Company NameLiberty Global Holdings Limited
Company StatusActive
Company Number08379990
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Thomas Fries
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Nicholas Matthew Marchant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleMd, Treasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJennifer Ann Hodges
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2023(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1550 Wewatta Street
Suite 1000
Denver
Colorado
80202
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameHenry Harris
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(6 days after company formation)
Appointment Duration4 months (resigned 07 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameBryan Hambleton Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(6 days after company formation)
Appointment Duration4 months (resigned 07 June 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Secretary NameJeremy Lewis Evans
StatusResigned
Appointed19 March 2013(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2013)
RoleCompany Director
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMr John William Dick
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years (resigned 14 June 2023)
RolePrivate Investor
Country of ResidenceJersey
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJ David Wargo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RolePresident Of Wargo  & Company
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameLarry Romrell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJohn Charles Malone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameRichard Roy Green
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NamePaul Alan Gould
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiranda Theresa Claire Curtis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameDavid Ellis Rapley
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 15 June 2022)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJc Sparkman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 2020)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJohn Pope Cole Jr
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 June 2016)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameBryan Hambleton Hall
StatusResigned
Appointed07 June 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 23 November 2023)
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Andrew James Cole
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(5 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 2023)
RoleCeo, Asurion Europe
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMs Marisa Danielle Drew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Daniel Evencio Sanchez
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameAnthony Gene Werner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2023(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 November 2023)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitelibertyglobal.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

628m at $0.01Cede & Company
70.68%
Ordinary C
251.3m at $0.01Cede & Company
28.28%
Ordinary A
10.1m at $0.01Cede & Company
1.14%
Ordinary B

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£2,147,483,648
Cash£814,719,642
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 December 2023 (2 months, 4 weeks ago)
Next Return Due4 January 2025 (9 months, 3 weeks from now)

Filing History

20 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • USD 9,874,080.29
(12 pages)
14 December 2017Cancellation of shares. Statement of capital on 17 November 2017
  • USD 9,887,469.76
(10 pages)
13 December 2017Purchase of own shares. (4 pages)
12 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • USD 1,823,415.880509
(12 pages)
1 December 2017Cancellation of shares. Statement of capital on 3 November 2017
  • USD 9,910,544.43
(10 pages)
1 December 2017Purchase of own shares. (4 pages)
1 December 2017Purchase of own shares. (4 pages)
28 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • USD 9,934,795.34
(12 pages)
23 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • USD 9,934,795.34
(12 pages)
22 November 2017Cancellation of shares. Statement of capital on 20 October 2017
  • USD 9,934,795.34
(10 pages)
2 November 2017Purchase of own shares. (4 pages)
1 November 2017Purchase of own shares. (4 pages)
1 November 2017Purchase of own shares. (4 pages)
