LIWATHON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIWATHON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04226899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIWATHON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKFISH CAPITAL LIMITEDAug 10, 2018Aug 10, 2018
    BLACKFISH CAPITAL MANAGEMENT LIMITEDOct 31, 2002Oct 31, 2002
    HANSRA INVESTMENTS LIMITEDJun 11, 2001Jun 11, 2001
    HANSRA INVESTMENTS (UK) LIMITED Jun 01, 2001Jun 01, 2001

    What are the latest accounts for LIWATHON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIWATHON LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for LIWATHON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with updates

    4 pagesCS01

    Appointment of Mr. Richard Muckle as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Gert Tiivas as a director on Apr 01, 2025

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 6,576,662
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 6,576,412
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 07, 2025Clarification A second filed SH01 was registered on 07/01/2025.

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 30, 2024 with updates

    4 pagesCS01

    Registered office address changed from 2 Duke Street London SW1Y 6BN England to 86 Jermyn Street London SW1Y 6JD on Apr 16, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 6,001,819
    3 pagesSH01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Yvonne Kelsey as a secretary on Sep 30, 2021

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2020

    RES15

    Appointment of Ms Merika Nimmo as a director on Apr 14, 2020

    2 pagesAP01

    Cessation of David John Rowland as a person with significant control on Apr 09, 2020

    1 pagesPSC07

    Notification of Barclay Thomas Rowland as a person with significant control on Apr 09, 2020

    2 pagesPSC01

    Termination of appointment of Margaret Morrow as a director on Apr 14, 2020

    1 pagesTM01

    Appointment of Mr Gert Tiivas as a director on Apr 14, 2020

    2 pagesAP01

    Who are the officers of LIWATHON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE, Richard, Mr.
    Jermyn Street
    SW1Y 6JD London
    86
    England
    Director
    Jermyn Street
    SW1Y 6JD London
    86
    England
    EnglandBritishCompany Director334106420001
    NIMMO, Merika
    Jermyn Street
    SW1Y 6JD London
    86
    England
    Director
    Jermyn Street
    SW1Y 6JD London
    86
    England
    EstoniaEstonianDirector268907370001
    ROWLAND, Aurelien David
    Jermyn Street
    SW1Y 6JD London
    86
    England
    Director
    Jermyn Street
    SW1Y 6JD London
    86
    England
    EnglandBritishDirector186354740001
    HANSRA, Mandeep
    14 Pickhurst Park
    BR2 0UF Bromley
    Kent
    Secretary
    14 Pickhurst Park
    BR2 0UF Bromley
    Kent
    British76095410001
    KELSEY, Yvonne
    Duke Street
    SW1Y 6BN London
    2
    England
    Secretary
    Duke Street
    SW1Y 6BN London
    2
    England
    185104870001
    KERR, Kathryn Teresa
    27 York Road
    SL4 3NX Windsor
    Berkshire
    Secretary
    27 York Road
    SL4 3NX Windsor
    Berkshire
    British85670830001
    ROWLAND, Edmund Lloyd
    42 Cheryls Close
    Fulham
    SW6 2AY London
    Secretary
    42 Cheryls Close
    Fulham
    SW6 2AY London
    BritishFund Manager112999230002
    SMITH, Michael David Langford
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    Secretary
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    South AfricanFinancial Controller66613940002
    YUILL, Andrew
    Colegate
    NR3 1BQ Norwich
    St. Clements House 2-16
    Norfolk
    Secretary
    Colegate
    NR3 1BQ Norwich
    St. Clements House 2-16
    Norfolk
    Other135815640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HANSRA, Gurdeep Singh
    20 Greenways
    BR3 3NG Beckenham
    Kent
    Director
    20 Greenways
    BR3 3NG Beckenham
    Kent
    BritishInvestment Manager76414160001
    KERR, Simon Neil
    27 York Road
    SL4 3NX Windsor
    Berkshire
    Director
    27 York Road
    SL4 3NX Windsor
    Berkshire
    United KingdomBritishInvestments85501980001
    KONIG, Martyn
    Smarkham
    Madgehole Lane
    GU5 0SS Shamley Green
    Surrey
    Director
    Smarkham
    Madgehole Lane
    GU5 0SS Shamley Green
    Surrey
    United KingdomBritishCompany Director65687930003
    LEAN, Venetia Monique
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Director
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    LuxembourgBritishCompany Director121698060001
    MORROW, Margaret
    Duke Street
    SW1Y 6BN London
    2
    England
    Director
    Duke Street
    SW1Y 6BN London
    2
    England
    EnglandBritishCompany Director249031070001
    ROWLAND, Edmund Lloyd
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Director
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    EnglandBritishCompany Director174863250001
    ROWLAND, Edmund Lloyd
    42 Cheryls Close
    Fulham
    SW6 2AY London
    Director
    42 Cheryls Close
    Fulham
    SW6 2AY London
    BritishInvesment Manager112999230002
    ROWLAND, Harley James
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Director
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    LuxembourgBritishCompany Director125919200005
    ROWLAND, Jonathan David
    5 Savile Row
    London
    W1S 3PD
    Director
    5 Savile Row
    London
    W1S 3PD
    United KingdomBritishCompany Director151068120002
    ROWLAND, Jonathan David
    5 Savile Row
    London
    W1S 3PD
    Director
    5 Savile Row
    London
    W1S 3PD
    MonacoBritishCompany Director151068120003
    ROWLAND, Jonathan David
    49 Hurlingham Square
    SW6 3DZ London
    Director
    49 Hurlingham Square
    SW6 3DZ London
    United KingdomBritishCompany Director151068120002
    SIMARGOOL, Sumarmarl
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Director
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    LuxembourgBritishCompany Director151811580002
    TIIVAS, Gert
    Jermyn Street
    SW1Y 6JD London
    86
    England
    Director
    Jermyn Street
    SW1Y 6JD London
    86
    England
    EstoniaEstonianDirector268901230001
    YUILL, Andrew James
    2-16 Colegate
    NR3 1BQ Norwich
    St Clements House
    Norfolk
    England
    Director
    2-16 Colegate
    NR3 1BQ Norwich
    St Clements House
    Norfolk
    England
    EnglandEnglishChartered Accountant149078480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIWATHON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barclay Thomas Rowland
    Jermyn Street
    SW1Y 6JD London
    86
    England
    Apr 09, 2020
    Jermyn Street
    SW1Y 6JD London
    86
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David John Rowland
    Duke Street
    SW1Y 6BN London
    2
    England
    Apr 06, 2016
    Duke Street
    SW1Y 6BN London
    2
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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