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

LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED

21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
07692055
Private Limited Company
Active

Company Overview

About Levitas Investment Management Services Ltd
LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED was founded on 2011-07-04 and has its registered office in London. The organisation's status is listed as "Active". Levitas Investment Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in W1K
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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.

Company Officers of LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LUCY COOK
Company Secretary 2018-01-19
NICHOLAS IAN HOLMES
Director 2017-08-01
ANDREW WILLIAM SHEPHERD
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARTIN ROBINSON
Director 2014-07-31 2018-06-30
SIMON PAUL WOMBWELL
Director 2014-07-31 2018-02-05
HUMPHREY ABOAGYE
Company Secretary 2017-09-21 2018-01-19
CRAIG MICHAEL KNIGHT
Director 2011-07-04 2017-12-29
SIMON PAUL BROOMFIELD
Director 2014-07-31 2017-09-22
CHRISTOPHER ANTHONY JAMES MACDONALD
Director 2014-08-12 2017-08-01
CHARLES IAN KEIRL
Company Secretary 2011-07-04 2014-07-31
ANDREW DAVID ARTHUR CHIDGEY
Director 2012-05-22 2014-07-31
ROBERT IAN CLARKE
Director 2013-07-11 2014-07-31
JAMES ANDREW CULLEN
Director 2013-07-11 2014-07-31
JOHN ROBERT HAINES
Director 2013-07-11 2014-07-31
CHARLES IAN KEIRL
Director 2011-07-04 2014-07-31
DEREK GEORGE MILES
Director 2011-07-04 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAN HOLMES BROOKS MACDONALD INVESTMENT SERVICES LIMITED Director 2014-03-18 CURRENT 2012-12-12 Dissolved 2018-05-15
NICHOLAS IAN HOLMES BROOKS MACDONALD GROUP PLC Director 2010-04-12 CURRENT 2002-03-22 Active
NICHOLAS IAN HOLMES BROOKS MACDONALD ASSET MANAGEMENT LIMITED Director 2003-01-24 CURRENT 1997-08-11 Active
ANDREW WILLIAM SHEPHERD LONG INCOME REIT LIMITED Director 2016-11-11 CURRENT 2016-11-11 Dissolved 2018-05-15
ANDREW WILLIAM SHEPHERD BROOKS MACDONALD FINANCIAL CONSULTING LIMITED Director 2016-08-12 CURRENT 1991-06-19 Active
ANDREW WILLIAM SHEPHERD BROOKS MACDONALD FUNDS LIMITED Director 2016-08-12 CURRENT 2006-03-06 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
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE THORPE
2023-03-21DIRECTOR APPOINTED MR ROBIN THOMAS EGGAR
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-07-27PSC05Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-07Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-01Termination of appointment of Alison Richardson on 2022-02-01
2022-02-01Appointment of Mr Kevin Curtis as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mr Kevin Curtis as company secretary on 2022-02-01
2022-02-01TM02Termination of appointment of Alison Richardson on 2022-02-01
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR BENJAMIN LEE THORPE
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-04-03AP03Appointment of Mrs Alison Richardson as company secretary on 2020-03-31
2020-04-03AP03Appointment of Mrs Alison Richardson as company secretary on 2020-03-31
2020-04-03AP03Appointment of Mrs Alison Richardson as company secretary on 2020-03-31
2020-04-03TM02Termination of appointment of Robert Gaius King on 2020-03-31
2020-04-03TM02Termination of appointment of Robert Gaius King on 2020-03-31
2020-04-03TM02Termination of appointment of Robert Gaius King on 2020-03-31
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY
2020-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-01-30TM02Termination of appointment of Lucy Cook on 2020-01-24
2020-01-30AP03Appointment of Mr Robert Gaius King as company secretary on 2020-01-24
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN HOLMES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN ROBINSON
2018-03-22AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SHEPHERD
2018-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL WOMBWELL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL KNIGHT
2018-01-19AP03Appointment of Mrs Lucy Cook as company secretary on 2018-01-19
2018-01-19TM02Termination of appointment of Humphrey Aboagye on 2018-01-19
2017-11-02AP03Appointment of Humphrey Aboagye as company secretary on 2017-09-21
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL BROOMFIELD
2017-08-03AP01DIRECTOR APPOINTED MR NICHOLAS IAN HOLMES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-20CH01Director's details changed for Mr William Martin Robinson on 2015-11-27
2015-11-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-07AR0104/07/15 FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 111 PARK STREET MAYFAIR LONDON W1K 7JL ENGLAND
2014-08-14AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE GRANARY MANOR FARM BRISTOL GLOUCESTERSHIRE BS35 4AT
2014-08-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JAMES MACDONALD
2014-08-06AP01DIRECTOR APPOINTED MR WILLIAM MARTIN ROBINSON
2014-08-06AP01DIRECTOR APPOINTED MR SIMON PAUL BROOMFIELD
2014-08-06AP01DIRECTOR APPOINTED MR SIMON PAUL WOMBWELL
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY CHARLES KEIRL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MILES
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEIRL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIDGEY
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAINES
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CULLEN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-08AR0104/07/14 FULL LIST
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-27AP01DIRECTOR APPOINTED MR JAMES ANDREW CULLEN
2013-08-27AP01DIRECTOR APPOINTED MR JOHN ROBERT HAINES
2013-08-27AP01DIRECTOR APPOINTED MR ROBERT IAN CLARKE
2013-07-04AR0104/07/13 FULL LIST
2013-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-30SH0130/11/12 STATEMENT OF CAPITAL GBP 20000
2012-07-12AR0104/07/12 FULL LIST
2012-07-12AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-05-22AP01DIRECTOR APPOINTED MR ANDREW DAVID ARTHUR CHIDGEY
2011-07-05SH0104/07/11 STATEMENT OF CAPITAL GBP 100
2011-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




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

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

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
Creditors Due After One Year 2012-12-31 £ 20,000
Creditors Due Within One Year 2012-12-31 £ 11,643

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEVITAS INVESTMENT MANAGEMENT SERVICES 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 (64304 - Activities of open-ended investment companies) as LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEVITAS INVESTMENT MANAGEMENT SERVICES 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 LEVITAS INVESTMENT MANAGEMENT SERVICES 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 LEVITAS INVESTMENT MANAGEMENT SERVICES 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.