26 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • USD 9,958,349.45
(12 pages)
26 October 2017Cancellation of shares. Statement of capital on 6 October 2017
  • USD 9,958,349.45
(10 pages)
18 October 2017Purchase of own shares. (4 pages)
18 October 2017Purchase of own shares. (4 pages)
16 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • USD 9,973,129.03
(10 pages)
16 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • USD 9,973,129.03
(12 pages)
9 October 2017Cancellation of shares. Statement of capital on 8 September 2017
  • USD 9,993,449.23
(10 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • USD 10,012,408.14
(12 pages)
9 October 2017Statement of capital following an allotment of shares on 8 September 2017
  • USD 9,993,449.23
(12 pages)
9 October 2017Cancellation of shares. Statement of capital on 25 August 2017
  • USD 10,012,408.14
(10 pages)
3 October 2017Purchase of own shares. (4 pages)
3 October 2017Purchase of own shares. (4 pages)
3 October 2017Purchase of own shares. (4 pages)
3 October 2017Purchase of own shares. (4 pages)
18 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • USD 10,030,961.26
(11 pages)
18 September 2017Statement of capital following an allotment of shares on 11 August 2017
  • USD 10,030,961.26
(11 pages)
12 September 2017Purchase of own shares. (4 pages)
12 September 2017Purchase of own shares. (4 pages)
21 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • USD 10,049,142.12
(12 pages)
21 August 2017Cancellation of shares. Statement of capital on 28 July 2017
  • USD 10,049,142.12
(10 pages)
17 August 2017Purchase of own shares. (4 pages)
17 August 2017Purchase of own shares. (4 pages)
11 August 2017Statement of capital following an allotment of shares on 14 July 2017
  • USD 10,070,645.63
(12 pages)
11 August 2017Cancellation of shares. Statement of capital on 14 July 2017
  • USD 10,070,645.63
(10 pages)
2 August 2017Purchase of own shares. (4 pages)
31 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • USD 10,118,082.34
(10 pages)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 10,118,082.34
(12 pages)
26 July 2017Group of companies' accounts made up to 31 December 2016 (661 pages)
19 July 2017Purchase of own shares. (4 pages)
18 July 2017Purchase of own shares. (4 pages)
18 July 2017Purchase of own shares. (4 pages)
17 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • USD 10,183,968.51
(13 pages)
17 July 2017Cancellation of shares. Statement of capital on 16 June 2017
  • USD 10,183,968.51
(10 pages)
10 July 2017Cancellation of shares. Statement of capital on 2 June 2017
  • USD 1,021,281,045
(10 pages)
10 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • USD 1,021,281,045
(12 pages)
21 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • USD 10,240,242.82
(12 pages)
21 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • USD 10,240,242.82
(10 pages)
16 June 2017Purchase of own shares. (4 pages)
16 June 2017Purchase of own shares. (4 pages)
13 June 2017Cancellation of shares. Statement of capital on 10 February 2017
  • USD 8,406,259.39
(11 pages)
13 June 2017Statement of capital following an allotment of shares on 7 April 2017
  • USD 10,435,297.86
(12 pages)
13 June 2017Purchase of own shares. (4 pages)
13 June 2017Statement of capital following an allotment of shares on 24 March 2017
  • USD 10,515,095.19
(12 pages)
13 June 2017Cancellation of shares. Statement of capital on 7 April 2017
  • USD 10,435,297.86
(10 pages)
13 June 2017Cancellation of shares. Statement of capital on 24 March 2017
  • USD 10,515,095.19
(10 pages)
13 June 2017Statement of capital following an allotment of shares on 10 February 2017
  • USD 10,686,259.39
(13 pages)
26 May 2017Cancellation of shares. Statement of capital on 5 May 2017
  • USD 10,298,600.46
(10 pages)
26 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 10,298,600.46
(12 pages)
25 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • USD 10,356,222.85
(12 pages)
24 May 2017Termination of appointment of John Pope Cole Jr as a director on 16 June 2016 (2 pages)
22 May 2017Cancellation of shares. Statement of capital on 21 April 2017
  • USD 10,356,222.85
(10 pages)
16 May 2017Purchase of own shares. (4 pages)
7 April 2017Cancellation of shares. Statement of capital on 10 March 2017
  • USD 10,585,753.24
(10 pages)
7 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • USD 10,585,753.24
(12 pages)
7 April 2017Purchase of own shares. (4 pages)
22 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • USD 10,663,317.83
(12 pages)
