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

LOMBARD CAPITAL LIMITED

STEVE MONICO LTD, 19 GOLDINGTON ROAD, BEDFORD, MK40 3JY,
Company Registration Number
06050613
Private Limited Company
Active

Company Overview

About Lombard Capital Ltd
LOMBARD CAPITAL LIMITED was founded on 2007-01-12 and has its registered office in Bedford. The organisation's status is listed as "Active". Lombard Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LOMBARD CAPITAL LIMITED
 
Legal Registered Office
STEVE MONICO LTD
19 GOLDINGTON ROAD
BEDFORD
MK40 3JY
Other companies in W1T
 
Previous Names
AGNEASH SOFT COMMODITIES PLC29/08/2012
HIGH ROAD CAPITAL PLC07/06/2011
Filing Information
Company Number 06050613
Company ID Number 06050613
Date formed 2007-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB325911607  
Last Datalog update: 2024-04-07 01:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOMBARD CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COWLEY ASSOCIATES (BEDFORD) LIMITED   LOUISE TUNLEY LIMITED   RAWLINSON PRYDE LIMITED   MONICO TUNLEY 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 LOMBARD CAPITAL LIMITED
The following companies were found which have the same name as LOMBARD CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOMBARD CAPITAL LIMITED 30 ORWELL PARK DUBLIN 6 RATHGAR, DUBLIN, D06R7F7, IRELAND D06R7F7 Active Company formed on the 2014-09-24
LOMBARD CAPITAL ASSET MANAGEMENT LTD 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW Active - Proposal to Strike off Company formed on the 2015-08-17
LOMBARD CAPITAL CORPORATION Ontario Dissolved
LOMBARD CAPITAL LLC Delaware Unknown
LOMBARD CAPITAL CORPORATION 3041 SANDPIPER BAY CIR NAPLES FL 33962 Inactive Company formed on the 1994-02-28
LOMBARD CAPITAL INC. 6504 CONTEMPO LANE BOCA RATON FL 33433 Inactive Company formed on the 1997-02-19
LOMBARD CAPITAL HOLDINGS LIMITED 17 JACKSON STREET WHITEFIELD MANCHESTER M45 6AN Active Company formed on the 2018-03-12
LOMBARD CAPITAL HOLDINGS LIMITED 17 JACKSON STREET WHITEFIELD MANCHESTER M45 6AN Active - Proposal to Strike off Company formed on the 2018-06-13
LOMBARD CAPITAL MANAGEMENT LLC Delaware Unknown
LOMBARD CAPITAL PARTNERS LP Delaware Unknown
LOMBARD CAPITAL MANAGEMENT LLC Delaware Unknown
LOMBARD CAPITAL INC Delaware Unknown
LOMBARD CAPITAL California Unknown
LOMBARD CAPITAL CORP California Unknown
LOMBARD CAPITAL MANAGEMENT CORPORATION California Unknown
LOMBARD CAPITAL PTY LTD Active Company formed on the 2018-08-15
LOMBARD CAPITAL CORP North Carolina Unknown
Lombard Capital LLC Indiana Unknown
LOMBARD CAPITAL PTY LTD Active Company formed on the 2018-08-15
LOMBARD CAPITAL LLC 2632 NE 184TH PL LK FOREST PK WA 981554060 Dissolved Company formed on the 2020-07-01

