Company NameVolante Global (Services) Limited
DirectorsTalbir Singh Bains and Christopher John Drew
Company StatusActive
Company Number10660169
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)
Previous NameEdison Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Talbir Singh Bains
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Lloyd’S
One Lime Street
London
EC3M 7HA
Director NameMr Christopher John Drew
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(1 year after company formation)
Appointment Duration6 years, 1 month
RoleActuary
Country of ResidenceEngland
Correspondence Address7th Floor Lloyd’S
One Lime Street
London
EC3M 7HA
Director NameMr Adrian Charles Harold Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Secretary NameMr Adrian Charles Harold Williams
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address14c Sinclair Gardens
London
W14 0AT
Director NameMr James Cameron Donnet
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Wick Avenue
Wheathampstead
St. Albans
AL4 8QD
Director NameMr Jeremy Ross Probert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Stanley Avenue
Portsmouth
PO3 6PW
Director NameMr Martin Larkman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF

Location

Registered Address7th Floor Lloyd’S
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 December 2022Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to 18 King William Street London EC4N 7BP on 7 December 2022 (1 page)
7 December 2022Registered office address changed from 18 King William Street London EC4N 7BP England to 18 King William Street 18, King William Street London EC4N 7BP on 7 December 2022 (1 page)
7 December 2022Registered office address changed from 18 King William Street 18, King William Street London EC4N 7BP England to 18 King William Street London EC4N 7BP on 7 December 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
27 April 2022Termination of appointment of Martin Larkman as a director on 10 March 2022 (1 page)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
6 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
25 March 2021Notification of Volante Global Limited as a person with significant control on 4 October 2017 (2 pages)
24 March 2021Withdrawal of a person with significant control statement on 24 March 2021 (2 pages)
9 November 2020Appointment of Mr Martin Larkman as a director on 9 November 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
20 May 2020Termination of appointment of Adrian Charles Harold Williams as a secretary on 19 May 2020 (1 page)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
7 August 2019Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG United Kingdom to 30 st. Mary Axe London EC3A 8BF on 7 August 2019 (1 page)
30 June 2019Termination of appointment of James Cameron Donnet as a director on 30 June 2019 (1 page)
21 May 2019Termination of appointment of Jeremy Ross Probert as a director on 13 May 2019 (1 page)
1 April 2019Registered office address changed from 20 st. Dunstan's Hill 5th Floor London EC3R 8HL England to The Minster Building Great Tower Street London EC3R 7AG on 1 April 2019 (1 page)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 March 2019Notification of a person with significant control statement (2 pages)
25 February 2019Cessation of Paul Gregory Hagood as a person with significant control on 14 November 2018 (1 page)
25 February 2019Cessation of William Franklin Majors as a person with significant control on 14 November 2018 (1 page)
25 October 2018Notification of Paul Gregory Hagood as a person with significant control on 18 October 2017 (2 pages)
25 October 2018Notification of William Franklin Majors as a person with significant control on 18 October 2017 (2 pages)
19 October 2018Withdrawal of a person with significant control statement on 19 October 2018 (2 pages)
3 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 June 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
14 June 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
17 April 2018Appointment of Mr Jeremy Ross Probert as a director on 5 April 2018 (2 pages)
28 March 2018Secretary's details changed for Mr Adrian Charles Harold Williams on 26 March 2018 (1 page)
26 March 2018Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YF England to 20 st. Dunstan's Hill 5th Floor London EC3R 8HL on 26 March 2018 (1 page)
26 March 2018Director's details changed for Mr Talbir Singh Bains on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr James Cameron Donnet on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr Christopher John Drew on 26 March 2018 (2 pages)
19 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
14 March 2018Appointment of Mr Christopher John Drew as a director on 8 March 2018 (2 pages)
14 March 2018Appointment of Mr James Cameron Donnet as a director on 8 March 2018 (2 pages)
20 November 2017Registered office address changed from C/O Kerberos Ventures 5 Jewry Street London EC3N 2EX United Kingdom to 9 Devonshire Square 3rd Floor London EC2M 4YF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from C/O Kerberos Ventures 5 Jewry Street London EC3N 2EX United Kingdom to 9 Devonshire Square 3rd Floor London EC2M 4YF on 20 November 2017 (1 page)
9 October 2017Termination of appointment of Adrian Charles Harold Williams as a director on 4 October 2017 (2 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-07
(2 pages)
9 October 2017Change of name notice (2 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-07
(2 pages)
9 October 2017Change of name notice (2 pages)
9 October 2017Termination of appointment of Adrian Charles Harold Williams as a director on 4 October 2017 (2 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)