22 March 2017Confirmation statement made on 29 January 2017 with updates (13 pages)
21 March 2017Purchase of own shares. (4 pages)
21 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • USD 10,663,317.83
(10 pages)
21 March 2017Purchase of own shares. (4 pages)
22 February 2017Purchase of own shares. (4 pages)
22 February 2017Purchase of own shares. (4 pages)
16 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • USD 10,698,887.40
(13 pages)
16 February 2017Cancellation of shares. Statement of capital on 27 January 2017
  • USD 10,698,887.40
(11 pages)
9 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 10,735,044.26
(13 pages)
9 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • USD 10,713,112.15
(13 pages)
1 February 2017Cancellation of shares. Statement of capital on 13 January 2017
  • USD 10,713,112.15
(11 pages)
1 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • USD 10,735,044.26
(11 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Purchase of own shares. (4 pages)
30 January 2017Purchase of own shares. (4 pages)
22 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • USD 10,761,295.85
(12 pages)
22 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • USD 10,761,295.85
(13 pages)
9 January 2017Cancellation of shares. Statement of capital on 2 December 2016
  • USD 10,791,595.25
(11 pages)
9 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • USD 10,791,595.25
(13 pages)
21 December 2016Cancellation of shares. Statement of capital on 18 November 2016
  • USD 10,811,055.96
(11 pages)
21 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • USD 10,811,055.96
(13 pages)
14 December 2016Purchase of own shares. (4 pages)
14 December 2016Purchase of own shares. (4 pages)
14 December 2016Purchase of own shares. (4 pages)
8 December 2016Cancellation of shares. Statement of capital on 7 October 2016
  • USD 10,824,043.09
(15 pages)
7 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • USD 10,824,043.09
(13 pages)
5 December 2016Statement of capital following an allotment of shares on 4 November 2016
  • USD 10,805,324.23
(13 pages)
5 December 2016Cancellation of shares. Statement of capital on 4 November 2016
  • USD 10,805,324.23
(11 pages)
21 November 2016Purchase of own shares. (4 pages)
3 November 2016Cancellation of shares. Statement of capital on 7 October 2016
  • USD 10,843,659.54
(11 pages)
3 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • USD 10,843,659.54
(13 pages)
2 November 2016Purchase of own shares. (3 pages)
1 November 2016Statement of capital following an allotment of shares on 23 September 2016
  • USD 10,854,041.16
(13 pages)
1 November 2016Cancellation of shares. Statement of capital on 23 September 2016
  • USD 10,854,041.16
(11 pages)
19 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • USD 10,873,129.71
(12 pages)
19 October 2016Cancellation of shares. Statement of capital on 9 September 2016
  • USD 10,873,129.71
(11 pages)
3 October 2016Cancellation of shares. Statement of capital on 26 August 2016
  • USD 10,892,806.52
(11 pages)
3 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • USD 10,892,806.52
(13 pages)
23 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • USD 10,916,848.65
(13 pages)
23 September 2016Cancellation of shares. Statement of capital on 15 July 2016
  • USD 11,332,305.81
(11 pages)
21 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • USD 10,916,848.65
(11 pages)
21 September 2016Purchase of own shares. (4 pages)
21 September 2016Purchase of own shares. (4 pages)
21 September 2016Purchase of own shares. (4 pages)
20 September 2016Cancellation of shares. Statement of capital on 29 July 2016
  • USD 11,290,728.69
(11 pages)
7 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • USD 11,290,728.69
(13 pages)
31 August 2016Cancellation of shares. Statement of capital on 17 June 2016
  • USD 9,982,422.68
(11 pages)
31 August 2016Statement of capital following an allotment of shares on 17 June 2016
  • USD 9,982,422.68
(17 pages)
31 August 2016Cancellation of shares. Statement of capital on 3 June 2016
  • USD 10,022,422.10
(11 pages)
31 August 2016Statement of capital following an allotment of shares on 3 June 2016
  • USD 10,022,422.10
(13 pages)
30 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • USD 11,332,305.81
(13 pages)
30 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 9,901,949.78
(13 pages)
9 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • USD 9,901,949.78
(11 pages)
22 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • USD 10,067,767.70
(26 pages)
