Background WavePink WaveYellow Wave

LEVERTON SERVICING UK LIMITED (10246694)

LEVERTON SERVICING UK LIMITED (10246694) is an active UK company. incorporated on 22 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LEVERTON SERVICING UK LIMITED has been registered for 9 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
10246694
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVERTON SERVICING UK LIMITED

LEVERTON SERVICING UK LIMITED is an active company incorporated on 22 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LEVERTON SERVICING UK LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10246694

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

138 Holborn London EC1N 2SW England
From: 9 October 2018To: 15 April 2020
Wework, Waterhouse Square 138 Holborn London EC1N 2SW England
From: 25 September 2018To: 9 October 2018
Wework 14 Gray's Inn Road London WC1X 8HN United Kingdom
From: 22 June 2016To: 25 September 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Funding Round
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 16 Apr 2020

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 16 Apr 2020

BELGRAVE, Richard Ashton

Resigned
14 Gray's Inn Road, LondonWC1X 8HN
Born November 1988
Director
Appointed 22 Jun 2016
Resigned 16 Apr 2020

EDELMANN, Reinhard

Resigned
Leverton Gmbh, 10117 Berlin
Born May 1964
Director
Appointed 20 Sept 2016
Resigned 25 Aug 2017

KUHLMANN, Florian

Resigned
Leverton Gmbh, 10117 Berlin10117
Born February 1973
Director
Appointed 20 Sept 2016
Resigned 24 Jan 2018

MATTHAEI, Emilio Edgar Goswin, Dr.

Resigned
Leverton Gmbh, 10117 Berlin10117
Born December 1981
Director
Appointed 20 Sept 2016
Resigned 31 Aug 2017

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 16 Apr 2020
Resigned 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Incorporation Company
22 June 2016
NEWINCIncorporation