Background WavePink WaveYellow Wave

VOLANTE GLOBAL (SERVICES) LIMITED (10660169)

VOLANTE GLOBAL (SERVICES) LIMITED (10660169) is an active UK company. incorporated on 8 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VOLANTE GLOBAL (SERVICES) LIMITED has been registered for 9 years. Current directors include DREW, Christopher John, HOWARD, Jason Patrick, REITH, Martin Robert Davidson.

Company Number
10660169
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
7th Floor Lloyd’S, London, EC3M 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DREW, Christopher John, HOWARD, Jason Patrick, REITH, Martin Robert Davidson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLANTE GLOBAL (SERVICES) LIMITED

VOLANTE GLOBAL (SERVICES) LIMITED is an active company incorporated on 8 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VOLANTE GLOBAL (SERVICES) LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10660169

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

EDISON CAPITAL LIMITED
From: 8 March 2017To: 9 October 2017
Contact
Address

7th Floor Lloyd’S One Lime Street London, EC3M 7HA,

Previous Addresses

Room 790, the Lloyd’s Building One Lime Street London EC3M 7HA United Kingdom
From: 3 April 2024To: 5 April 2024
18 King William Street London EC4N 7BP England
From: 7 December 2022To: 3 April 2024
18 King William Street 18, King William Street London EC4N 7BP England
From: 7 December 2022To: 7 December 2022
18 King William Street London EC4N 7BP England
From: 7 December 2022To: 7 December 2022
30 st. Mary Axe London EC3A 8BF England
From: 7 August 2019To: 7 December 2022
The Minster Building Great Tower Street London EC3R 7AG United Kingdom
From: 1 April 2019To: 7 August 2019
20 st. Dunstan's Hill 5th Floor London EC3R 8HL England
From: 26 March 2018To: 1 April 2019
9 Devonshire Square 3rd Floor London EC2M 4YF England
From: 20 November 2017To: 26 March 2018
C/O Kerberos Ventures 5 Jewry Street London EC3N 2EX United Kingdom
From: 8 March 2017To: 20 November 2017
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Left
Apr 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DREW, Christopher John

Active
Lloyd’S, LondonEC3M 7HA
Born April 1972
Director
Appointed 08 Mar 2018

HOWARD, Jason Patrick

Active
Lloyd’S, LondonEC3M 7HA
Born April 1968
Director
Appointed 14 Feb 2025

REITH, Martin Robert Davidson

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born February 1965
Director
Appointed 21 Feb 2025

WILLIAMS, Adrian Charles Harold

Resigned
Sinclair Gardens, LondonW14 0AT
Secretary
Appointed 08 Mar 2017
Resigned 19 May 2020

BAINS, Talbir Singh

Resigned
Lloyd’S, LondonEC3M 7HA
Born March 1974
Director
Appointed 08 Mar 2017
Resigned 14 Feb 2025

BOYCE, Andrew Michael

Resigned
Lloyd’S, LondonEC3M 7HA
Born February 1986
Director
Appointed 14 Feb 2025
Resigned 26 Mar 2026

DONNET, James Cameron

Resigned
Wick Avenue, St. AlbansAL4 8QD
Born January 1972
Director
Appointed 08 Mar 2018
Resigned 30 Jun 2019

LARKMAN, Martin

Resigned
St. Mary Axe, LondonEC3A 8BF
Born February 1982
Director
Appointed 09 Nov 2020
Resigned 10 Mar 2022

PROBERT, Jeremy Ross

Resigned
Stanley Avenue, PortsmouthPO3 6PW
Born July 1962
Director
Appointed 05 Apr 2018
Resigned 13 May 2019

WILLIAMS, Adrian Charles Harold

Resigned
Jewry Street, LondonEC3N 2EX
Born October 1972
Director
Appointed 08 Mar 2017
Resigned 04 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Mr William Franklin Majors

Ceased
Bedford Avenue, Nashville
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 14 Nov 2018

Mr Paul Gregory Hagood

Ceased
Bedford Avenue, Nashville
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2017
Ceased 14 Nov 2018
Lloyd’s, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Resolution
21 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
8 March 2017
NEWINCIncorporation