22 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • USD 10,067,767.70
(28 pages)
22 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • USD 8,858,858.95
(28 pages)
21 June 2016Cancellation of shares. Statement of capital on 22 April 2016
  • USD 8,852,985.44
(26 pages)
21 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 8,852,985.44
(28 pages)
17 May 2016Cancellation of shares. Statement of capital on 25 March 2016
  • USD 8,851,233.01
(26 pages)
17 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • USD 8,853,854.65
(28 pages)
17 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • USD 8,853,854.65
(26 pages)
17 May 2016Statement of capital following an allotment of shares on 25 March 2016
  • USD 8,851,233.01
(28 pages)
12 May 2016Cancellation of shares. Statement of capital on 11 March 2016
  • USD 8,859,126.62
(26 pages)
12 May 2016Statement of capital following an allotment of shares on 11 March 2016
  • USD 8,859,126.62
(28 pages)
12 May 2016Purchase of own shares. (4 pages)
12 May 2016Purchase of own shares. (4 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (613 pages)
14 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • USD 8,872,582.24
(28 pages)
14 April 2016Cancellation of shares. Statement of capital on 26 February 2016
  • USD 8,872,582.24
(26 pages)
29 March 2016Cancellation of shares. Statement of capital on 12 February 2016
  • USD 8,879,067.52
(26 pages)
29 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • USD 8,879,067.52
(28 pages)
23 March 2016Annual return made up to 29 January 2016 no member list (46 pages)
22 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • USD 8,891,441.91
(28 pages)
22 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • USD 8,891,441.91
(48 pages)
17 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • USD 8,903,191.19
(28 pages)
17 February 2016Cancellation of shares. Statement of capital on 15 January 2016
  • USD 8,903,191.19
(26 pages)
11 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • USD 8,916,773.64
(28 pages)
11 February 2016Cancellation of shares. Statement of capital on 1 January 2016
  • USD 8,916,773.64
(26 pages)
11 February 2016Purchase of own shares. (4 pages)
11 February 2016Purchase of own shares. (4 pages)
3 February 2016Cancellation of shares. Statement of capital on 18 December 2015
  • USD 8,927,664.13
(26 pages)
3 February 2016Cancellation of shares. Statement of capital on 4 December 2015
  • USD 8,962,327.22
(26 pages)
3 February 2016Statement of capital following an allotment of shares on 18 December 2015
  • USD 8,927,664.13
(28 pages)
3 February 2016Statement of capital following an allotment of shares on 4 December 2015
  • USD 8,962,327.22
(28 pages)
2 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • USD 8,994,451.15
(28 pages)
2 February 2016Statement of capital following an allotment of shares on 6 November 2015
  • USD 9,041,850.490002
(28 pages)
2 February 2016Cancellation of shares. Statement of capital on 6 November 2015
  • USD 9,041,850.490002
(26 pages)
2 February 2016Cancellation of shares. Statement of capital on 20 November 2015
  • USD 8,994,451.15
(26 pages)
18 January 2016Purchase of own shares. (4 pages)
18 January 2016Purchase of own shares. (2 pages)
18 January 2016Purchase of own shares. (4 pages)
25 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • USD 9,067,794.20
(26 pages)
23 November 2015Purchase of own shares. (4 pages)
23 November 2015Cancellation of shares. Statement of capital on 9 October 2015
  • USD 9,101,423.98
(26 pages)
23 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • USD 9,101,423.98
(28 pages)
23 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • USD 9,101,423.98
(28 pages)
23 November 2015Purchase of own shares. (4 pages)
23 November 2015Cancellation of shares. Statement of capital on 9 October 2015
  • USD 9,101,423.98
(26 pages)
23 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • USD 9,101,423.98
(28 pages)
23 November 2015Purchase of own shares. (4 pages)
11 November 2015Cancellation of shares. Statement of capital on 25 September 2015
  • USD 9,128,458.56
(26 pages)
11 November 2015Statement of capital following an allotment of shares on 25 September 2015
  • USD 9,128,458.56
(28 pages)
27 October 2015Cancellation of shares. Statement of capital on 28 August 2015
  • USD 9,159,017.99
(25 pages)
27 October 2015Purchase of own shares. (4 pages)
27 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • USD 9,159,017.99
(27 pages)
14 October 2015Cancellation of shares. Statement of capital on 11 September 2015