Company Officers of LOMBARD CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
STEVE MONICO LTD
Company Secretary 2016-01-15
NIGEL BRENT FITZPATRICK
Director 2015-11-02
DAVID WILLIAM GRIERSON
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JACKSON
Company Secretary 2015-11-02 2016-01-15
MARK JACKSON
Director 2015-11-02 2016-01-15
GRAHAM STANLEY JONES
Director 2015-11-02 2016-01-15
MILES NICHOLSON
Company Secretary 2012-03-02 2015-11-02
CHARLOTTE PATRICIA VERONICA ARGYLE
Director 2014-12-17 2015-11-02
RUSSELL DARVILL
Director 2014-06-26 2015-11-02
JASON ASHLEY CAREY TEICHMAN
Director 2012-02-10 2014-12-17
GRAHAME ROSE
Director 2011-03-29 2014-06-26
MARK BERNARD BATTLES
Company Secretary 2011-05-01 2012-03-02
DANIEL KEITH BRIGGS
Director 2009-02-26 2012-02-10
LORRAINE ELIZABETH YOUNG
Company Secretary 2008-08-12 2011-05-03
GAVIN JOHN BURNELL
Director 2007-01-12 2011-03-29
ADAM RICHARD WILSON
Director 2007-01-12 2009-02-26
GAVIN JOHN BURNELL
Company Secretary 2007-01-12 2008-08-12
RM REGISTRARS LIMITED
Company Secretary 2007-01-12 2007-01-12
RM COMPANY SERVICES LIMITED
Director 2007-01-12 2007-01-12
RM NOMINEES LIMITED
Director 2007-01-12 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRENT FITZPATRICK LCP FINANCIAL LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
NIGEL BRENT FITZPATRICK PENNINE ACADEMIES YORKSHIRE Director 2017-09-21 CURRENT 2017-09-21 Active
NIGEL BRENT FITZPATRICK DG INNOVATE PLC Director 2015-12-17 CURRENT 2000-06-02 Active
NIGEL BRENT FITZPATRICK NATIONAL GOVERNANCE ASSOCIATION Director 2013-11-16 CURRENT 1998-04-20 Active
NIGEL BRENT FITZPATRICK WEY EDUCATION SCHOOLS TRUST Director 2013-07-03 CURRENT 2012-08-01 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK VELA TECHNOLOGIES PLC Director 2013-01-15 CURRENT 2000-01-11 Active
NIGEL BRENT FITZPATRICK VORDERE LIMITED Director 2012-03-21 CURRENT 2011-12-28 Active
NIGEL BRENT FITZPATRICK HALCYON OIL & GAS LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-05-26
NIGEL BRENT FITZPATRICK LOW WAVE LIMITED Director 2007-12-06 CURRENT 2007-10-30 Active
NIGEL BRENT FITZPATRICK PONDERMATTERS LIMITED Director 1999-07-08 CURRENT 1999-06-11 Active
NIGEL BRENT FITZPATRICK OCEAN PARK DEVELOPMENTS LIMITED Director 1991-05-14 CURRENT 1973-03-12 Active
DAVID WILLIAM GRIERSON LCP FINANCIAL LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
DAVID WILLIAM GRIERSON BRENWOOD FENCING LIMITED Director 2001-04-11 CURRENT 2001-04-03 Dissolved 2016-11-24

