF CAPITAL GBP 26234705.16
2015-07-01AP01DIRECTOR APPOINTED MARY SCHAPIRO
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON SMITH
2015-06-19AP01DIRECTOR APPOINTED MR DONALD HOOD BRYDON
2015-06-12SH0112/05/15 STATEMENT OF CAPITAL GBP 26037231.22
2015-06-08SH0115/04/15 STATEMENT OF CAPITAL GBP 25834895.53
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SHIELDS
2015-05-16SH0118/03/15 STATEMENT OF CAPITAL GBP 25684192.62
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STOPFORD WEBB
2015-04-23SH0104/03/15 STATEMENT OF CAPITAL GBP 25276725.61
2015-03-31AR0118/02/15 NO MEMBER LIST
2014-10-13SH0102/07/14 STATEMENT OF CAPITAL GBP 18860714.81
2014-10-13SH0126/09/14 STATEMENT OF CAPITAL GBP 24004546.06
2014-10-13SH0129/05/14 STATEMENT OF CAPITAL GBP 18846877.60
2014-08-15AP01DIRECTOR APPOINTED MRS SHARON MARGARET BOWLES
2014-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-28RES13OTHER COMPANY BUSINESS 16/07/2014
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO SCARONI
2014-07-15MISCAUD RES SECT 519
2014-06-19AUDAUDITOR'S RESIGNATION
2014-04-11AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-03-06AR0118/02/14 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED MRS JOANNA SHIELDS
2014-01-22AP01DIRECTOR APPOINTED SHERRY LEIGH COUTU
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO ERMOTTI
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GAY HUEY EVANS
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET COHEN
2013-06-26AP01DIRECTOR APPOINTED MR STUART WILSON LEWIS
2013-06-26AP01DIRECTOR APPOINTED MR STEPHEN PAUL O'CONNOR
2013-05-07AP01DIRECTOR APPOINTED MR JACQUES AIGRAIN
2013-03-15AR0118/02/13 FULL LIST
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-24RES13PURCHASE ORD SHARES 18/07/2012
2012-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18AP01DIRECTOR APPOINTED DAVID PORTER WARREN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB
2012-03-19AR0118/02/12 FULL LIST
2011-12-09AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-28RES13GENERAL MEETING MAY NOT BE CALLED ON NOT LESS THAN 14 DAYS CLEAR NOTICE 20/07/2011
2011-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04AP01DIRECTOR APPOINTED PAUL HEIDEN
2011-03-22AR0118/02/11 BULK LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JANET COHEN / 18/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RUSSELL WEBB / 18/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STOPFORD WEBB / 18/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER ROBERT ROLET / 18/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MUNARI / 18/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SHAW GIBSON SMITH / 18/02/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGIO PIETRO ERMOTTI / 18/02/2011
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARGARET CONDRON / 18/02/2011
2010-10-03AP01DIRECTOR APPOINTED MASSIMO TONONI
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO TANTAZZI
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-03RES01ADOPT ARTICLES 14/07/2010
2010-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-03RES13MARKET PURCHASES 14/07/2010
2010-08-03RES01ADOPT ARTICLES 14/07/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STAPLETON
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR FANJUL
2010-06-22AP01DIRECTOR APPOINTED GAY HUEY EVANS
2010-06-22AP01DIRECTOR APPOINTED RAFFAELE CARLO JERUSALMI
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CAIO CAPUANO
2010-03-16AR0118/02/10 BULK LIST
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-09AD02SAIL ADDRESS CREATED
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-29RES13RE GENERAL MEETINGS 15/07/2009
2009-07-29RES04NC INC ALREADY ADJUSTED 15/07/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LONDON STOCK EXCHANGE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON STOCK EXCHANGE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER SHARES AGREEMENT 2006-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR ITSELF AND THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of LONDON STOCK EXCHANGE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON STOCK EXCHANGE GROUP PLC
Trademarks
We have not found any records of LONDON STOCK EXCHANGE GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with LONDON STOCK EXCHANGE GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
5000: SECURITIES AND EXCHANGE COMMISSION 2016-08-23 USD $7,753 SEDOL LICENSE FOR LONDON STOCK EXCHANGE DATA RECEIVED VIA A THIRD PARTY PROVIDER IGF::OT::IGF FOR OTHER FUNCTIONS
5000: SECURITIES AND EXCHANGE COMMISSION 2016-02-18 USD $0 SEDOL LICENSE FOR LONDON STOCK EXCHANGE DATA RECEIVED VIA A THIRD PARTY PROVIDER IGF::OT::IGF FOR OTHER FUNCTIONS
5000: SECURITIES AND EXCHANGE COMMISSION 2015-10-01 USD $38,000 SEDOL LICENSE FOR LONDON STOCK EXCHANGE DATA RECEIVED VIA A THIRD PARTY PROVIDER IGF::OT::IGF FOR OTHER FUNCTIONS
5000: SECURITIES AND EXCHANGE COMMISSION 2014-10-01 USD $38,000 SEDOL LICENSE FOR LONDON STOCK EXCHANGE DATA RECEIVED VIA A THIRD PARTY PROVIDER IGF::OT::IGF FOR OTHER FUNCTIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON STOCK EXCHANGE GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON STOCK EXCHANGE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON STOCK EXCHANGE GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name LSE
Listed Since 15-May-06
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £4935.95M
Shares Issues 272,403,518.00
Share Type ORD GBP0.06918604
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.