  • USD 9,142,902.10
(25 pages)
14 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • USD 9,142,902.10
(27 pages)
14 October 2015Purchase of own shares. (4 pages)
5 October 2015Cancellation of shares. Statement of capital on 14 August 2015
  • USD 9,178,936.26
(25 pages)
5 October 2015Statement of capital following an allotment of shares on 14 August 2015
  • USD 9,178,936.26
(27 pages)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
1 September 2015Cancellation of shares. Statement of capital on 3 July 2015
  • USD 9,215,789.16
(24 pages)
1 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • USD 9,187,443.29
(26 pages)
1 September 2015Cancellation of shares. Statement of capital on 31 July 2015
  • USD 9,187,443.29
(24 pages)
1 September 2015Cancellation of shares. Statement of capital on 17 July 2015
  • USD 9,200,771.41
(24 pages)
1 September 2015Cancellation of shares. Statement of capital on 3 July 2015
  • USD 9,215,789.16
(24 pages)
1 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • USD 9,200,771.41
(25 pages)
27 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • USD 8,793,119.73
(26 pages)
27 August 2015Statement of capital following an allotment of shares on 3 July 2015
  • USD 8,793,119.73
(26 pages)
26 August 2015Statement of capital following an allotment of shares on 19 June 2015
  • USD 8,793,119.73
(19 pages)
26 August 2015Purchase of own shares. (4 pages)
26 August 2015Purchase of own shares. (4 pages)
26 August 2015Purchase of own shares. (4 pages)
24 August 2015Particulars of variation of rights attached to shares (5 pages)
24 August 2015Change of share class name or designation (2 pages)
17 August 2015Purchase of own shares. (4 pages)
17 August 2015Purchase of own shares. (4 pages)
3 August 2015Cancellation of shares. Statement of capital on 19 June 2015
  • USD 8,793,119.73
(17 pages)
14 July 2015Purchase of own shares. (4 pages)
14 July 2015Purchase of own shares. (4 pages)
14 July 2015Purchase of own shares. (4 pages)
7 July 2015Memorandum and Articles of Association (79 pages)
7 July 2015Memorandum and Articles of Association (83 pages)
3 July 2015Cancellation of shares. Statement of capital on 5 June 2015
  • USD 8,804,667.94
(17 pages)
3 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • USD 8,804,667.94
(19 pages)
3 July 2015Purchase of own shares. (4 pages)
3 July 2015Purchase of own shares. (4 pages)
3 July 2015Purchase of own shares. (4 pages)
3 July 2015Cancellation of shares. Statement of capital on 5 June 2015
  • USD 8,804,667.94
(17 pages)
3 July 2015Purchase of own shares. (4 pages)
3 July 2015Purchase of own shares. (4 pages)
3 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • USD 8,804,667.94
(19 pages)
3 July 2015Purchase of own shares. (4 pages)
3 July 2015Purchase of own shares. (4 pages)
29 June 2015Cancellation of shares. Statement of capital on 22 May 2015
  • USD 8,814,568.50
(17 pages)
29 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • USD 8,814,568.50
(20 pages)
10 June 2015Purchase of own shares. (4 pages)
2 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,817,972.62
(18 pages)
2 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • USD 8,817,972.62
(16 pages)
2 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • USD 8,817,972.62
(16 pages)
2 June 2015Cancellation of shares. Statement of capital on 24 April 2015
  • USD 8,826,650.72
(16 pages)
2 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • USD 8,817,972.62
(18 pages)
29 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • USD 8,826,650.72
(18 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (538 pages)
11 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • USD 8,842,673.91
(18 pages)
6 May 2015Statement of capital following an allotment of shares on 13 March 2015
  • USD 8,863,226.26
(18 pages)
6 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • USD 8,867,942.63
(19 pages)
6 May 2015Cancellation of shares. Statement of capital on 27 March 2015
  • USD 8,849,888.18
(16 pages)
6 May 2015Cancellation of shares. Statement of capital on 27 February 2015
  • USD 8,867,942.63
(16 pages)
6 May 2015Cancellation of shares. Statement of capital on 10 April 2015
  • USD 8,842,673.91
(16 pages)
6 May 2015Annual return made up to 29 January 2015 no member list (36 pages)
6 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • USD 8,849,888.18
(18 pages)
6 May 2015Cancellation of shares. Statement of capital on 13 March 2015
  • USD 8,863,226.26
