Company Information for LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED
21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
07692055
Private Limited Company
Active |
Company Name | |
---|---|
LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
21 LOMBARD STREET LONDON EC3V 9AH Other companies in W1K | |
Company Number | 07692055 | |
---|---|---|
Company ID Number | 07692055 | |
Date formed | 2011-07-04 | |
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 | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:32:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCY COOK |
||
NICHOLAS IAN HOLMES |
||
ANDREW WILLIAM SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MARTIN ROBINSON |
Director | ||
SIMON PAUL WOMBWELL |
Director | ||
HUMPHREY ABOAGYE |
Company Secretary | ||
CRAIG MICHAEL KNIGHT |
Director | ||
SIMON PAUL BROOMFIELD |
Director | ||
CHRISTOPHER ANTHONY JAMES MACDONALD |
Director | ||
CHARLES IAN KEIRL |
Company Secretary | ||
ANDREW DAVID ARTHUR CHIDGEY |
Director | ||
ROBERT IAN CLARKE |
Director | ||
JAMES ANDREW CULLEN |
Director | ||
JOHN ROBERT HAINES |
Director | ||
CHARLES IAN KEIRL |
Director | ||
DEREK GEORGE MILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKS MACDONALD INVESTMENT SERVICES LIMITED | Director | 2014-03-18 | CURRENT | 2012-12-12 | Dissolved 2018-05-15 | |
BROOKS MACDONALD GROUP PLC | Director | 2010-04-12 | CURRENT | 2002-03-22 | Active | |
BROOKS MACDONALD ASSET MANAGEMENT LIMITED | Director | 2003-01-24 | CURRENT | 1997-08-11 | Active | |
LONG INCOME REIT LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Dissolved 2018-05-15 | |
BROOKS MACDONALD FINANCIAL CONSULTING LIMITED | Director | 2016-08-12 | CURRENT | 1991-06-19 | Active | |
BROOKS MACDONALD FUNDS LIMITED | Director | 2016-08-12 | CURRENT | 2006-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE | ||
DIRECTOR APPOINTED MR ROBIN THOMAS EGGAR | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
PSC05 | Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06 | |
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
Termination of appointment of Alison Richardson on 2022-02-01 | ||
Appointment of Mr Kevin Curtis as company secretary on 2022-02-01 | ||
AP03 | Appointment of Mr Kevin Curtis as company secretary on 2022-02-01 | |
TM02 | Termination of appointment of Alison Richardson on 2022-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN LEE THORPE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Alison Richardson as company secretary on 2020-03-31 | |
AP03 | Appointment of Mrs Alison Richardson as company secretary on 2020-03-31 | |
AP03 | Appointment of Mrs Alison Richardson as company secretary on 2020-03-31 | |
TM02 | Termination of appointment of Robert Gaius King on 2020-03-31 | |
TM02 | Termination of appointment of Robert Gaius King on 2020-03-31 | |
TM02 | Termination of appointment of Robert Gaius King on 2020-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
TM02 | Termination of appointment of Lucy Cook on 2020-01-24 | |
AP03 | Appointment of Mr Robert Gaius King as company secretary on 2020-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN HOLMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WOMBWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL KNIGHT | |
AP03 | Appointment of Mrs Lucy Cook as company secretary on 2018-01-19 | |
TM02 | Termination of appointment of Humphrey Aboagye on 2018-01-19 | |
AP03 | Appointment of Humphrey Aboagye as company secretary on 2017-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL BROOMFIELD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS IAN HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr William Martin Robinson on 2015-11-27 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 111 PARK STREET MAYFAIR LONDON W1K 7JL ENGLAND | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE GRANARY MANOR FARM BRISTOL GLOUCESTERSHIRE BS35 4AT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JAMES MACDONALD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARTIN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL BROOMFIELD | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL WOMBWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES KEIRL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEIRL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIDGEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW CULLEN | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT HAINES | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN CLARKE | |
AR01 | 04/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 20000 | |
AR01 | 04/07/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID ARTHUR CHIDGEY | |
SH01 | 04/07/11 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies
Creditors Due After One Year | 2012-12-31 | £ 20,000 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 11,643 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED
Called Up Share Capital | 2012-12-31 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 57,013 |
Shareholder Funds | 2012-12-31 | £ 25,370 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED are:
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. |