LONDON STOCK EXCHANGE GROUP PLC
MILESCREEN LIMITED

Hellopages » City of London » City of London » EC4M 7LS

Company number 05369106
Status Active
Incorporation Date 18 February 2005
Company Type Public Limited Company
Address 10 PATERNOSTER SQUARE, LONDON, EC4M 7LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 18 February 2017 with no updates; Appointment of Mr Andrea Sironi as a director on 1 October 2016; Termination of appointment of Andrea Munari as a director on 1 October 2016. The most likely internet sites of LONDON STOCK EXCHANGE GROUP PLC are www.londonstockexchangegroup.co.uk, and www.london-stock-exchange-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Stock Exchange Group Plc is a Public Limited Company. The company registration number is 05369106. London Stock Exchange Group Plc has been working since 18 February 2005. The present status of the company is Active. The registered address of London Stock Exchange Group Plc is 10 Paternoster Square London Ec4m 7ls. . CONDRON, Lisa Margaret is a Secretary of the company. AIGRAIN, Jacques is a Director of the company. BRYDON, Donald Hood is a Director of the company. HEIDEN, Paul is a Director of the company. HOOGDUIN, Leonard Hubertus, Dr is a Director of the company. JERUSALMI, Raffaele Carlo is a Director of the company. NISH, David Thomas is a Director of the company. O'CONNOR, Stephen Paul is a Director of the company. ROLET, Xavier Robert is a Director of the company. SCHAPIRO, Mary is a Director of the company. SIRONI, Andrea is a Director of the company. WARREN, David Porter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Gary James has been resigned. Director BOWLES, Sharon Margaret has been resigned. Director CAPUANO, Caio Massimo, Ing. has been resigned. Director COHEN, Janet, Baroness has been resigned. Director COUTU, Sherry Leigh, Cbe has been resigned. Director ERMOTTI, Sergio Pietro has been resigned. Director FANJUL, Oscar has been resigned. Director FURSE, Clara Hedwig Frances, Dame has been resigned. Director GIBSON SMITH, Christopher Shaw, Dr has been resigned. Director HOWELL, Jonathan Anton George has been resigned. Director HUEY EVANS, Gay has been resigned. Director LEWIS, Stuart Wilson has been resigned. Director MEINERTZHAGEN, Peter Richard has been resigned. Director MUNARI, Andrea has been resigned. Director SCARONI, Paolo has been resigned. Director SHIELDS, Joanna, Baroness has been resigned. Director SHOMRONI, Oded has been resigned. Director STAPLETON, Nigel John has been resigned. Director STOPFORD WEBB, Robert has been resigned. Director TANTAZZI, Angelo, Prof has been resigned. Director THOMAS, Catherine Anne has been resigned. Director TONONI, Massimo has been resigned. Director WEBB, Douglas Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CONDRON, Lisa Margaret
Appointed Date: 20 October 2005

Director
AIGRAIN, Jacques
Appointed Date: 01 May 2013
71 years old

Director
BRYDON, Donald Hood
Appointed Date: 19 June 2015
80 years old

Director
HEIDEN, Paul
Appointed Date: 04 June 2010
68 years old

Director
HOOGDUIN, Leonard Hubertus, Dr
Appointed Date: 04 December 2015
69 years old

Director
JERUSALMI, Raffaele Carlo
Appointed Date: 04 June 2010
64 years old

Director
NISH, David Thomas
Appointed Date: 04 December 2015
65 years old

Director
O'CONNOR, Stephen Paul
Appointed Date: 12 June 2013
63 years old

Director
ROLET, Xavier Robert
Appointed Date: 16 March 2009
65 years old

Director
SCHAPIRO, Mary
Appointed Date: 01 July 2015
70 years old

Director
SIRONI, Andrea
Appointed Date: 01 October 2016
61 years old

Director
WARREN, David Porter
Appointed Date: 02 July 2012
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2005
Appointed Date: 18 February 2005

