LEANDER CAPITAL PARTNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEANDER CAPITAL PARTNERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LEANDER CAPITAL PARTNERS LIMITED was incorporated 5 years ago on 27/06/2018 and has the registered number: 11436439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEANDER CAPITAL PARTNERS LIMITED was incorporated 5 years ago on 27/06/2018 and has the registered number: 11436439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEANDER CAPITAL PARTNERS LIMITED - LONDON
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation 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
5TH FLOOR
39-41 CHARING CROSS ROAD
LONDON
WC2H 0AR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALVARIUM CAPITAL PARTNERS LIMITED (until 22/06/2022)
ALVARIUM CAPITAL PARTNERS LIMITED (until 22/06/2022)
LEANDER CAPITAL PARTNERS LTD (until 10/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
5TH FLOOR
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TONY RANDALL | Dec 1975 | British | Director | 2018-12-07 | CURRENT |
RONALD LESLIE RANDALL | May 1947 | British | Director | 2018-11-13 | CURRENT |
MR JOHN ALEXANDER GLYNNE DAVIES | Jan 1976 | British | Director | 2018-06-27 | CURRENT |
MS SOPHIE ALICE ROWNEY | Dec 1983 | British | Director | 2018-12-17 UNTIL 2022-09-01 | RESIGNED |
MR EDWARD PHILIP LAWSON JOHNSTON | Sep 1979 | British | Director | 2018-10-05 UNTIL 2019-07-03 | RESIGNED |
MR HUGH KINGSMILL MOORE | Dec 1972 | British | Director | 2018-06-27 UNTIL 2022-03-25 | RESIGNED |
ANDREW JOHN SCOULER BUCHANAN | Dec 1951 | British | Director | 2018-09-18 UNTIL 2022-09-01 | RESIGNED |
MR GARETH ANFIELD JONES | Jul 1982 | British | Director | 2018-06-27 UNTIL 2022-09-01 | RESIGNED |
MR JONATHAN PHILIP PRYCE GOODWIN | Nov 1972 | British | Director | 2019-07-03 UNTIL 2022-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alvarium Re Limited | 2018-09-07 - 2022-09-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Hugh Conyngham Kingsmill Moore | 2018-06-27 - 2018-09-07 | 12/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Alexander Glynne Davies | 2018-06-27 - 2018-09-07 | 1/1976 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gareth Anfield Jones | 2018-06-27 - 2018-09-07 | 7/1982 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leander Capital Partners Limited Filleted accounts for Companies House (small and micro) | 2023-11-14 | 31-12-2022 | £4,524 Cash £256,856 equity |