Company NameLiberum Capital Limited
Company StatusActive
Company Number05912554
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Previous NameRingfloor Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Shane Raymond Le Prevost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameAndrew Mark Duquemin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(9 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant Director
Country of ResidenceGuernsey
Correspondence AddressGlengarriff Route De Cobo
Castel
Guernsey
GY5 7UL
Director NameMr Ian David Parsons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMs Rebecca Gordon
StatusCurrent
Appointed29 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Bidhi Singh Bhoma
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Antony Patrick Scawthorn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (resigned 12 February 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameWilliam Alexander Saunders
NationalityBritish
StatusResigned
Appointed04 September 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2012)
RoleSolicitor
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Simon Nicholas Champ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 28 October 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Michael Ian Rawlinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 2013)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Simon Leslie Stilwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 April 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Peter Hyde
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2013)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr David Stephen Horsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 17 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Justine Rumens
StatusResigned
Appointed18 April 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Peter James Tracey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliberumcapital.com
Email address[email protected]
Telephone020 31002000
Telephone regionLondon

Location

Registered AddressRopemaker Place Level 12
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.2m at £1T&n Holdings (Bvi) LTD
87.62%
Preference
4.8m at £0.1Trustee Of Liberum Capital Employee Benefit Trust
6.73%
Ordinary
2.6m at £0.1T&n Holdings (Bvi) LTD
3.60%
Ordinary
550k at £0.1Virtus Trust LTD
0.78%
Ordinary
515.5k at £0.1Trustee Of Liberum Capital Employee Benefit Trust
0.73%
Deferred
2.4m at £0.01Executors Of Liberum Capital Employee Benefit Trust
0.34%
G
105k at £0.1Trustees Of Hm Sipp-s. Atkinson
0.15%
Ordinary
32k at £0.1Virtus Trust LTD
0.05%
Deferred
94.3k at £0.01Trustee Of Liberum Capital Employee Benefit Trust
0.01%
G Deferred

Financials

Year2014
Turnover£54,368,000
Net Worth£17,015,000
Cash£18,093,000
Current Liabilities£17,689,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

14 March 2016Delivered on: 24 March 2016
Persons entitled: Bnp Paribas Securities Services England Branch

Classification: A registered charge
Outstanding
14 March 2016Delivered on: 24 March 2016
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
14 May 2007Delivered on: 16 May 2007
Persons entitled: Jpmorgan Chase Bank National Association London Branch