Director
ALLEN, Gary James
Resigned: 01 October 2007
Appointed Date: 04 May 2006
81 years old

Director
BOWLES, Sharon Margaret
Resigned: 26 April 2016
Appointed Date: 15 August 2014
72 years old

Director
CAPUANO, Caio Massimo, Ing.
Resigned: 31 March 2010
Appointed Date: 01 October 2007
71 years old

Director
COHEN, Janet, Baroness
Resigned: 18 July 2013
Appointed Date: 04 May 2006
85 years old

Director
COUTU, Sherry Leigh, Cbe
Resigned: 26 April 2016
Appointed Date: 17 January 2014
61 years old

Director
ERMOTTI, Sergio Pietro
Resigned: 18 July 2013
Appointed Date: 01 October 2007
65 years old

Director
FANJUL, Oscar
Resigned: 14 July 2010
Appointed Date: 04 May 2006
76 years old

Director
FURSE, Clara Hedwig Frances, Dame
Resigned: 15 July 2009
Appointed Date: 04 May 2006
68 years old

Director
GIBSON SMITH, Christopher Shaw, Dr
Resigned: 01 July 2015
Appointed Date: 04 May 2006
80 years old

Director
HOWELL, Jonathan Anton George
Resigned: 01 February 2008
Appointed Date: 04 May 2006
63 years old

Director
HUEY EVANS, Gay
Resigned: 18 July 2013
Appointed Date: 04 June 2010
71 years old

Director
LEWIS, Stuart Wilson
Resigned: 26 April 2016
Appointed Date: 12 June 2013
59 years old

Director
MEINERTZHAGEN, Peter Richard
Resigned: 01 October 2007
Appointed Date: 04 May 2006
79 years old

Director
MUNARI, Andrea
Resigned: 01 October 2016
Appointed Date: 01 October 2007
63 years old

Director
SCARONI, Paolo
Resigned: 16 July 2014
Appointed Date: 01 October 2007
78 years old

Director
SHIELDS, Joanna, Baroness
Resigned: 19 May 2015
Appointed Date: 17 January 2014
63 years old

Director
SHOMRONI, Oded
Resigned: 04 May 2006
Appointed Date: 20 October 2005
54 years old

Director
STAPLETON, Nigel John
Resigned: 14 July 2010
Appointed Date: 04 May 2006
78 years old

Director
STOPFORD WEBB, Robert
Resigned: 29 April 2015
Appointed Date: 04 May 2006
76 years old

Director
TANTAZZI, Angelo, Prof
Resigned: 27 September 2010
Appointed Date: 01 October 2007
86 years old

Director
THOMAS, Catherine Anne
Resigned: 04 May 2006
Appointed Date: 20 October 2005
57 years old

Director
TONONI, Massimo
Resigned: 07 August 2015
Appointed Date: 27 September 2010
61 years old

Director
WEBB, Douglas Russell
Resigned: 02 July 2012
Appointed Date: 02 June 2008
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 2005
Appointed Date: 18 February 2005

LONDON STOCK EXCHANGE GROUP PLC Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with no updates
03 Oct 2016
Appointment of Mr Andrea Sironi as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Andrea Munari as a director on 1 October 2016
20 Sep 2016
Statement of capital following an allotment of shares on 25 August 2016
  • GBP 24,236,313.08

05 Aug 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 24,235,820.83

...
... and 240 more events
12 Jan 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Dec 2005
Certificate of re-registration from Private to Public Limited Company
07 Dec 2005
Re-registration of Memorandum and Articles
07 Dec 2005
Balance Sheet

LONDON STOCK EXCHANGE GROUP PLC Charges

18 May 2006
Security over shares agreement
Delivered: 31 May 2006
Status: Satisfied on 9 July 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent for Itself and the Beneficiaries
Description: By way of first fixed charge all shares and all shares…