Background WavePink WaveYellow Wave

LEADENHALL PARTNERSHIPS LTD (15342904)

LEADENHALL PARTNERSHIPS LTD (15342904) is an active UK company. incorporated on 11 December 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LEADENHALL PARTNERSHIPS LTD has been registered for 2 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David and 1 others.

Company Number
15342904
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
65 Leadenhall Street, London, EC3A 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David, RUPAL, Raj Gopal
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADENHALL PARTNERSHIPS LTD

LEADENHALL PARTNERSHIPS LTD is an active company incorporated on 11 December 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LEADENHALL PARTNERSHIPS LTD was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15342904

LTD Company

Age

2 Years

Incorporated 11 December 2023

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 29 October 2025 (5 months ago)
Period: 11 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

LEADENHALL NEWCO LIMITED
From: 11 December 2023To: 20 December 2023
Contact
Address

65 Leadenhall Street London, EC3A 2AD,

Previous Addresses

65 65 Leadenhall Street London EC3A 2AD United Kingdom
From: 27 February 2024To: 27 February 2024
PO Box 3rd Floor 65 Leadenhall Street London England EC3A 2AD England
From: 11 December 2023To: 27 February 2024
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAND, Simon Christopher

Active
Leadenhall Street, LondonEC3A 2AD
Born December 1966
Director
Appointed 11 Dec 2023

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Leadenhall Street, LondonEC3A 2AD
Born March 1966
Director
Appointed 11 Dec 2023

RUPAL, Raj Gopal

Active
Leadenhall Street, LondonEC3A 2AD
Born December 1948
Director
Appointed 11 Dec 2023

POWELL, Eliot James

Resigned
Brook Lane, BeestonCW6 9TZ
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 09 Sept 2025

SEED, Craig Arthur

Resigned
Leadenhall Street, LondonEC3A 2AD
Born September 1970
Director
Appointed 11 Dec 2023
Resigned 04 Mar 2025

Persons with significant control

1

LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2023
NEWINCIncorporation