Background WavePink WaveYellow Wave

LONSDALE CAPITAL PARTNERS II LIMITED (09735105)

LONSDALE CAPITAL PARTNERS II LIMITED (09735105) is an active UK company. incorporated on 16 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LONSDALE CAPITAL PARTNERS II LIMITED has been registered for 10 years. Current directors include EVANS, Ben Russell, FINEGAN, Ross Arthur, GASPARRO, David and 1 others.

Company Number
09735105
Status
active
Type
ltd
Incorporated
16 August 2015
Age
10 years
Address
36 Upper Brook Street, London, W1K 7QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
EVANS, Ben Russell, FINEGAN, Ross Arthur, GASPARRO, David, HOAD, Keith Anthony
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE CAPITAL PARTNERS II LIMITED

LONSDALE CAPITAL PARTNERS II LIMITED is an active company incorporated on 16 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LONSDALE CAPITAL PARTNERS II LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09735105

LTD Company

Age

10 Years

Incorporated 16 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

36 Upper Brook Street London, W1K 7QJ,

Previous Addresses

21 Upper Brook Street London W1K 7PY United Kingdom
From: 16 August 2015To: 2 February 2026
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Aug 21
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Jul 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Ben Russell

Active
Upper Brook Street, LondonW1K 7QJ
Born July 1977
Director
Appointed 16 Aug 2015

FINEGAN, Ross Arthur

Active
Upper Brook Street, LondonW1K 7QJ
Born August 1969
Director
Appointed 01 Jun 2021

GASPARRO, David

Active
Upper Brook Street, LondonW1K 7QJ
Born September 1965
Director
Appointed 21 Apr 2022

HOAD, Keith Anthony

Active
Upper Brook Street, LondonW1K 7QJ
Born December 1965
Director
Appointed 24 Jul 2024

KNOTT, James Andrew Samuel

Resigned
LondonW1K 7PY
Born November 1981
Director
Appointed 16 Aug 2015
Resigned 01 Jun 2021

LONSDALE CAPITAL PARTNERS LLP

Resigned
LondonW1K 7PY
Corporate director
Appointed 16 Aug 2015
Resigned 16 Aug 2015

Persons with significant control

5

4 Active
1 Ceased

Mr David Gasparro

Active
Upper Brook Street, LondonW1K 7QJ
Born September 1965

Nature of Control

Significant influence or control
Notified 21 Apr 2022

Mr Ross Arthur Finegan

Active
Upper Brook Street, LondonW1K 7QJ
Born August 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2021

Mr James Andrew Samuel Knott

Ceased
LondonW1K 7PY
Born November 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2021
Upper Brook Street, LondonW1K 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Ben Russell Evans

Active
Upper Brook Street, LondonW1K 7QJ
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Incorporation Company
16 August 2015
NEWINCIncorporation