Company NameLiberty UK And Europe Holdings Limited
Company StatusActive
Company Number07062171
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Previous NameLiberty Itb UK And Europe Limited

Business Activity

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

Directors

Director NameRhiannon Kate Ballinger
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Sanjay Rijhwani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMs Regina Dolores Tighe
StatusCurrent
Appointed06 February 2024(14 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameRalph Tortorella Iii
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Director NameDavid Henry Long
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Director NameMr Christopher Locke Peirce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Director NameJonathan Andrew Wismer
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2015)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameLuis Goytisolo Bonell
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed27 October 2011(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2013)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Director NameEdmund Campion Kenealy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2011(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Minster Court Mincing Lane
London
EC3R 7YE
Director NameMr Russell Elmer Carlson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr John Anthony Roberts Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameDavid Turner
StatusResigned
Appointed11 March 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr John Doyle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2015(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Joseph Marcus Cassidy
StatusResigned
Appointed24 February 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMaria Mercedes Castillo Vano
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed03 May 2016(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameSiena Byass Blake Colegrave
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican,British
StatusResigned
Appointed03 May 2016(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameLara Maria Alexandra Sojka
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMs Siena Blake Byass Colegrave
StatusResigned
Appointed07 July 2018(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2023)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 October 2010(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2014)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitevisionunderwriting.co.uk

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
89.99%
-
1b at $0.4Liberty International Us European Holdings Llc
10.01%
Ordinary

Financials

Year2014
Turnover£122,276,688
Gross Profit£88,801,743
Net Worth£2,147,483,647
Cash£9,831,475
Current Liabilities£75,612

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

17 August 2011Delivered on: 23 August 2011
Persons entitled: Citibank N.A. London Branch

Classification: Deed
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 rights the company has or may have now or in the future in respect of the collateral see image for full details.
Outstanding