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All charged assets being all securities and other invstments all dividends all monies debts claims. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (7 pages)
4 April 2017Termination of appointment of Peter James Tracey as a director on 21 March 2017 (1 page)
24 August 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
16 August 2016Satisfaction of charge 1 in full (4 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
24 March 2016Registration of charge 059125540003, created on 14 March 2016 (35 pages)
24 March 2016Registration of charge 059125540002, created on 14 March 2016 (15 pages)
7 September 2015Group of companies' accounts made up to 31 December 2014 (74 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 7,082,767.25
(8 pages)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 December 2014Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 7,082,768.0
(10 pages)
17 December 2014Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 7,082,768.0
(10 pages)
17 December 2014Purchase of own shares. (3 pages)
9 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 7,082,768
(6 pages)
9 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 7,082,768
(6 pages)
2 September 2014Director's details changed for Mr Shane Raymond Le Prevost on 21 August 2014 (2 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (9 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (82 pages)
4 June 2014Director's details changed for Mr Shane Raymond Le Prevost on 23 May 2014 (2 pages)
19 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 7,162,388.5
(6 pages)
31 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 7,158,779
(5 pages)
31 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 7,158,779
(5 pages)
19 December 2013Sect 519 (1 page)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 November 2013Termination of appointment of Simon Champ as a director (1 page)
6 November 2013Appointment of Mr Peter James Tracey as a director (2 pages)
7 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 6,872,427.5
(4 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (9 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
30 August 2013Termination of appointment of Michael Rawlinson as a director (1 page)
17 May 2013Termination of appointment of Peter Hyde as a director (1 page)
7 January 2013Director's details changed for Mr Simon Champ on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Simon Champ on 1 January 2013 (2 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 6,872,428.00
(5 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 6,872,428.00
(5 pages)
2 January 2013Purchase of own shares. (4 pages)
9 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 6,878,950
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 6,878,950
(4 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
27 July 2012Purchase of own shares. (3 pages)
27 July 2012Cancellation of shares. Statement of capital on 27 July 2012
  • GBP 6,734,560.00
(5 pages)
24 May 2012Termination of appointment of David Horsley as a director (1 page)
20 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 6,784,510
(4 pages)
18 April 2012Termination of appointment of William Saunders as a secretary (1 page)
18 April 2012Appointment of Mrs Justine Rumens as a secretary (1 page)
4 April 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
21 March 2012Appointment of Mr David Stephen Horsley as a director (2 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 5,804,216.275
(5 pages)
21 December 2011Purchase of own shares. (3 pages)
14 September 2011Director's details changed for Michael Ian Rawlinson on 1 August 2011 (2 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
14 September 2011Director's details changed for Mr Simon Champ on 1 May 2011 (2 pages)
14 September 2011Director's details changed for Mr Simon Champ on 1 May 2011 (2 pages)
14 September 2011Director's details changed for Michael Ian Rawlinson on 1 August 2011 (2 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 6,838,915
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 6,838,915
(4 pages)
28 June 2011Memorandum and Articles of Association (35 pages)
24 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 6,838,865
(4 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (54 pages)
18 April 2011Director's details changed for Mr Simon Leslie Stilwell on 6 April 2011 (2 pages)
18 April 2011Secretary's details changed for William Alexander Saunders on 6 April 2011 (1 page)
18 April 2011Director's details changed for Mr Simon Leslie Stilwell on 6 April 2011 (2 pages)
18 April 2011Secretary's details changed for William Alexander Saunders on 6 April 2011 (1 page)
16 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 6,694,670
(3 pages)
25 February 2011Cancellation of shares. Statement of capital on 25 February 2011
  • GBP 6,694,670.00
(4 pages)
28 January 2011Appointment of Mr Peter Michael Hyde as a director (2 pages)
17 January 2011Purchase of own shares. (3 pages)
14 December 2010Director's details changed for Mr Shane Raymond Le Prevost on 7 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Shane Raymond Le Prevost on 7 December 2010 (2 pages)
6 December 2010Purchase of own shares. (3 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 November 2010Statement of company's objects (2 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,742,370
(3 pages)
23 September 2010Registered office address changed from Ropemaker Place, Level 12 Ropemaker Street London EC2Y 9LY United Kingdom on 23 September 2010 (1 page)
17 September 2010Director's details changed for Andrew Mark Duquemin on 22 August 2010 (2 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
20 July 2010Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9AR England on 20 July 2010 (1 page)
15 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 6,736,560
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 6,610,000
(2 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
24 May 2010Registered office address changed from 10Th Floor Citypoint One Ropemaker Street London EC2Y 9HT United Kingdom on 24 May 2010 (1 page)
18 May 2010Director's details changed for Simon Champ on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Antony Patrick Scawthorn on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Ian David Parsons on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Simon Leslie Stilwell on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Shane Raymond Le Prevost on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Ian Rawlinson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Shane Raymond Le Prevost on 1 May 2010 (2 pages)
15 September 2009Director's change of particulars / ian parsons / 18/06/2009 (1 page)
15 September 2009Return made up to 22/08/09; full list of members (6 pages)
15 September 2009Director's change of particulars / antony scawthorn / 04/09/2006 (1 page)
24 July 2009Full accounts made up to 31 December 2008 (23 pages)
23 July 2009Director appointed mr ian david parsons (1 page)
11 June 2009Ad 11/06/09\gbp si [email protected]=100000\gbp ic 4950000/5050000\ (2 pages)
11 June 2009Ad 11/06/09\gbp si 1560000@1=1560000\gbp ic 5050000/6610000\ (2 pages)
14 May 2009Director's change of particulars / andrew duquemin / 20/03/2009 (1 page)
14 May 2009Director's change of particulars / shane le prevost / 25/04/2009 (1 page)
14 May 2009Director's change of particulars / simon champ / 06/03/2009 (1 page)
17 October 2008Ad 08/10/08\gbp si 1000000@1=1000000\gbp ic 3950000/4950000\ (2 pages)
17 September 2008Return made up to 22/08/08; full list of members (6 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from citypoint 10TH floor one ropemaker street london EC2Y 9HT (1 page)
16 September 2008Location of debenture register (1 page)
15 September 2008Director's change of particulars / shane le prevost / 01/06/2008 (1 page)
15 September 2008Director's change of particulars / michael rawlinson / 01/05/2008 (1 page)
15 September 2008Secretary's change of particulars / william saunders / 15/09/2008 (1 page)
3 July 2008Ad 01/07/08\gbp si 750000@1=750000\gbp ic 3200000/3950000\ (2 pages)
3 July 2008Director's change of particulars / anthony scawthorn / 04/09/2006 (1 page)
30 May 2008Full accounts made up to 31 December 2007 (19 pages)
6 February 2008Ad 30/01/08--------- £ si 500000@1=500000 £ ic 2700000/3200000 (2 pages)
23 December 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
17 October 2007Ad 27/09/07--------- £ si 500000@1=500000 £ ic 2200000/2700000 (2 pages)
31 August 2007Location of debenture register (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
24 July 2007Memorandum and Articles of Association (15 pages)
13 July 2007Company name changed ringfloor LIMITED\certificate issued on 13/07/07 (2 pages)
6 July 2007S-div 24/05/07 (1 page)
6 July 2007Nc inc already adjusted 23/05/07 (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007Ad 23/05/07--------- £ si [email protected]=999999 £ si 1200000@1=1200000 £ ic 1/2200000 (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
1 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Registered office changed on 28/11/06 from: one st paul's churchyard london EC4M 8SH (1 page)
17 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
22 August 2006Incorporation (17 pages)