Background WavePink WaveYellow Wave

SILVER LEVENE GLOBAL LIMITED (09069092)

SILVER LEVENE GLOBAL LIMITED (09069092) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SILVER LEVENE GLOBAL LIMITED has been registered for 11 years. Current directors include BOYD, David Marc, EZEKIEL, David, FRANKS, Marc Ian and 1 others.

Company Number
09069092
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYD, David Marc, EZEKIEL, David, FRANKS, Marc Ian, WHITE, Samantha Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER LEVENE GLOBAL LIMITED

SILVER LEVENE GLOBAL LIMITED is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SILVER LEVENE GLOBAL LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09069092

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 3 June 2014To: 21 June 2024
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Sept 14
Director Joined
Jul 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Capital Reduction
Nov 22
Share Buyback
Jan 23
Loan Cleared
Feb 25
Capital Reduction
Mar 25
Capital Update
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Director Joined
May 25
Owner Exit
Jun 25
13
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BOYD, David Marc

Active
Maple House, LondonW1T 7NF
Born July 1976
Director
Appointed 21 Jul 2020

EZEKIEL, David

Active
Maple House, LondonW1T 7NF
Born July 1957
Director
Appointed 03 Jun 2014

FRANKS, Marc Ian

Active
Maple House, LondonW1T 7NF
Born April 1974
Director
Appointed 03 Jun 2014

WHITE, Samantha Louise

Active
Maple House, LondonW1T 7NF
Born November 1969
Director
Appointed 01 May 2025

Persons with significant control

2

1 Active
1 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025
Ceased 09 May 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2025
AA01Change of Accounting Reference Date
Resolution
12 June 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2025
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
17 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 April 2025
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
15 April 2025
AA01Change of Accounting Reference Date
Resolution
10 April 2025
RESOLUTIONSResolutions
Legacy
2 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2025
SH19Statement of Capital
Legacy
2 April 2025
CAP-SSCAP-SS
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
27 March 2025
SH06Cancellation of Shares
Resolution
27 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
4 January 2023
SH03Return of Purchase of Own Shares
Resolution
10 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company
19 July 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Incorporation Company
3 June 2014
NEWINCIncorporation