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
2024-03-29Unaudited abridged accounts made up to 2023-06-30
2024-01-24CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-10-10DIRECTOR APPOINTED MR SHAUN ROSS FROMSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR BARRY FROMSON
2023-07-28Unaudited abridged accounts made up to 2022-06-30
2023-03-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-08-05RES02Resolutions passed:
  • Resolution of re-registration
2022-08-05MARRe-registration of memorandum and articles of association
2022-08-05CERT10Certificate of re-registration from Public Limited Company to Private
2022-08-05RR02Re-registration from a public company to a private limited company
2022-02-01FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-08CH01Director's details changed for Mr Barry Fromson on 2020-08-07
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM GRIERSON
2020-06-04AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-06-02SH0129/05/20 STATEMENT OF CAPITAL GBP 204706.634
2020-06-01AP01DIRECTOR APPOINTED MR BARRY FROMSON
2020-05-23SH0119/05/20 STATEMENT OF CAPITAL GBP 201506.634
2020-05-22SH0102/03/20 STATEMENT OF CAPITAL GBP 199478.634
2020-05-20SH0102/03/20 STATEMENT OF CAPITAL GBP 198516.007
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-12PSC08Notification of a person with significant control statement
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 194116.007
2018-03-28SH0101/03/18 STATEMENT OF CAPITAL GBP 194116.007
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-21RES01ADOPT ARTICLES 28/12/2016
2017-08-21RES13Resolutions passed:
  • Company busniess 28/12/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 193297.364
2017-06-08SH0108/06/17 STATEMENT OF CAPITAL GBP 193297.364
2017-02-24SH0126/01/17 STATEMENT OF CAPITAL GBP 193222.364
2017-01-18AD02Register inspection address changed from Suite E First Floor 1 Lion & Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH NO UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 192872.364
2016-11-04SH0102/11/16 STATEMENT OF CAPITAL GBP 192872.364
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 192622.36
2016-09-07SH0107/09/16 STATEMENT OF CAPITAL GBP 192622.36
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM First Floor Albion House Albion Street Hull East Yorkshire HU1 3TE
2016-01-19AP04Appointment of Steve Monico Ltd as company secretary on 2016-01-15
2016-01-19TM02Termination of appointment of Mark Jackson on 2016-01-15
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2016-01-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM GRIERSON
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 192165.15
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-15SH0110/12/15 STATEMENT OF CAPITAL GBP 192165
2015-11-11TM01Termination of appointment of a director
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 30 Percy Street London W1T 2DB
2015-11-10AP01DIRECTOR APPOINTED MR NIGEL BRENT FITZPATRICK
2015-11-10AP03SECRETARY APPOINTED MR MARK JACKSON
2015-11-10AP01DIRECTOR APPOINTED MR GRAHAM STANLEY JONES
2015-11-10AP01DIRECTOR APPOINTED MR MARK JACKSON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ARGYLE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY MILES NICHOLSON
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02SH02CONSOLIDATION 17/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 191815
2015-01-27AR0112/01/15 NO MEMBER LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON TEICHMAN
2015-01-16AP01DIRECTOR APPOINTED CHARLOTTE PATRICIA VERONICA ARGYLE
2014-12-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600075230Y2014 ASIN: GB00B1N6G039
2014-12-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600075230Y2014 ASIN: GB00B1N6G039
2014-11-24EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600075230Y2014 ASIN: GB00B1N6G039
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME ROSE
2014-07-15AP01DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL
2014-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MILES NICHOLSON / 30/09/2013
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 191815
2014-01-28AR0112/01/14 NO MEMBER LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM C/O WELBECK ASSOCIATES 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ASHLEY CAREY TEICHMAN / 01/03/2013
2013-02-15AR0112/01/13 FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29RES15CHANGE OF NAME 29/08/2012
2012-08-29CERTNMCOMPANY NAME CHANGED AGNEASH SOFT COMMODITIES PLC CERTIFICATE ISSUED ON 29/08/12
2012-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-13AP03SECRETARY APPOINTED MR MILES NICHOLSON
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY MARK BATTLES
2012-02-13AR0112/01/12 NO MEMBER LIST
2012-02-10AP01DIRECTOR APPOINTED MR JASON ASHLEY CAREY TEICHMAN
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEITH BRIGGS / 09/02/2012
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRIGGS
2011-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-01RES13COMPANY BUSINESS 08/11/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07RES15CHANGE OF NAME 02/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED HIGH ROAD CAPITAL PLC CERTIFICATE ISSUED ON 07/06/11
2011-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-06AP03SECRETARY APPOINTED MR MARK BERNARD BATTLES
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 3 VAUGHAN AVENUE TONBRIDGE KENT TN10 4EB
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG
2011-04-27SH0107/04/11 STATEMENT OF CAPITAL GBP 191815
2011-04-26AP01DIRECTOR APPOINTED MR GRAHAME ROSE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BURNELL
2011-02-01AR0112/01/11 FULL LIST
2010-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN BURNELL / 30/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN BURNELL / 30/08/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AR0112/01/10 FULL LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-10AD02SAIL ADDRESS CREATED
2009-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ADAM WILSON
2009-03-03288aDIRECTOR APPOINTED DANIEL KEITH BRIGGS
2009-02-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-09-22MEM/ARTSARTICLES OF ASSOCIATION
2008-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-22288aSECRETARY APPOINTED LORRAINE ELIZABETH YOUNG
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY GAVIN BURNELL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 39 CHEVAL PLACE LONDON SW7 1EW
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-03-2988(2)RAD 05/03/07--------- £ SI 41815000@.001=41815 £ IC 320001/361816
2007-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-10288bSECRETARY RESIGNED
2007-02-10287REGISTERED OFFICE CHANGED ON 10/02/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-10225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to LOMBARD CAPITAL 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 LOMBARD CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOMBARD CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of LOMBARD CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOMBARD CAPITAL LIMITED
Trademarks
We have not found any records of LOMBARD CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOMBARD CAPITAL 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 (64303 - Activities of venture and development capital companies) as LOMBARD CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOMBARD CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOMBARD CAPITAL 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 LOMBARD CAPITAL 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.