Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANSDOWNE PARTNERS LIMITED
Company Information for

LANSDOWNE PARTNERS LIMITED

65 CURZON STREET, LONDON, W1J 8PE,
Company Registration Number
03514088
Private Limited Company
Active

Company Overview

About Lansdowne Partners Ltd
LANSDOWNE PARTNERS LIMITED was founded on 1998-02-20 and has its registered office in London. The organisation's status is listed as "Active". Lansdowne Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LANSDOWNE PARTNERS LIMITED
 
Legal Registered Office
65 CURZON STREET
LONDON
W1J 8PE
Other companies in W1K
 
Filing Information
Company Number 03514088
Company ID Number 03514088
Date formed 1998-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:39:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSDOWNE PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANSDOWNE PARTNERS LIMITED
The following companies were found which have the same name as LANSDOWNE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANSDOWNE PARTNERS LIMITED PARTNERSHIP 15 DAVIES STREET LONDON W1K 3AG Active Company formed on the 1998-07-27
LANSDOWNE PARTNERS MANAGEMENT LLP 65 CURZON STREET LONDON W1J 8PE Active Company formed on the 2010-11-03
LANSDOWNE PARTNERS (UK) LLP 65 CURZON STREET LONDON W1J 8PE Active Company formed on the 2013-11-05
LANSDOWNE PARTNERS GROUP, LLC 5800 LAKEWOOD RANCH BLVD SARASOTA FL 34240 Active Company formed on the 2019-02-08
LANSDOWNE PARTNERS LLC 63 PARKVIEW DR., Nassau ALBERTSON NY 11507 Active Company formed on the 2023-09-08

