LEANDER CAPITAL PARTNERS LIMITED
Overview
| Company Name | LEANDER CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11436439 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEANDER CAPITAL PARTNERS LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is LEANDER CAPITAL PARTNERS LIMITED located?
| Registered Office Address | 113 Lavenham Road Lavenham Road SW18 5ER London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEANDER CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALVARIUM CAPITAL PARTNERS LIMITED | Jun 10, 2019 | Jun 10, 2019 |
| LEANDER CAPITAL PARTNERS LTD | Jun 27, 2018 | Jun 27, 2018 |
What are the latest accounts for LEANDER CAPITAL PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEANDER CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for LEANDER CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from PO Box 5th Floor 39-41 Charing Cross Road London WC2H 0AR England to 113 Lavenham Road Lavenham Road London SW18 5ER on Nov 27, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gareth Anfield Jones as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Scouler Buchanan as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Alvarium Re Limited as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to PO Box 5th Floor 39-41 Charing Cross Road London WC2H 0AR on Sep 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan Philip Pryce Goodwin as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophie Alice Rowney as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed alvarium capital partners LIMITED\certificate issued on 22/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Hugh Conyngham Kingsmill Moore as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Director's details changed for Mr Gareth Anfield Jones on Nov 18, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Philip Pryce Goodwin on Mar 20, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of LEANDER CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, John Alexander Glynne | Director | Lavenham Road SW18 5ER London 113 Lavenham Road England | United Kingdom | British | 165720740001 | |||||
| RANDALL, Ronald Leslie | Director | Lavenham Road SW18 5ER London 113 Lavenham Road England | England | British | 4782030001 | |||||
| RANDALL, Tony | Director | Lavenham Road SW18 5ER London 113 Lavenham Road England | England | British | 227710700001 | |||||
| BUCHANAN, Andrew John Scouler | Director | Charing Cross Road 5th Floor WC2H 0AR London 39-41 England | England | British | 53822170001 | |||||
| GOODWIN, Jonathan Philip Pryce | Director | Old Burlington Street W1S 3AG London 10 England | England | British | 178944290005 | |||||
| JONES, Gareth Anfield | Director | Old Burlington Street W1S 3AG London 10 England | England | British | 206019410001 | |||||
| KINGSMILL MOORE, Hugh Conyngham | Director | Old Burlington Street W1S 3AG London 10 England | United Kingdom | British | 171313890001 | |||||
| LAWSON JOHNSTON, Edward Philip | Director | Old Burlington Street W1S 3AG London 10 England | England | British | 191126280001 | |||||
| ROWNEY, Sophie Alice | Director | Old Burlington Street W1S 3AG London 10 England | United Kingdom | British | 194509820001 |
Who are the persons with significant control of LEANDER CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alvarium Re Limited | Sep 07, 2018 | W1S 3AG London 10 Old Burlington Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gareth Anfield Jones | Jun 27, 2018 | Old Burlington Street W1S 3AG London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh Conyngham Kingsmill Moore | Jun 27, 2018 | Old Burlington Street W1S 3AG London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Alexander Glynne Davies | Jun 27, 2018 | Old Burlington Street W1S 3AG London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LEANDER CAPITAL PARTNERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0