LIWATHON LIMITED
Overview
Company Name | LIWATHON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04226899 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIWATHON LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIWATHON LIMITED located?
Registered Office Address | 86 Jermyn Street SW1Y 6JD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIWATHON LIMITED?
Company Name | From | Until |
---|---|---|
BLACKFISH CAPITAL LIMITED | Aug 10, 2018 | Aug 10, 2018 |
BLACKFISH CAPITAL MANAGEMENT LIMITED | Oct 31, 2002 | Oct 31, 2002 |
HANSRA INVESTMENTS LIMITED | Jun 11, 2001 | Jun 11, 2001 |
HANSRA INVESTMENTS (UK) LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for LIWATHON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIWATHON LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for LIWATHON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr. Richard Muckle as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gert Tiivas as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 18, 2024
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 2 Duke Street London SW1Y 6BN England to 86 Jermyn Street London SW1Y 6JD on Apr 16, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Apr 24, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Yvonne Kelsey as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Merika Nimmo as a director on Apr 14, 2020 | 2 pages | AP01 | ||||||||||
Cessation of David John Rowland as a person with significant control on Apr 09, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Barclay Thomas Rowland as a person with significant control on Apr 09, 2020 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Margaret Morrow as a director on Apr 14, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gert Tiivas as a director on Apr 14, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of LIWATHON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUCKLE, Richard, Mr. | Director | Jermyn Street SW1Y 6JD London 86 England | England | British | Company Director | 334106420001 | ||||
NIMMO, Merika | Director | Jermyn Street SW1Y 6JD London 86 England | Estonia | Estonian | Director | 268907370001 | ||||
ROWLAND, Aurelien David | Director | Jermyn Street SW1Y 6JD London 86 England | England | British | Director | 186354740001 | ||||
HANSRA, Mandeep | Secretary | 14 Pickhurst Park BR2 0UF Bromley Kent | British | 76095410001 | ||||||
KELSEY, Yvonne | Secretary | Duke Street SW1Y 6BN London 2 England | 185104870001 | |||||||
KERR, Kathryn Teresa | Secretary | 27 York Road SL4 3NX Windsor Berkshire | British | 85670830001 | ||||||
ROWLAND, Edmund Lloyd | Secretary | 42 Cheryls Close Fulham SW6 2AY London | British | Fund Manager | 112999230002 | |||||
SMITH, Michael David Langford | Secretary | Flat 10 77 Clapham Common Southside SW4 9DG London | South African | Financial Controller | 66613940002 | |||||
YUILL, Andrew | Secretary | Colegate NR3 1BQ Norwich St. Clements House 2-16 Norfolk | Other | 135815640001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HANSRA, Gurdeep Singh | Director | 20 Greenways BR3 3NG Beckenham Kent | British | Investment Manager | 76414160001 | |||||
KERR, Simon Neil | Director | 27 York Road SL4 3NX Windsor Berkshire | United Kingdom | British | Investments | 85501980001 | ||||
KONIG, Martyn | Director | Smarkham Madgehole Lane GU5 0SS Shamley Green Surrey | United Kingdom | British | Company Director | 65687930003 | ||||
LEAN, Venetia Monique | Director | Savile Row W1S 3PB London 5 United Kingdom | Luxembourg | British | Company Director | 121698060001 | ||||
MORROW, Margaret | Director | Duke Street SW1Y 6BN London 2 England | England | British | Company Director | 249031070001 | ||||
ROWLAND, Edmund Lloyd | Director | Savile Row W1S 3PB London 5 United Kingdom | England | British | Company Director | 174863250001 | ||||
ROWLAND, Edmund Lloyd | Director | 42 Cheryls Close Fulham SW6 2AY London | British | Invesment Manager | 112999230002 | |||||
ROWLAND, Harley James | Director | Savile Row W1S 3PB London 5 United Kingdom | Luxembourg | British | Company Director | 125919200005 | ||||
ROWLAND, Jonathan David | Director | 5 Savile Row London W1S 3PD | United Kingdom | British | Company Director | 151068120002 | ||||
ROWLAND, Jonathan David | Director | 5 Savile Row London W1S 3PD | Monaco | British | Company Director | 151068120003 | ||||
ROWLAND, Jonathan David | Director | 49 Hurlingham Square SW6 3DZ London | United Kingdom | British | Company Director | 151068120002 | ||||
SIMARGOOL, Sumarmarl | Director | Savile Row W1S 3PB London 5 United Kingdom | Luxembourg | British | Company Director | 151811580002 | ||||
TIIVAS, Gert | Director | Jermyn Street SW1Y 6JD London 86 England | Estonia | Estonian | Director | 268901230001 | ||||
YUILL, Andrew James | Director | 2-16 Colegate NR3 1BQ Norwich St Clements House Norfolk England | England | English | Chartered Accountant | 149078480001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LIWATHON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Barclay Thomas Rowland | Apr 09, 2020 | Jermyn Street SW1Y 6JD London 86 England | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr David John Rowland | Apr 06, 2016 | Duke Street SW1Y 6BN London 2 England | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0