Leviathan Underwriting Limited GRANTHAM


Leviathan Underwriting started in year 1993 as Private Limited Company with registration number 02806675. The Leviathan Underwriting company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF. Since 1996/03/29 Leviathan Underwriting Limited is no longer carrying the name Radbroke Hall.

The firm has one director. Michael A., appointed on 20 December 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leviathan Underwriting Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02806675
Date of Incorporation Fri, 2nd Apr 1993
Industry Non-life insurance
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Michael A.

Position: Director

Appointed: 20 December 2017

Fidentia Nominees Limited

Position: Corporate Secretary

Appointed: 22 October 2013

Fidentia Trustees Limited

Position: Corporate Director

Appointed: 22 October 2013

Elizabeth B.

Position: Director

Appointed: 22 October 2013

Resigned: 20 December 2017

Simon B.

Position: Director

Appointed: 22 October 2013

Resigned: 20 December 2017

Jonathan R.

Position: Secretary

Appointed: 05 June 2008

Resigned: 22 October 2013

Paul R.

Position: Secretary

Appointed: 31 January 2007

Resigned: 05 June 2008

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 31 December 2006

Resigned: 31 January 2007

Aequanimiter Limited

Position: Secretary

Appointed: 19 October 2004

Resigned: 31 December 2006

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 14 August 2003

Resigned: 19 October 2004

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 04 June 2002

Resigned: 14 August 2003

Jonathan R.

Position: Director

Appointed: 08 May 2001

Resigned: 22 October 2013

Paul R.

Position: Secretary

Appointed: 02 August 1994

Resigned: 04 June 2002

Paul R.

Position: Director

Appointed: 02 April 1993

Resigned: 05 June 2008

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 02 April 1993

Resigned: 02 April 1993

Judith R.

Position: Director

Appointed: 02 April 1993

Resigned: 22 October 2013

Denise J.

Position: Secretary

Appointed: 02 April 1993

Resigned: 02 August 1994

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1993

Resigned: 02 April 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Fidentia Holdings Limited from Grantham, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Crewood Consultants Limited that entered Frodsham, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fidentia Holdings Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 08193495
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Crewood Consultants Limited

Higher Heyes Farm Ball Lane, Kingsley, Frodsham, Cheshire, WA6 8HP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 06324806
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Radbroke Hall March 29, 1996
Beatbar October 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors100100100100100100
Other Debtors100100100100100100
Other
Number Shares Issued Fully Paid 100100100100100
Par Value Share 11111
Total Assets Less Current Liabilities100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements