Company NameLiberty Gamma Holdings Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number07231996
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NameBluegem Gamma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2010(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2010(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108 - 110 Jermyn Street
London
SW1Y 6EE
Director NameEdwin Burstell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-185 Great Portland Street
London
W1W 5LS
Director NameAbdul Wahab Saud Albabtain
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameSarah Jane Halsall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street
Mayfair
London
W1B 5AH
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteliberty.co.uk
Telephone020 77341234
Telephone regionLondon

Location

Registered Address210-220 Regent Street Mayfair
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

32m at £1Bluegem Alpha LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£25,189,000
Cash£80,000
Current Liabilities£14,005,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return16 April 2024 (2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

3 July 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 6 October 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 6 April 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 14 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 13 February 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 June 2010Delivered on: 2 July 2010
Satisfied on: 11 December 2013
Persons entitled: Ares Capital Europe Limited

Classification: A security agreement
Secured details: All monies due or to become due from any transaction obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its properties, property interests, equipment, securities, scurities system rights, intellectual property rights, trade marks, design rights and debts see image for full details.
Fully Satisfied

Filing History

25 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (54 pages)
25 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (14 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
25 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 December 2016Appointment of Sarah Jane Halsall as a director on 6 December 2016 (3 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
23 November 2016Termination of appointment of Edwin Burstell as a director on 31 October 2016 (2 pages)
14 November 2016Audit exemption subsidiary accounts made up to 30 January 2016 (10 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (51 pages)
3 August 2016Registration of charge 072319960003, created on 26 July 2016 (95 pages)
13 July 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 32,007,001
(8 pages)
1 February 2016Termination of appointment of Burness Paull Llp as a secretary on 10 December 2015 (1 page)
1 February 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
1 February 2016Termination of appointment of Burness Paull Llp as a secretary on 10 December 2015 (1 page)
6 January 2016Auditor's resignation (1 page)
8 July 2015Full accounts made up to 31 January 2015 (14 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 32,007,001
(8 pages)
16 April 2015Director's details changed for Emilio Di Spiezio Sardo on 4 November 2014 (2 pages)
16 April 2015Director's details changed for Emilio Di Spiezio Sardo on 4 November 2014 (2 pages)
16 April 2015Director's details changed for Mr Marco Capello on 4 November 2014 (2 pages)
16 April 2015Director's details changed for Mr Marco Capello on 4 November 2014 (2 pages)
11 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 11 November 2014 (1 page)
17 October 2014Registered office address changed from 16 Berkeley Street London W1J 8DZ to 179 Great Portland Street London W1W 5LS on 17 October 2014 (2 pages)
14 July 2014Full accounts made up to 1 February 2014 (16 pages)
14 July 2014Full accounts made up to 1 February 2014 (16 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 32,007,001
(9 pages)
17 December 2013Consolidation of shares on 6 December 2013 (9 pages)
17 December 2013Consolidation of shares on 6 December 2013 (9 pages)
17 December 2013Resolutions
  • RES13 ‐ Consolidate 06/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2013Appointment of Vishesh Srivastava as a director (3 pages)
17 December 2013Appointment of Abdul Wahab Saud Albabtain as a director (4 pages)
17 December 2013Appointment of Marco Anatriello as a director (3 pages)
17 December 2013Appointment of Edwin Burstell as a director (3 pages)
17 December 2013Change of share class name or designation (2 pages)
12 December 2013Registration of charge 072319960002 (56 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
28 October 2013Full accounts made up to 2 February 2013 (16 pages)
28 October 2013Full accounts made up to 2 February 2013 (16 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
17 May 2013Section 519 (2 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
11 April 2013Director's details changed for Emilio Di Spiezio Sardo on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Emilio Di Spiezio Sardo on 1 April 2013 (2 pages)
8 January 2013Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Director's details changed for Mr Marco Capello on 10 September 2012 (3 pages)
19 September 2012Director's details changed for Mr Marco Capello on 10 September 2012 (2 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (20 pages)
9 May 2012Director's details changed for Emilio Di Spiezio Sardo on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Emilio Di Spiezio Sardo on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Emilio Di Spiezio Sardo on 1 January 2012 (2 pages)
9 May 2012Director's details changed for Emilio Di Spiezio Sardo on 1 January 2012 (2 pages)
17 November 2011Resolutions
  • RES13 ‐ Facility amendment agreement 06/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
22 September 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 32,007,001
(8 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01.
(6 pages)
29 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
22 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 32,700,001
  • ANNOTATION A second filed SH01 was registered on 18/04/2011.
(5 pages)
7 July 2010Company name changed bluegem gamma LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(2 pages)
7 July 2010Change of name notice (1 page)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 May 2010Termination of appointment of Marco Anatriello as a director (1 page)
5 May 2010Termination of appointment of Vishesh Srivastava as a director (1 page)
22 April 2010Termination of appointment of Gary Gray as a director (1 page)
22 April 2010Appointment of Emilio Di Spiezio Sardo as a director (2 pages)
22 April 2010Appointment of Vishesh Nath Srivastava as a director (2 pages)
22 April 2010Appointment of Marco Anatriello as a director (2 pages)
22 April 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
22 April 2010Appointment of Marco Capello as a director (2 pages)
22 April 2010Incorporation (36 pages)