Background WavePink WaveYellow Wave

LEANDER CAPITAL PARTNERS LIMITED (11436439)

LEANDER CAPITAL PARTNERS LIMITED (11436439) is an active UK company. incorporated on 27 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LEANDER CAPITAL PARTNERS LIMITED has been registered for 7 years. Current directors include DAVIES, John Alexander Glynne, RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
11436439
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
113 Lavenham Road Lavenham Road, London, SW18 5ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DAVIES, John Alexander Glynne, RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEANDER CAPITAL PARTNERS LIMITED

LEANDER CAPITAL PARTNERS LIMITED is an active company incorporated on 27 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LEANDER CAPITAL PARTNERS LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11436439

LTD Company

Age

7 Years

Incorporated 27 June 2018

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 17 September 2025 (6 months 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 7 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ALVARIUM CAPITAL PARTNERS LIMITED
From: 10 June 2019To: 22 June 2022
LEANDER CAPITAL PARTNERS LTD
From: 27 June 2018To: 10 June 2019
Contact
Address

113 Lavenham Road Lavenham Road London, SW18 5ER,

Previous Addresses

PO Box 5th Floor 39-41 Charing Cross Road London WC2H 0AR England
From: 1 September 2022To: 27 November 2025
10 Old Burlington Street London W1S 3AG England
From: 6 August 2018To: 1 September 2022
Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 27 June 2018To: 6 August 2018
Timeline

26 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Sept 18
Funding Round
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
7
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIES, John Alexander Glynne

Active
Lavenham Road, LondonSW18 5ER
Born January 1976
Director
Appointed 27 Jun 2018

RANDALL, Ronald Leslie

Active
Lavenham Road, LondonSW18 5ER
Born May 1947
Director
Appointed 13 Nov 2018

RANDALL, Tony

Active
Lavenham Road, LondonSW18 5ER
Born December 1975
Director
Appointed 07 Dec 2018

BUCHANAN, Andrew John Scouler

Resigned
Charing Cross Road, LondonWC2H 0AR
Born December 1951
Director
Appointed 18 Sept 2018
Resigned 01 Sept 2022

GOODWIN, Jonathan Philip Pryce

Resigned
Old Burlington Street, LondonW1S 3AG
Born November 1972
Director
Appointed 03 Jul 2019
Resigned 01 Sept 2022

JONES, Gareth Anfield

Resigned
Old Burlington Street, LondonW1S 3AG
Born July 1982
Director
Appointed 27 Jun 2018
Resigned 01 Sept 2022

KINGSMILL MOORE, Hugh Conyngham

Resigned
Old Burlington Street, LondonW1S 3AG
Born December 1972
Director
Appointed 27 Jun 2018
Resigned 25 Mar 2022

LAWSON JOHNSTON, Edward Philip

Resigned
Old Burlington Street, LondonW1S 3AG
Born September 1979
Director
Appointed 05 Oct 2018
Resigned 03 Jul 2019

ROWNEY, Sophie Alice

Resigned
Old Burlington Street, LondonW1S 3AG
Born December 1983
Director
Appointed 17 Dec 2018
Resigned 01 Sept 2022

Persons with significant control

4

0 Active
4 Ceased
LondonW1S 3AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2018
Ceased 01 Sept 2022

Mr Gareth Anfield Jones

Ceased
Old Burlington Street, LondonW1S 3AG
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2018
Ceased 07 Sept 2018

Mr Hugh Conyngham Kingsmill Moore

Ceased
Old Burlington Street, LondonW1S 3AG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2018
Ceased 07 Sept 2018

Mr John Alexander Glynne Davies

Ceased
Old Burlington Street, LondonW1S 3AG
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2018
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Resolution
10 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 April 2019
SH10Notice of Particulars of Variation
Resolution
29 April 2019
RESOLUTIONSResolutions
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Memorandum Articles
3 December 2018
MAMA
Resolution
3 December 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Incorporation Company
27 June 2018
NEWINCIncorporation