Background WavePink WaveYellow Wave

VOLANTE EMERGING MARKETS LIMITED (11707079)

VOLANTE EMERGING MARKETS LIMITED (11707079) is an active UK company. incorporated on 3 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance and 2 other business activities. VOLANTE EMERGING MARKETS LIMITED has been registered for 7 years. Current directors include REITH, Martin Robert Davidson.

Company Number
11707079
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
7th Floor Lloyd’S, London, EC3M 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
REITH, Martin Robert Davidson
SIC Codes
65202, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLANTE EMERGING MARKETS LIMITED

VOLANTE EMERGING MARKETS LIMITED is an active company incorporated on 3 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance and 2 other business activities. VOLANTE EMERGING MARKETS LIMITED was registered 7 years ago.(SIC: 65202, 66220, 66290)

Status

active

Active since 7 years ago

Company No

11707079

LTD Company

Age

7 Years

Incorporated 3 December 2018

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
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 Fifth Floor London EC3R 8HL United Kingdom
From: 3 December 2018To: 1 April 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jun 19
Funding Round
Sept 19
Director Joined
Oct 20
Director Left
Apr 22
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REITH, Martin Robert Davidson

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born February 1965
Director
Appointed 14 Feb 2025

WILLIAMS, Adrian Charles Harold

Resigned
Sinclair Gardens, LondonW14 0AT
Secretary
Appointed 03 Dec 2018
Resigned 19 May 2020

BAINS, Talbir Singh

Resigned
Lloyd’S, LondonEC3M 7HA
Born March 1974
Director
Appointed 03 Dec 2018
Resigned 14 Feb 2025

DONNET, James Cameron

Resigned
Wick Avenue, St. AlbansAL4 8QD
Born January 1972
Director
Appointed 03 Dec 2018
Resigned 30 Jun 2019

LARKMAN, Martin

Resigned
St. Mary Axe, LondonEC3A 8BF
Born February 1982
Director
Appointed 22 Oct 2020
Resigned 14 Apr 2022

Persons with significant control

1

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 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Resolution
6 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
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
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
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
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 Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Memorandum Articles
1 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
25 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 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 Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2019
PSC09Update to PSC Statements
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
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
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Incorporation Company
3 December 2018
NEWINCIncorporation