Background WavePink WaveYellow Wave

LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED (07692055)

LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED (07692055) is an active UK company. incorporated on 4 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED has been registered for 14 years. Current directors include JONES, Katherine Louise, VAN KLINK, Gillian Anne.

Company Number
07692055
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
JONES, Katherine Louise, VAN KLINK, Gillian Anne
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED

LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED was registered 14 years ago.(SIC: 64304)

Status

active

Active since 14 years ago

Company No

07692055

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 2 March 2020To: 20 November 2025
72 Welbeck Street London W1G 0AY
From: 2 June 2015To: 2 March 2020
111 Park Street Mayfair London W1K 7JL England
From: 14 August 2014To: 2 June 2015
The Granary Manor Farm Bristol Gloucestershire BS35 4AT
From: 4 July 2011To: 14 August 2014
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jul 11
Director Joined
May 12
Funding Round
Nov 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JONES, Katherine Louise

Active
Leadenhall Street, LondonEC3A 2BJ
Born May 1981
Director
Appointed 14 Nov 2024

VAN KLINK, Gillian Anne

Active
Leadenhall Street, LondonEC3A 2BJ
Born October 1982
Director
Appointed 15 Jan 2026

ABOAGYE, Humphrey

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 21 Sept 2017
Resigned 19 Jan 2018

COOK, Lucy

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 19 Jan 2018
Resigned 24 Jan 2020

CURTIS, Kevin

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 01 Feb 2022
Resigned 10 Jun 2024

KEIRL, Charles Ian

Resigned
Willow Tree Road, AltrinchamWA14 2EQ
Secretary
Appointed 04 Jul 2011
Resigned 31 Jul 2014

KING, Robert Gaius

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 24 Jan 2020
Resigned 31 Mar 2020

MORGAN, Laura Anne

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 10 Jun 2024
Resigned 16 Feb 2026

RICHARDSON, Alison

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 31 Mar 2020
Resigned 01 Feb 2022

BROOMFIELD, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1976
Director
Appointed 31 Jul 2014
Resigned 22 Sept 2017

CHIDGEY, Andrew David Arthur

Resigned
Beesmoor Road, BristolBS36 2JW
Born August 1968
Director
Appointed 22 May 2012
Resigned 31 Jul 2014

CLARKE, Robert Ian

Resigned
Allenfield Road, CheltenhamGL53 0NA
Born November 1961
Director
Appointed 11 Jul 2013
Resigned 31 Jul 2014

CULLEN, James Andrew

Resigned
Camomile Walk, BristolBS20 7JP
Born January 1965
Director
Appointed 11 Jul 2013
Resigned 31 Jul 2014

EGGAR, Robin Thomas

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born August 1977
Director
Appointed 16 Mar 2023
Resigned 07 Jan 2026

HAINES, John Robert

Resigned
Hollow Wood, OlneyMK46 5LY
Born April 1958
Director
Appointed 11 Jul 2013
Resigned 31 Jul 2014

HOLMES, Nicholas Ian

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1970
Director
Appointed 01 Aug 2017
Resigned 30 Nov 2018

KEIRL, Charles Ian

Resigned
Willow Tree Road, AltrinchamWA14 2EQ
Born June 1958
Director
Appointed 04 Jul 2011
Resigned 31 Jul 2014

KNIGHT, Craig Michael

Resigned
Hope Chapel Hill, BristolBS8 4ND
Born March 1961
Director
Appointed 04 Jul 2011
Resigned 29 Dec 2017

MACDONALD, Christopher Anthony James

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 12 Aug 2014
Resigned 01 Aug 2017

MILES, Derek George

Resigned
Stone-Edge Batch, ClevedonBS21 6SE
Born September 1967
Director
Appointed 04 Jul 2011
Resigned 31 Jul 2014

ROBINSON, William Martin

Resigned
Welbeck Street, LondonW1G 0AY
Born May 1958
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2018

SHEPHERD, Andrew William

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1973
Director
Appointed 20 Mar 2018
Resigned 30 Sept 2024

THORPE, Benjamin Lee

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1976
Director
Appointed 14 Jun 2021
Resigned 16 Mar 2023

WOMBWELL, Simon Paul

Resigned
Welbeck Street, LondonW1G 0AY
Born July 1961
Director
Appointed 31 Jul 2014
Resigned 05 Feb 2018

Persons with significant control

1

Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2020
AAAnnual Accounts
Legacy
10 February 2020
PARENT_ACCPARENT_ACC
Legacy
10 February 2020
GUARANTEE2GUARANTEE2
Legacy
10 February 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2019
AAAnnual Accounts
Legacy
20 March 2019
PARENT_ACCPARENT_ACC
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Legacy
19 March 2018
AGREEMENT2AGREEMENT2
Legacy
19 March 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Incorporation Company
4 July 2011
NEWINCIncorporation