Company NameLevitas Investment Management Services Limited
DirectorsAndrew William Shepherd and Robin Thomas Eggar
Company StatusActive
Company Number07692055
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Andrew William Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Kevin Curtis
StatusCurrent
Appointed01 February 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Robin Thomas Eggar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Charles Ian Keirl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Greater Manchester
WA14 2EQ
Director NameMr Derek George Miles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFurze Stone-Edge Batch
Clevedon
Somerset
BS21 6SE
Director NameMr Craig Michael Knight
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hope Chapel Hill
Bristol
Somerset
BS8 4ND
Secretary NameMr Charles Ian Keirl
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address19b Willow Tree Road
Altrincham
Greater Manchester
WA14 2EQ
Director NameMr Andrew David Arthur Chidgey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Beesmoor Road
Frampton Cotterell
Bristol
BS36 2JW
Director NameMr Robert Ian Clarke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 years after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleFinancial Adviser
Country of ResidenceBritain
Correspondence Address4 Allenfield Road
Cheltenham
Gloucestershire
GL53 0NA
Wales
Director NameMr James Andrew Cullen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 years after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Camomile Walk
Portishead
Bristol
BS20 7JP
Director NameMr John Robert Haines
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 years after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleFinancial Adviser
Country of ResidenceBritain
Correspondence Address26 Hollow Wood
Olney
Buckinghamshire
MK46 5LY
Director NameMr Simon Paul Broomfield
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Nicholas Ian Holmes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameHumphrey Aboagye
StatusResigned
Appointed21 September 2017(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 January 2018)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameMrs Lucy Cook
StatusResigned
Appointed19 January 2018(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 January 2020)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameMr Robert Gaius King
StatusResigned
Appointed24 January 2020(8 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMrs Alison Richardson
StatusResigned
Appointed31 March 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Benjamin Lee Thorpe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH

Contact

Websitelevitas.co.uk
Email address[email protected]
Telephone020 74996424
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20k at £1Brooks Macdonald Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£76,870
Cash£96,757
Current Liabilities£21,880

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 March 2023Appointment of Mr Robin Thomas Eggar as a director on 16 March 2023 (2 pages)
21 March 2023Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (188 pages)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
27 July 2022Change of details for Brooks Macdonald Group Plc as a person with significant control on 2 March 2020 (2 pages)
27 July 2022Change of details for Brooks Macdonald Group Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
7 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (184 pages)
1 February 2022Appointment of Mr Kevin Curtis as a secretary on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Alison Richardson as a secretary on 1 February 2022 (1 page)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
24 June 2021Appointment of Mr Benjamin Lee Thorpe as a director on 14 June 2021 (2 pages)
22 December 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 December 2020Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 December 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (172 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
3 April 2020Appointment of Mrs Alison Richardson as a secretary on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Robert Gaius King as a secretary on 31 March 2020 (1 page)
2 March 2020Registered office address changed from 72 Welbeck Street London W1G 0AY to 21 Lombard Street London EC3V 9AH on 2 March 2020 (1 page)
10 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
10 February 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
10 February 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
10 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 January 2020Appointment of Mr Robert Gaius King as a secretary on 24 January 2020 (2 pages)
30 January 2020Termination of appointment of Lucy Cook as a secretary on 24 January 2020 (1 page)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages)
20 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
20 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (114 pages)
20 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 December 2018Termination of appointment of Nicholas Ian Holmes as a director on 30 November 2018 (1 page)
24 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
20 July 2018Termination of appointment of William Martin Robinson as a director on 30 June 2018 (1 page)
22 March 2018Appointment of Mr Andrew William Shepherd as a director on 20 March 2018 (2 pages)
19 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (13 pages)
19 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
19 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages)
19 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
12 February 2018Termination of appointment of Simon Paul Wombwell as a director on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Craig Michael Knight as a director on 29 December 2017 (1 page)
19 January 2018Appointment of Mrs Lucy Cook as a secretary on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Humphrey Aboagye as a secretary on 19 January 2018 (1 page)
2 November 2017Appointment of Humphrey Aboagye as a secretary on 21 September 2017 (2 pages)
2 November 2017Termination of appointment of Simon Paul Broomfield as a director on 22 September 2017 (1 page)
2 November 2017Appointment of Humphrey Aboagye as a secretary on 21 September 2017 (2 pages)
2 November 2017Termination of appointment of Simon Paul Broomfield as a director on 22 September 2017 (1 page)
3 August 2017Appointment of Mr Nicholas Ian Holmes as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Nicholas Ian Holmes as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Christopher Anthony James Macdonald as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Christopher Anthony James Macdonald as a director on 1 August 2017 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 November 2016Full accounts made up to 30 June 2016 (16 pages)
24 November 2016Full accounts made up to 30 June 2016 (16 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
20 April 2016Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages)
9 November 2015Full accounts made up to 30 June 2015 (15 pages)
9 November 2015Full accounts made up to 30 June 2015 (15 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,000
(7 pages)
2 June 2015Registered office address changed from 111 Park Street Mayfair London W1K 7JL England to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111 Park Street Mayfair London W1K 7JL England to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111 Park Street Mayfair London W1K 7JL England to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
14 August 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 August 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 August 2014Registered office address changed from The Granary Manor Farm Bristol Gloucestershire BS35 4AT to 111 Park Street Mayfair London W1K 7JL on 14 August 2014 (1 page)
14 August 2014Registered office address changed from The Granary Manor Farm Bristol Gloucestershire BS35 4AT to 111 Park Street Mayfair London W1K 7JL on 14 August 2014 (1 page)
13 August 2014Appointment of Mr Christopher Anthony James Macdonald as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Christopher Anthony James Macdonald as a director on 12 August 2014 (2 pages)
6 August 2014Appointment of Mr Simon Paul Wombwell as a director on 31 July 2014 (2 pages)
6 August 2014Appointment of Mr Simon Paul Wombwell as a director on 31 July 2014 (2 pages)
6 August 2014Appointment of Mr William Martin Robinson as a director on 31 July 2014 (2 pages)
6 August 2014Appointment of Mr William Martin Robinson as a director on 31 July 2014 (2 pages)
6 August 2014Appointment of Mr Simon Paul Broomfield as a director on 31 July 2014 (2 pages)
6 August 2014Appointment of Mr Simon Paul Broomfield as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Derek George Miles as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of John Robert Haines as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Charles Ian Keirl as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Andrew David Arthur Chidgey as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Charles Ian Keirl as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Andrew David Arthur Chidgey as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Robert Ian Clarke as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of James Andrew Cullen as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of James Andrew Cullen as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of John Robert Haines as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Robert Ian Clarke as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Derek George Miles as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Charles Ian Keirl as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Charles Ian Keirl as a director on 31 July 2014 (1 page)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(11 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(11 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(11 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 August 2013Appointment of Mr Robert Ian Clarke as a director (2 pages)
27 August 2013Appointment of Mr John Robert Haines as a director (2 pages)
27 August 2013Appointment of Mr Robert Ian Clarke as a director (2 pages)
27 August 2013Appointment of Mr James Andrew Cullen as a director (2 pages)
27 August 2013Appointment of Mr James Andrew Cullen as a director (2 pages)
27 August 2013Appointment of Mr John Robert Haines as a director (2 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 20,000
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 20,000
(3 pages)
12 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
12 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 May 2012Appointment of Mr Andrew David Arthur Chidgey as a director (2 pages)
22 May 2012Appointment of Mr Andrew David Arthur Chidgey as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)