(16 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Board of directors appointed/shares dividing subdiving and consolidating 24/02/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2015Cancellation of shares. Statement of capital on 13 February 2015
  • USD 8,875,280.69
(16 pages)
11 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • USD 8,885,650.36
(18 pages)
11 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • USD 8,875,280.69
(18 pages)
11 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • USD 8,885,650.36
(16 pages)
2 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • USD 8,908,570.74
(18 pages)
25 February 2015Cancellation of shares. Statement of capital on 16 January 2015
  • USD 8,908,570.74
(16 pages)
17 February 2015Purchase of own shares. (4 pages)
27 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • USD 8,924,768.41
(16 pages)
27 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • USD 8,924,768.41
(18 pages)
27 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • USD 8,924,768.41
(18 pages)
27 January 2015Cancellation of shares. Statement of capital on 2 January 2015
  • USD 8,924,768.41
(16 pages)
26 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • USD 8,936,231.44
(16 pages)
26 January 2015Purchase of own shares. (4 pages)
26 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • USD 8,936,231.44
(18 pages)
13 January 2015Cancellation of shares. Statement of capital on 5 December 2014
  • USD 8,958,117.38
(16 pages)
13 January 2015Cancellation of shares. Statement of capital on 5 December 2014
  • USD 8,958,117.38
(16 pages)
13 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • USD 8,958,117.38
(18 pages)
13 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • USD 8,958,117.38
(18 pages)
31 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • USD 7,820,828.21
(17 pages)
31 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • USD 7,820,828.21
(17 pages)
31 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • USD 9,008,482.42
(19 pages)
30 December 2014Cancellation of shares. Statement of capital on 21 November 2014
  • USD 9,008,482.42
(16 pages)
30 December 2014Purchase of own shares. (4 pages)
30 December 2014Purchase of own shares. (4 pages)
30 December 2014Purchase of own shares. (4 pages)
10 December 2014Statement of capital following an allotment of shares on 24 October 2014
  • USD 7,809,408.98
(17 pages)
25 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • USD 7,807,741.29
(17 pages)
4 November 2014Statement of capital following an allotment of shares on 26 September 2014
  • USD 7,804,354.84
(16 pages)
4 November 2014Statement of capital following an allotment of shares on 12 September 2014
  • USD 7,803,649.47
(16 pages)
26 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • USD 7,803,469.32
(16 pages)
15 September 2014Purchase of own shares. (4 pages)
15 September 2014Purchase of own shares. (4 pages)
10 September 2014Purchase of own shares. (4 pages)
2 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • USD 7,799,342.01
(16 pages)
2 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • USD 7,799,342.01
(14 pages)
2 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • USD 7,799,342.01
(16 pages)
2 September 2014Cancellation of shares. Statement of capital on 1 August 2014
  • USD 7,799,342.01
(14 pages)
21 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (33 pages)
12 August 2014Cancellation of shares. Statement of capital on 18 July 2014
  • USD 7,803,743.38
(14 pages)
12 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • USD 7,803,743.38
(16 pages)
6 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • USD 7,837,251.38
(16 pages)
6 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • USD 7,808,916.13
(14 pages)
6 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • USD 7,808,916.13
(14 pages)
6 August 2014Statement of capital following an allotment of shares on 20 June 2014
  • USD 7,818,140.71
(16 pages)
6 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • USD 7,808,916.13
(16 pages)
6 August 2014Cancellation of shares. Statement of capital on 6 June 2014
  • USD 7,837,251.38
(14 pages)
6 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • USD 7,837,251.38
(16 pages)
6 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • USD 7,808,916.13
(16 pages)
6 August 2014Cancellation of shares. Statement of capital on 6 June 2014
  • USD 7,837,251.38
(14 pages)
6 August 2014Cancellation of shares. Statement of capital on 20 June 2014
  • USD 7,818,140.71
(14 pages)
