Company NameLibra Managers Limited
DirectorsAndrew John Cutler and Richard Emlyn Heppell
Company StatusActive
Company Number04043471
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Richard Emlyn Heppell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Edward John Pickard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressLex Farm
Milford Road, Elstead
Godalming
Surrey
GU8 6HZ
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Director NameMr Simon Charles Guy Scriven
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSolicitor Insurance Executive
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Peterborough
Cambridgeshire
PE5 7XG
Director NameAlasdair John Niven
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Hotham Road
London
SW15 1QJ
Director NameMrs Penelope Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSolicitor Insurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Elms Road
Clapham
London
SW4 9EW
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressClivesden South Road
St Georges Hill
Weybridge
Surrey
KT13 0NB
Secretary NameJoanna Mary Reckord
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMilden
19 Copse Road Hammer
Haslemere
Surrey
GU27 3QH
Director NameHilary Jane Battison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2006)
RoleSolicitor Insurance Executive
Correspondence Address23 Ronald Road
Beaconsfield
Bucks
HP9 1AJ
Secretary NameMr Anthony Frank Gosden
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameAdrian Eugene Webster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2005)
RoleRisk Manager
Correspondence Address16 Beaufort Road
Twickenham
TW1 2PQ
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Secretary NameMr Jonathan Paul Rodgers
StatusResigned
Appointed01 July 2013(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Director NameMrs Samantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2023)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tindallrileylimited.co.uk/
Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Tindall Riley & Co Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

21 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
15 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Appointment terminated director penelope hurst (1 page)
7 January 2009Director appointed anthony frank gosden (2 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from new city court 20 saint thomas street london SE1 9RR (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 August 2007Return made up to 26/07/07; no change of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
29 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 August 2005Return made up to 26/07/05; full list of members (10 pages)
19 May 2005Director resigned (1 page)
23 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 October 2003New director appointed (1 page)
19 August 2003Return made up to 26/07/03; full list of members (10 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 August 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 April 2002New director appointed (2 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2000Ad 22/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(43 pages)
11 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/08/00
(2 pages)
11 September 2000Memorandum and Articles of Association (46 pages)
6 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
5 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
26 July 2000Incorporation (13 pages)