Company Officers of LANSDOWNE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
HUGH JAMES ORANGE
Company Secretary 2016-04-06
REGINE ANGELICA ANG
Director 2016-04-27
PETER GRAHAM DAVIES
Director 2014-07-01
SUZANNA LYNN NUTTON
Director 2014-07-01
HUGH JAMES ORANGE
Director 2014-07-01
STUART GRANT RODEN
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
YOK WAH TAI
Director 2014-07-01 2016-04-26
YOK WAH TAI
Company Secretary 2013-06-30 2016-04-05
STEVEN ANDREW HEINZ
Director 1998-03-04 2014-07-01
PAUL MARTIN RUDDOCK
Company Secretary 1998-03-04 2013-06-30
PAUL MARTIN RUDDOCK
Director 1998-03-04 2013-06-30
CHRISTOPHER MICHAEL HILDITCH
Company Secretary 1998-03-04 1998-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-20 1998-03-04
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-20 1998-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRAHAM DAVIES FOUNDATION FOR FUTURELONDON Director 2015-07-08 CURRENT 2015-03-11 Active
PETER GRAHAM DAVIES OXFORD SCIENCE ENTERPRISES PLC Director 2015-07-01 CURRENT 2014-06-19 Active
STUART GRANT RODEN 2ND CHANCE EDUCATION Director 2016-11-01 CURRENT 2013-04-18 Dissolved 2017-11-14
STUART GRANT RODEN FRIEDA RODEN LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
STUART GRANT RODEN THE UP FOUNDATION Director 2015-11-18 CURRENT 2015-11-18 Active
STUART GRANT RODEN UP - UNLOCKING POTENTIAL Director 2015-08-26 CURRENT 2015-08-26 Active
STUART GRANT RODEN RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
STUART GRANT RODEN RUART LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
STUART GRANT RODEN S.R. HERD LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
STUART GRANT RODEN JEWISH CARE Director 2011-01-24 CURRENT 1989-11-30 Active
STUART GRANT RODEN THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 2009-10-19 CURRENT 1991-04-08 Active
STUART GRANT RODEN OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2008-06-24 CURRENT 1973-04-18 Active
STUART GRANT RODEN TRENTVALE LIMITED Director 2003-11-04 CURRENT 2000-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR SUZANNA LYNN NUTTON
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM DAVIES
2023-10-02CESSATION OF PETER GRAHAM DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02DIRECTOR APPOINTED MR RICHARD BRIAN MARR HEYWORTH
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM 15 Davies Street London W1K 3AG
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-10Memorandum articles filed
2022-01-10Change of share class name or designation
2022-01-10SH08Change of share class name or designation
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10RES12Resolution of varying share rights or name
2022-01-07Particulars of variation of rights attached to shares
2022-01-07SH10Particulars of variation of rights attached to shares
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-06SH20Statement by Directors
2020-08-06SH19Statement of capital on 2020-08-06 GBP 1,941,386
2020-08-06CAP-SSSolvency Statement dated 27/07/20
2020-08-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR REGINE ANGELICA ANG
2019-04-04PSC07CESSATION OF STUART GRANT RODEN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRANT RODEN
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-27PSC04Change of details for Sir Paul Martin Ruddock as a person with significant control on 2019-02-27
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-17CH01Director's details changed for Mr Hugh James Orange on 2018-09-17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 4340020
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR YOK WAH TAI
2016-04-29AP01DIRECTOR APPOINTED MS REGINE ANGELICA ANG
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY YOK TAI
2016-04-18AP03SECRETARY APPOINTED MR HUGH JAMES ORANGE
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY YOK TAI
2016-04-18AP03SECRETARY APPOINTED MR HUGH JAMES ORANGE
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 4340020
2016-03-09AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 4340020
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16RES12Resolution of varying share rights or name
2014-07-16RES01ADOPT ARTICLES 03/07/2014
2014-07-11SH0103/07/14 STATEMENT OF CAPITAL GBP 4340020
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HEINZ
2014-07-02AP01DIRECTOR APPOINTED MR HUGH JAMES ORANGE
2014-07-02AP01DIRECTOR APPOINTED MISS SUZANNA LYNN NUTTON
2014-07-02AP01DIRECTOR APPOINTED MR PETER GRAHAM DAVIES
2014-07-02AP01DIRECTOR APPOINTED MR YOK WAH TAI
2014-02-20AR0120/02/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUDDOCK
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL RUDDOCK
2013-07-01AP03SECRETARY APPOINTED MR. YOK WAH TAI
2013-03-08AR0120/02/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW HEINZ / 26/03/2012
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN RUDDOCK / 23/02/2012
2012-02-23AR0120/02/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0120/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0120/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN RUDDOCK / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRANT RODEN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW HEINZ / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN RUDDOCK / 01/10/2009
2009-03-16363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-28363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2007-11-1588(2)RAD 13/11/07--------- £ SI 500000@1=500000 £ IC 4340000/4840000
2007-11-1588(2)RAD 13/11/07--------- £ SI 500000@1=500000 £ IC 3840000/4340000
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-1888(2)RAD 08/12/06--------- £ SI 1000000@1=1000000 £ IC 2840000/3840000
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 86 BROOK STREET LONDON W1K 5BA
2005-03-2288(2)RAD 15/03/05--------- £ SI 750000@1=750000 £ IC 2090000/2840000
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-2688(2)RAD 18/11/04--------- £ SI 1000000@1=1000000 £ IC 1090000/2090000
2004-11-24123£ NC 2000000/7000000 16/11/04
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-24RES04NC INC ALREADY ADJUSTED 16/11/04
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07123NC INC ALREADY ADJUSTED 14/12/02
2003-01-07RES04£ NC 1000000/2000000 14/1
2003-01-07RES13AGREEMENT 14/11/02
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-09122£ IC 490000/340000 03/12/02 £ SR 150000@1=150000
2002-11-25123NC INC ALREADY ADJUSTED 14/11/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to LANSDOWNE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANSDOWNE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-06-17 Outstanding BERKELEY SQUARE PROPERTIES LIMITED
RENT DEPOSIT DEED 2006-12-28 Outstanding CAPITAL & COMET LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2003-04-14 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-03-20 Satisfied SAFFERY CHAMPNESS TRUST CORPORATION
RENT DEPOSIT DEED 2002-03-20 Satisfied SAFFERY CHAMPNESS TRUST CORPORATION
RENT DEPOSIT DEED 2000-05-02 Satisfied KLEINWORT BENSON TRUSTEES LIMITED
RENT DEPOSIT DEED 2000-03-24 Satisfied KLEINWORT BENSON TRUSTEES LIMITED
RENT DEPOSIT DEED 1998-08-07 Satisfied KLEINWORT BENSON UK PROPERTY INVESTMENT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of LANSDOWNE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSDOWNE PARTNERS LIMITED
Trademarks
We have not found any records of LANSDOWNE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSDOWNE PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as LANSDOWNE PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANSDOWNE PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LANSDOWNE PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0097020000Original engravings, prints and lithographs
2018-06-0097020000Original engravings, prints and lithographs
2016-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-10-0097020000Original engravings, prints and lithographs
2013-12-0197060000Antiques of > 100 years old
2013-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-07-0197060000Antiques of > 100 years old
2013-06-0197030000Original sculptures and statuary, in any material
2013-05-0197060000Antiques of > 100 years old
2013-04-0197060000Antiques of > 100 years old
2013-03-0197060000Antiques of > 100 years old
2013-02-0173261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-11-0197060000Antiques of > 100 years old
2012-10-0197060000Antiques of > 100 years old
2012-08-0197060000Antiques of > 100 years old
2012-07-0174199990Articles of copper, n.e.s.
2012-07-0197060000Antiques of > 100 years old
2012-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-04-0197030000Original sculptures and statuary, in any material
2012-04-0197060000Antiques of > 100 years old
2012-03-0197030000Original sculptures and statuary, in any material
2012-02-0197060000Antiques of > 100 years old
2012-01-0197060000Antiques of > 100 years old
2011-12-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2011-11-0197030000Original sculptures and statuary, in any material
2011-11-0197060000Antiques of > 100 years old
2011-10-0197060000Antiques of > 100 years old
2011-07-0196151900Combs, hair-slides and the like (excl. of hard rubber or plastics)
2011-06-0197060000Antiques of > 100 years old
2011-05-0197020000Original engravings, prints and lithographs
2011-05-0197060000Antiques of > 100 years old
2011-03-0197060000Antiques of > 100 years old
2011-02-0197020000Original engravings, prints and lithographs
2011-01-0197060000Antiques of > 100 years old
2010-12-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2010-10-0197030000Original sculptures and statuary, in any material
2010-09-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-09-0197060000Antiques of > 100 years old
2010-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-08-0197030000Original sculptures and statuary, in any material
2010-08-0197060000Antiques of > 100 years old
2010-07-0197060000Antiques of > 100 years old
2010-04-0169131000Statuettes and other ornamental articles of porcelain or china, n.e.s.
2010-03-0197020000Original engravings, prints and lithographs
2010-02-0197060000Antiques of > 100 years old
2010-01-0197060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSDOWNE PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANSDOWNE PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.