Background WavePink WaveYellow Wave

VOLANTE GLOBAL LIMITED (10993763)

VOLANTE GLOBAL LIMITED (10993763) is an active UK company. incorporated on 3 October 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 LIMITED has been registered for 8 years. Current directors include DREW, Christopher John, HOWARD, Jason Patrick, LILLIES, Roshni and 4 others.

Company Number
10993763
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 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, LILLIES, Roshni, MONTANARO, Peter John, PIGGOT, Geoffrey Brian, REITH, Martin Robert Davidson, SMITH, Demian Grosset
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLANTE GLOBAL LIMITED

VOLANTE GLOBAL LIMITED is an active company incorporated on 3 October 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 LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10993763

LTD Company

Age

8 Years

Incorporated 3 October 2017

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

SUNSTONE CAPITAL LIMITED
From: 3 October 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
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
From: 29 November 2017To: 26 March 2018
Sunstone House 7, Sunray Avenue West Drayton UB7 7AH United Kingdom
From: 3 October 2017To: 29 November 2017
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Apr 19
Director Left
May 19
Director Left
Jun 19
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Aug 20
Funding Round
Feb 21
Capital Reduction
Jul 21
Director Left
Feb 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Jun 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Oct 25
7
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 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 20 Jan 2025

LILLIES, Roshni

Active
Lloyd’S, LondonEC3M 7HA
Born November 1985
Director
Appointed 30 Jan 2023

MONTANARO, Peter John

Active
Lloyd’S, LondonEC3M 7HA
Born June 1963
Director
Appointed 01 Jul 2025

PIGGOT, Geoffrey Brian

Active
Lloyd’S, LondonEC3M 7HA
Born July 1963
Director
Appointed 29 Apr 2020

REITH, Martin Robert Davidson

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born February 1965
Director
Appointed 20 Jan 2025

SMITH, Demian Grosset

Active
Lloyd’S, LondonEC3M 7HA
Born January 1971
Director
Appointed 08 Sept 2025

ALDER, Monique Carmen

Resigned
St. Mary Axe, LondonEC3A 8BF
Born June 1968
Director
Appointed 14 Aug 2020
Resigned 10 Jun 2022

BAINS, Talbir Singh

Resigned
Lloyd’S, LondonEC3M 7HA
Born March 1974
Director
Appointed 03 Oct 2017
Resigned 14 Feb 2025

BOYCE, Andrew Michael

Resigned
Lloyd’S, LondonEC3M 7HA
Born February 1986
Director
Appointed 20 Jan 2025
Resigned 16 Sept 2025

DOHLEN, Hans Martin

Resigned
Lottum Str.13, 10119 Berlin
Born February 1987
Director
Appointed 23 Jun 2020
Resigned 20 Jul 2020

DONNET, James Cameron

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

JANAK, Deepti

Resigned
King William Street, LondonEC4N 7BP
Born October 1981
Director
Appointed 30 Jan 2023
Resigned 29 Sept 2023

LARKMAN, Martin

Resigned
St. Mary Axe (Floor 28), LondonEC3A 8BF
Born February 1982
Director
Appointed 29 Apr 2020
Resigned 14 Apr 2022

MALEARY, Daniel John

Resigned
11th Floor, LondonEC3N 3LB
Born October 1967
Director
Appointed 29 Apr 2020
Resigned 24 Jan 2022

PROBERT, Jeremy Ross

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

WILLIS, Donna

Resigned
King William Street, LondonEC4N 7BP
Born July 1977
Director
Appointed 30 Jan 2023
Resigned 27 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
40 Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2018
Ceased 05 Oct 2022

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

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
Fundings
Financials
Latest Activities

Filing History

101

Resolution
21 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 October 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
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
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
27 October 2023
PSC09Update to PSC Statements
Confirmation Statement
6 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Resolution
20 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Group
3 November 2020
AAMDAAMD
Accounts With Accounts Type Group
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Memorandum Articles
14 July 2020
MAMA
Resolution
14 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2019
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Group
19 September 2019
AAMDAAMD
Accounts With Accounts Type Group
30 August 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
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 February 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
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2017
NEWINCIncorporation