LME HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

LME HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LME HOLDINGS LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04081219. The accounts status is FULL and accounts are next due on 30/09/2024.

LME HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 FINSBURY SQUARE
LONDON
EC2A 1AJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS VANESSA BIK YUN LAU Mar 1972 British Director 2024-04-25 CURRENT
MR MATTHEW JAMES CHAMBERLAIN Jan 1982 British Director 2017-01-23 CURRENT
MR ROMNESH LAMBA Jul 1963 Chinese Director 2012-12-06 UNTIL 2016-01-01 RESIGNED
BO GOSTA OSTGREN Sep 1937 Swedish Director 2001-01-01 UNTIL 2002-01-17 RESIGNED
ROBERT MICHAEL MCTIGHE Oct 1953 British Director 2002-11-19 UNTIL 2008-11-18 RESIGNED
MR CHARLES XIAOJIA LI Mar 1961 Chinese Director 2012-12-06 UNTIL 2020-12-31 RESIGNED
DEREK GEORGE OVER Jan 1957 British Director 2001-01-01 UNTIL 2004-03-25 RESIGNED
MR JAMES WILLIAM LAND May 1952 British Director 2009-10-29 UNTIL 2012-12-06 RESIGNED
MR NATHANIEL BERNARD LE ROUX Apr 1957 British Director 2008-12-10 UNTIL 2012-12-06 RESIGNED
HANS GERHARD HOFFMANN Jan 1952 German Director 2004-06-11 UNTIL 2011-05-20 RESIGNED
MICHAEL JOHN HUTCHINSON Apr 1947 British Director 2005-04-01 UNTIL 2009-09-09 RESIGNED
BARRY JONES Jan 1947 British Director 2004-03-25 UNTIL 2006-01-24 RESIGNED
DAVID ELON KING Aug 1945 British Director 2000-09-26 UNTIL 2001-06-30 RESIGNED
MR ROMNESH LAMBA Jul 1963 Chinese Director 2018-05-28 UNTIL 2021-07-31 RESIGNED
MR SIMON JOHN NEWTON HEALE Apr 1953 British Director 2001-07-02 UNTIL 2006-10-02 RESIGNED
MR GARRY PETER JONES Jul 1958 British Director 2013-09-30 UNTIL 2017-01-23 RESIGNED
MR KYE PEARSON Secretary 2020-05-01 UNTIL 2021-03-26 RESIGNED
MR JOHN-GREEN ODADA Secretary 2019-08-01 UNTIL 2020-05-01 RESIGNED
PHILIP NEEDHAM Secretary 2000-09-26 UNTIL 2012-12-13 RESIGNED
CLAIRE MCSWIGGAN Secretary 2022-07-21 UNTIL 2024-06-07 RESIGNED
MR THOMAS EDWARD JOHN HINE Secretary 2021-03-26 UNTIL 2022-07-21 RESIGNED
MR MARCOS CASTRO Secretary 2012-12-13 UNTIL 2019-04-18 RESIGNED
MR KYE PEARSON Secretary 2019-04-18 UNTIL 2019-08-01 RESIGNED
MR ANDREW WILLIAM GOOCH Jul 1959 British Director 2001-01-01 UNTIL 2005-04-01 RESIGNED
MR MARK ANDREW SLADE Apr 1961 British Director 2001-01-01 UNTIL 2006-05-30 RESIGNED
THE LORD RAJ KUMAR BAGRI Aug 1930 British Director 2000-09-26 UNTIL 2002-12-31 RESIGNED
LORD PETER LOVAT FRASER May 1945 British Director 2001-01-05 UNTIL 2003-09-10 RESIGNED
LORD PETER LOVAT FRASER May 1945 British Director 2007-01-04 UNTIL 2009-08-31 RESIGNED
PHILIP HUBERT CULLIFORD Feb 1960 British Director 2003-03-03 UNTIL 2009-03-27 RESIGNED
MR GONZALO CUADRA Nov 1957 British Director 2003-05-23 UNTIL 2009-05-22 RESIGNED
WILLIAM JAMES COUPLAND May 1957 British Director 2005-04-01 UNTIL 2012-12-06 RESIGNED
MS GABRIELA DAGMAR GRILLO Aug 1952 German Director 2011-05-20 UNTIL 2012-12-06 RESIGNED
SIR CHUNG KONG CHOW Sep 1950 Chinese Director 2012-12-06 UNTIL 2018-04-25 RESIGNED
DONALD HOOD BRYDON May 1945 British Director 2003-09-11 UNTIL 2010-04-20 RESIGNED
JOHN LEONARD BROWNING Jun 1956 British Director 2002-02-01 UNTIL 2004-03-25 RESIGNED
NORBERT BRODERSEN Jun 1943 German Director 2002-02-08 UNTIL 2004-05-20 RESIGNED