31 July 2014Cancellation of shares. Statement of capital on 29 January 2014
  • USD 7,862,345.57
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/01/2014
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/01/2014
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 11/03/2014
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 11/03/2014
(12 pages)
31 July 2014Cancellation of shares. Statement of capital on 3 January 2014
  • USD 7,862,345.57
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/01/2014
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/01/2014
(12 pages)
31 July 2014Cancellation of shares. Statement of capital on 3 January 2014
  • USD 7,862,345.57
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/01/2014
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/01/2014
(12 pages)
24 July 2014Purchase of own shares. (4 pages)
19 June 2014Purchase of own shares. (4 pages)
19 June 2014Purchase of own shares. (4 pages)
19 June 2014SH01 23/05/14 statement of capital usd 7,848,900.15 (17 pages)
18 June 2014Cancellation of shares. Statement of capital on 23 May 2014
  • USD 7,848,900.15
(14 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • USD 7,862,345.57
(17 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • USD 7,862,345.57
(17 pages)
21 May 2014Purchase of own shares. (4 pages)
21 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • USD 7,872,259.213185
(15 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • USD 7,872,259.22
(13 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • USD 7,897,295.16
(13 pages)
14 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • USD 7,897,295.16
(16 pages)
14 May 2014Purchase of own shares. (4 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (586 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • USD 7,862,345.57
(14 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • USD 7,862,345.57
(14 pages)
6 May 2014Purchase of own shares. (4 pages)
2 May 2014Statement of capital following an allotment of shares on 28 March 2014
  • USD 7,919,035.58
(15 pages)
2 May 2014Cancellation of shares. Statement of capital on 2 May 2014
  • USD 7,919,035.58
(13 pages)
2 May 2014Cancellation of shares. Statement of capital on 2 May 2014
  • USD 7,919,035.58
(13 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • USD 7,946,779.86
(10 pages)
14 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • USD 7,946,779.86
(15 pages)
14 April 2014Purchase of own shares. (4 pages)
2 April 2014Statement of capital following an allotment of shares on 14 February 2014
  • USD 3,931,685.59
(13 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • USD 3,929,205.45
(11 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • USD 3,931,685.59
(11 pages)
2 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • USD 3,929,205.45
(13 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • USD 3,929,205.45
(11 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • USD 3,931,685.59
(11 pages)
26 March 2014Purchase of own shares. (4 pages)
21 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2014
(31 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • USD 3,937,976.71
(11 pages)
19 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 3,937,976.71
(13 pages)
11 March 2014Cancellation of shares. Statement of capital on 11 March 2014
  • USD 3,938,880.14
  • ANNOTATION Clarification a second filed SH06 was registered on 31/07/2014
  • ANNOTATION Clarification a second filed SH06 was registered on 31/07/2014
(12 pages)
11 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • USD 3,938,880.14
(13 pages)
11 March 2014Purchase of own shares. (4 pages)
21 February 2014Purchase of own shares.
  • ANNOTATION Clarification the form was filed in error so has been expunged and a refund made
  • ANNOTATION Clarification the form was filed in error so has been expunged and a refund made
(4 pages)
13 February 2014Purchase of own shares. (4 pages)
10 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • USD 3,941,298.92
(13 pages)
10 February 2014Cancellation of shares. Statement of capital on 10 February 2014
  • USD 3,941,298.92
(11 pages)
30 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • USD 3,943,785.41
(13 pages)
30 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • USD 3,943,785.41
(13 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • USD 3,943,785.41
  • ANNOTATION Clarification a second filed SH06 was registered on 31/07/2014
  • ANNOTATION Clarification a second filed SH06 was registered on 31/07/2014
(12 pages)
