LEVIATHAN UNDERWRITING LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
LEVIATHAN UNDERWRITING LIMITED is a Private Limited Company from GRANTHAM and has the status: Active.
LEVIATHAN UNDERWRITING LIMITED was incorporated 30 years ago on 02/04/1993 and has the registered number: 02806675. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEVIATHAN UNDERWRITING LIMITED was incorporated 30 years ago on 02/04/1993 and has the registered number: 02806675. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LEVIATHAN UNDERWRITING LIMITED - GRANTHAM
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIDENTIA TRUSTEES LIMITED | Corporate Director | 2013-10-22 | CURRENT | ||
FIDENTIA NOMINEES LIMITED | Corporate Secretary | 2013-10-22 | CURRENT | ||
MR MICHAEL JOHN ARGYLE | Jul 1961 | British | Director | 2017-12-20 | CURRENT |
AEQUANIMITER LIMITED | Secretary | 2004-10-19 UNTIL 2006-12-31 | RESIGNED | ||
CO FORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 1993-04-02 UNTIL 1993-04-02 | RESIGNED | ||
DENISE ANN JAMIESON | Feb 1957 | British | Secretary | 1993-04-02 UNTIL 1994-08-02 | RESIGNED |
JONATHAN PAUL RILEY | Apr 1975 | British | Secretary | 2008-06-05 UNTIL 2013-10-22 | RESIGNED |
CO FORM (NOMINEES) LIMITED | Nominee Director | 1993-04-02 UNTIL 1993-04-02 | RESIGNED | ||
MR PAUL FRANCIS RILEY | Nov 1940 | British | Director | 1993-04-02 UNTIL 2008-06-05 | RESIGNED |
MR PAUL FRANCIS RILEY | Nov 1940 | British | Secretary | 1994-08-02 UNTIL 2002-06-04 | RESIGNED |
MR PAUL FRANCIS RILEY | Nov 1940 | British | Secretary | 2007-01-31 UNTIL 2008-06-05 | RESIGNED |
MRS ELIZABETH MARGARET BATEY | Sep 1954 | British | Director | 2013-10-22 UNTIL 2017-12-20 | RESIGNED |
JONATHAN PAUL RILEY | Apr 1975 | British | Director | 2001-05-08 UNTIL 2013-10-22 | RESIGNED |
MRS JUDITH LESLEY RILEY | Mar 1941 | British | Director | 1993-04-02 UNTIL 2013-10-22 | RESIGNED |
SIMON GEORGE BATEY | Sep 1953 | British | Director | 2013-10-22 UNTIL 2017-12-20 | RESIGNED |
ARGENTA SECRETARIAT LIMITED | Corporate Secretary | 2002-06-04 UNTIL 2003-08-14 | RESIGNED | ||
HAMPDEN LEGAL PLC | Corporate Secretary | 2003-08-14 UNTIL 2004-10-19 | RESIGNED | ||
HAMPDEN LEGAL PLC | Corporate Secretary | 2006-12-31 UNTIL 2007-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fidentia Holdings Limited | 2017-12-20 | Grantham Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Crewood Consultants Limited | 2016-04-06 - 2017-12-20 | Frodsham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Leviathan Underwriting Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-13 | 31-12-2022 | £100 equity |
Leviathan Underwriting Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 31-12-2021 | £100 equity |
Leviathan Underwriting Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £100 equity |
Leviathan Underwriting Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-12-2019 | £100 equity |
Leviathan Underwriting Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £100 equity |