MR STEPHEN BRANTON-SPEAK Jan 1964 British Director 2009-03-27 UNTIL 2012-12-06 RESIGNED
SIR BRIAN GEOFFREY BENDER Feb 1949 British Director 2010-04-20 UNTIL 2019-12-06 RESIGNED
MICHAEL FRAWLEY May 1957 American Director 2006-05-30 UNTIL 2009-03-27 RESIGNED
MR ALEJANDRO NICOLAS AGUZIN Dec 1968 Argentine Director 2021-08-01 UNTIL 2024-02-29 RESIGNED
MR MARTIN ABBOTT Apr 1960 British Director 2006-10-02 UNTIL 2013-09-30 RESIGNED
MS LAURA MAY-LUNG CHA Dec 1949 Chinese Director 2018-04-26 UNTIL 2024-04-24 RESIGNED
MRS NOEL HARWERTH Dec 1947 Uk/Usa Director 2011-09-19 UNTIL 2012-12-06 RESIGNED
MICHAEL FRAWLEY May 1953 American Director 2001-01-01 UNTIL 2003-03-03 RESIGNED
JUAN EDUARDO HERRERA Aug 1939 Chilean Director 2001-04-26 UNTIL 2003-04-25 RESIGNED
MR DAVID ROUGH Jan 1951 British Director 2009-11-05 UNTIL 2012-12-06 RESIGNED
RUPERT HUGO WYNNE ROBSON Feb 1961 British Director 2009-11-05 UNTIL 2011-03-07 RESIGNED
MR GAVIN HAMILTON PRENTICE Nov 1963 British Director 2009-03-27 UNTIL 2012-12-06 RESIGNED
GEORGE JOHN PIZZEY Jul 1945 Australian Director 2003-01-01 UNTIL 2003-12-31 RESIGNED
MR MICHAEL OVERLANDER Oct 1951 British Director 2004-03-25 UNTIL 2012-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hkex Investment (Uk) Limited 2016-09-26 London   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINA PETROLEUM DEVELOPMENT LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
FINA EXPLORATION LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
ELF EXPLORATION UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES E&P UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
ELF PETROLEUM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ICE FUTURES EUROPE LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
TOTALENERGIES HOLDINGS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
THE LONDON METAL EXCHANGE LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
TOTALENERGIES UPSTREAM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
JKX OIL & GAS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ICE FUTURES HOLDINGS LTD LONDON Active FULL 64205 - Activities of financial services holding companies
ICE FUTURES HOLDCO NO. 1 LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
ICE CLEAR EUROPE LIMITED LONDON Active FULL 66110 - Administration of financial markets
THE SCOTTISH COUNCIL OF LAW REPORTING PERTH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
NOVA TECHNOLOGY MANAGEMENT LIMITED BANCHORY SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 64303 - Activities of venture and development capital companies
APR (SHELF) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 52219 - Other service activities incidental to land transportation, n.e.c.
STORAGE VAULT LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
GREEN HIGH-TECH LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 09900 - Support activities for other mining and quarrying

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LONDON METAL EXCHANGE LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
LME CLEAR LIMITED LONDON UNITED KINGDOM Active FULL 66110 - Administration of financial markets
HKEX INVESTMENT (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
EPOCH BIODESIGN LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
CRIVEFOLIO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities