Background WavePink WaveYellow Wave

VOLANTE INTERNATIONAL LIMITED (11005928)

VOLANTE INTERNATIONAL LIMITED (11005928) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 2 other business activities. VOLANTE INTERNATIONAL LIMITED has been registered for 8 years. Current directors include DREW, Christopher John, MONTANARO, Peter John, SMITH, Demian Grosset.

Company Number
11005928
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
7th Floor Lloyd’S, London, EC3M 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DREW, Christopher John, MONTANARO, Peter John, SMITH, Demian Grosset
SIC Codes
65120, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLANTE INTERNATIONAL LIMITED

VOLANTE INTERNATIONAL LIMITED is an active company incorporated on 10 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 2 other business activities. VOLANTE INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 65120, 66220, 66290)

Status

active

Active since 8 years ago

Company No

11005928

LTD Company

Age

8 Years

Incorporated 10 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: Full 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

VOLANTE MANAGING AGENCY LIMITED
From: 10 October 2017To: 30 April 2018
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
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
Dawson House C/O Kerberos Ventures 5, Jewry Street London EC3N 2EX United Kingdom
From: 10 October 2017To: 20 November 2017
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 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
Funding Round
Sept 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
14
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 15 Mar 2018

MONTANARO, Peter John

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

SMITH, Demian Grosset

Active
Lloyd’S, LondonEC3M 7HA
Born January 1971
Director
Appointed 10 Oct 2025

WILLIAMS, Adrian Charles Harold

Resigned
Sinclair Gardens, LondonW14 0AT
Secretary
Appointed 10 Oct 2017
Resigned 19 May 2020

BAINS, Talbir Singh

Resigned
Lloyd’S, LondonEC3M 7HA
Born March 1974
Director
Appointed 10 Oct 2017
Resigned 14 Feb 2025

DONNET, James Cameron

Resigned
Wick Avenue, St. AlbansAL4 8QD
Born January 1972
Director
Appointed 15 Mar 2018
Resigned 30 Jun 2019

JANAK, Deepti

Resigned
Farwell Road, SidcupDA14 4LG
Born October 1981
Director
Appointed 01 Oct 2020
Resigned 29 Sept 2023

LARKMAN, Martin

Resigned
St. Mary Axe, LondonEC3A 8BF
Born February 1982
Director
Appointed 03 Jul 2020
Resigned 12 Oct 2020

PROBERT, Jeremy Ross

Resigned
Stanley Avenue, PortsmouthPO3 6PW
Born July 1962
Director
Appointed 21 Jun 2018
Resigned 13 May 2019

REITH, Martin Robert Davidson

Resigned
Lloyd’S, LondonEC3M 7HA
Born February 1965
Director
Appointed 28 Feb 2025
Resigned 10 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Lloyd’s, LondonEC3M 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019

Mr Williams 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
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Resolution
6 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 July 2024
AAMDAAMD
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 Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
1 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Resolution
29 August 2019
RESOLUTIONSResolutions
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
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
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 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
2 July 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Incorporation Company
10 October 2017
NEWINCIncorporation