Filing History

10 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
30 August 2017Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • USD 1,000,001,312
(11 pages)
20 January 2017Statement of capital following an allotment of shares on 1 April 2016
  • USD 1,000,001,310
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2017.
(4 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
23 May 2016Appointment of Siena Byass Blake Colegrave as a director on 3 May 2016 (2 pages)
23 May 2016Appointment of Lara Maria Alexandra Sojka as a director on 3 May 2016 (2 pages)
20 May 2016Appointment of Maria Mercedes Castillo Vano as a director on 3 May 2016 (2 pages)
20 May 2016Termination of appointment of Edmund Campion Kenealy as a director on 3 May 2016 (1 page)
20 May 2016Termination of appointment of Russell Elmer Carlson as a director on 3 May 2016 (1 page)
20 May 2016Termination of appointment of John Doyle as a director on 3 May 2016 (1 page)
9 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 24 February 2016 (2 pages)
9 March 2016Termination of appointment of David Turner as a secretary on 24 February 2016 (1 page)
15 December 2015Annual return made up to 30 October 2015. List of shareholders has changed
Statement of capital on 2015-12-15
  • USD 1,000,001,309
(21 pages)
23 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/09/2015
(7 pages)
6 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • USD 1,000,001,308
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2015
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (24 pages)
21 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 October 2014 (20 pages)
21 July 2015Solvency Statement dated 25/06/15 (2 pages)
21 July 2015Statement of capital on 21 July 2015
  • USD 1,000,001,308
(4 pages)
21 July 2015Statement by Directors (2 pages)
13 July 2015Appointment of Mr John Doyle as a director on 25 June 2015 (2 pages)
13 July 2015Appointment of Mr Russell Elmer Carlson as a director on 25 June 2015 (2 pages)
13 January 2015Termination of appointment of Jonathan Andrew Wismer as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Russell Elmer Carlson as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Russell Elmer Carlson as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Jonathan Andrew Wismer as a director on 9 January 2015 (1 page)
13 January 2015Annual return made up to 30 October 2014. List of shareholders has changed
Statement of capital on 2015-01-13
  • USD 4,597,563,670
  • ANNOTATION Clarification a second filing AR01 was registered on 21/07/15.
(19 pages)
23 December 2014Director's details changed for Jonathan Andrew Wismer on 19 November 2014 (2 pages)
23 December 2014Director's details changed for Edmund Campion Kenealy on 19 November 2014 (2 pages)
23 December 2014Director's details changed for Russell Elmer Carlson on 19 November 2014 (2 pages)
23 December 2014Director's details changed for Mr Nigel James Davenport on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from , 3rd Floor 2 Minster Court, Mincing Lane, London, EC3R 7YE, United Kingdom to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (25 pages)
24 July 2014Statement of capital following an allotment of shares on 18 February 2014
  • USD 1,000,001,305
(5 pages)
27 March 2014Appointment of Mr John Anthony Roberts Dunn as a director (2 pages)
25 March 2014Termination of appointment of David Prince as a director (1 page)
12 March 2014Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES on 12 March 2014 (1 page)
12 March 2014Appointment of David Turner as a secretary (2 pages)
12 March 2014Termination of appointment of Eversecretary Limited as a secretary (1 page)
3 February 2014Statement of capital following an allotment of shares on 21 January 2014
  • USD 1,000,001,305
(5 pages)
10 January 2014Statement of capital following an allotment of shares on 22 November 2013
  • USD 1,000,001,304
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (10 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
22 May 2013Appointment of Russell Elmer Carlson as a director (2 pages)
21 May 2013Termination of appointment of Luis Bonell as a director (1 page)
21 May 2013Appointment of Nigel James Davenport as a director (2 pages)
21 May 2013Termination of appointment of Nigel Davenport as a director (1 page)
15 March 2013Statement of capital following an allotment of shares on 19 December 2012
  • USD 1,000,001,302
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 19 December 2012
  • USD 1,000,001,303
(4 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (9 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • USD 1,000,001,301
(4 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed liberty itb uk and europe LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
15 June 2012Full accounts made up to 31 December 2011 (18 pages)
19 January 2012Director's details changed for Nigel James Davenport on 5 December 2011 (2 pages)
19 January 2012Director's details changed for Nigel James Davenport on 5 December 2011 (2 pages)
19 January 2012Director's details changed for Mr David John Prince on 5 December 2011 (2 pages)
19 January 2012Director's details changed for Mr David John Prince on 5 December 2011 (2 pages)
18 January 2012Appointment of Mr David John Prince as a director (2 pages)
18 January 2012Appointment of Nigel James Davenport as a director (2 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
17 November 2011Appointment of Edmund Campion Kenealy as a director (2 pages)
17 November 2011Director's details changed for Luis Goytisolo Bonell on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Jonathan Andrew Wismer on 17 November 2011 (2 pages)
17 November 2011Termination of appointment of Ralph Iii as a director (1 page)
7 November 2011Appointment of Luis Goytisolo Bonell as a director (2 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 July 2011Termination of appointment of David Long as a director (1 page)
23 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This Second Filed SH01 has an allotment date of 30/11/2010 and replaces the SH01 filed on 15/12/2010
(7 pages)
23 June 2011Statement of capital following an allotment of shares on 4 November 2010
  • USD 1,000,000,300.00
(4 pages)
23 June 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2011Statement of capital following an allotment of shares on 4 November 2010
  • USD 1,000,000,300.00
(4 pages)
1 June 2011Termination of appointment of Christopher Peirce as a director (1 page)
1 June 2011Appointment of Jonathan Andrew Wismer as a director (2 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • USD 1,300
  • ANNOTATION A Second Filed SH01 was registered on 23/06/2011
(4 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 November 2010Registered office address changed from , 3rd Floor, 2 Minster Court Mincing Lane, London, EC3R 7YE, United Kingdom on 2 November 2010 (1 page)
2 November 2010Appointment of Eversecretary Limited as a secretary (2 pages)
2 November 2010Registered office address changed from , 3rd Floor, 2 Minster Court Mincing Lane, London, EC3R 7YE, United Kingdom on 2 November 2010 (1 page)
13 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)