Background WavePink WaveYellow Wave

LIVEST LIMITED (08355893)

LIVEST LIMITED (08355893) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIVEST LIMITED has been registered for 13 years. Current directors include MILLER, Stephen Leslie.

Company Number
08355893
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLER, Stephen Leslie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEST LIMITED

LIVEST LIMITED is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIVEST LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08355893

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 January 2026 (4 months ago)
Submitted on 5 January 2026 (4 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

OVERSEAS EUROPEAN HOLDINGS LIMITED
From: 10 January 2013To: 11 May 2020
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

145-147 st. John Street London EC1V 4PW
From: 18 March 2015To: 22 June 2016
C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 24 September 2014To: 18 March 2015
55 Colmore Row Birmingham B3 2AS
From: 24 July 2013To: 24 September 2014
35 the Quadrangle Chelsea Harbour London SW10 0UG England
From: 16 April 2013To: 24 July 2013
7-8 Hatton Garden London EC1N 8AD United Kingdom
From: 14 January 2013To: 16 April 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 10 January 2013To: 14 January 2013
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Share Issue
Jun 13
Director Left
Feb 14
Director Left
Feb 14
Owner Exit
Jan 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jan 22
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILLER, Stephen Leslie

Active
Wenlock Road, LondonN1 7GU
Born October 1963
Director
Appointed 28 Mar 2013

AYRES, Sharon

Resigned
Colmore Row, BirminghamB3 2AS
Born February 1968
Director
Appointed 10 Jan 2013
Resigned 11 Jan 2013

CLELLAND, Jonathan Charles

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1959
Director
Appointed 23 Apr 2013
Resigned 27 Feb 2014

GRAHAM, Martin Paul

Resigned
Colmore Row, BirminghamB3 2AS
Born November 1962
Director
Appointed 23 Apr 2013
Resigned 27 Feb 2014

MEYRICK, Timothy Howell

Resigned
Hatton Garden, LondonEC1N 8AD
Born March 1956
Director
Appointed 11 Jan 2013
Resigned 28 Mar 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Leslie Miller

Active
657 Whites Road, Adelaide
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2019
Level 18, 540 Madison Avenue, New YorkNY 10022

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jun 2018
Ceased 19 Jul 2019

Mr Christopher George Brierley

Ceased
Wyche Road, MalvernWR14 4EF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2022
Whites Road, Adelaide

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Move Registers To Sail Company With New Address
18 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
4 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Incorporation Company
10 January 2013
NEWINCIncorporation