23 January 2014Purchase of own shares.
  • ANNOTATION Clarification the form was filed in error and the duty expunged and refunded
(4 pages)
14 January 2014Purchase of own shares. (4 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • USD 3,945,070.56
(13 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • USD 3,945,070.56
(11 pages)
9 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 3,948,393.98
(13 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • USD 3,945,070.56
(11 pages)
9 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 3,948,393.98
(13 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • USD 3,948,393.98
(11 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • USD 3,948,393.98
(11 pages)
7 January 2014Purchase of own shares. (4 pages)
24 December 2013Purchase of own shares. (4 pages)
9 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • USD 3,951,030.87
(13 pages)
9 December 2013Cancellation of shares. Statement of capital on 9 December 2013
  • USD 3,951,030.87
(11 pages)
9 December 2013Cancellation of shares. Statement of capital on 9 December 2013
  • USD 3,951,030.87
(11 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • USD 3,954,430.17
(11 pages)
2 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • USD 3,954,430.17
(13 pages)
2 December 2013Purchase of own shares. (4 pages)
2 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • USD 3,954,430.17
(13 pages)
2 December 2013Purchase of own shares. (4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • USD 3,954,430.17
(11 pages)
18 November 2013Purchase of own shares. (4 pages)
11 November 2013Purchase of own shares. (4 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • USD 3,959,327.75
(11 pages)
8 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • USD 3,954,493.11
(13 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • USD 3,954,493.11
(11 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • USD 3,959,327.75
(11 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • USD 3,954,493.11
(11 pages)
8 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • USD 3,959,327.75
(14 pages)
30 October 2013Purchase of own shares. (4 pages)
23 October 2013Purchase of own shares. (4 pages)
23 October 2013Cancellation of shares. Statement of capital on 23 October 2013
  • USD 3,966,243.40
(10 pages)
23 October 2013Purchase of own shares. (4 pages)
23 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • USD 3,966,243.40
(13 pages)
23 October 2013Purchase of own shares. (4 pages)
16 October 2013Purchase of own shares. (5 pages)
1 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • USD 3,972,358.20
(13 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • USD 3,972,358.20
(10 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • USD 3,972,358.20
(10 pages)
12 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • USD 3,980,547.51
(12 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • USD 3,980,547.51
(9 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • USD 3,980,547.51
(9 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • USD 3,989,412.35
(9 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • USD 3,989,412.35
(9 pages)
28 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • USD 3,997,958.15
(11 pages)
28 August 2013Cancellation of shares. Statement of capital on 28 August 2013
  • USD 3,996,924.03
(9 pages)
28 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • USD 3,997,958.15
(11 pages)
20 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • USD 4,004,694.03
(11 pages)
14 August 2013Cancellation of shares. Statement of capital on 14 August 2013
  • USD 4,001,821.14
(8 pages)
9 August 2013Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 16/10/2013
(5 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 50,100
  • USD 3,972,222.82
(8 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 50,100
  • USD 3,972,222.82
(8 pages)
2 August 2013Statement of capital on 23 July 2013
  • GBP 50,100
  • USD 3,972,222.82
(9 pages)
1 August 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • USD 3,972,222.82
  • GBP 50,100
(14 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 50,100
  • USD 3,972,222.82
(8 pages)
25 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • USD 3,972,222.82
  • GBP 50,100
(12 pages)
22 July 2013Director's details changed for John Pope Cole Jr on 15 July 2013 (2 pages)
12 July 2013Appointment of Andrew James Cole as a director (2 pages)
9 July 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
26 June 2013Initial accounts made up to 19 June 2013 (16 pages)
25 June 2013Appointment of Miranda Theresa Claire Curtis as a director (2 pages)
25 June 2013Appointment of Larry Romrell as a director (2 pages)
24 June 2013Register inspection address has been changed from Computershareinvestor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England (1 page)
24 June 2013Appointment of John Carl Malone as a director (2 pages)
24 June 2013Appointment of John William Dick as a director (2 pages)
24 June 2013Appointment of John Pope Cole Jr as a director (2 pages)
24 June 2013Appointment of Jc Sparkman as a director (2 pages)
24 June 2013Appointment of Paul Alan Gould as a director (2 pages)
24 June 2013Appointment of Richard Roy Green as a director (2 pages)
24 June 2013Register inspection address has been changed (1 page)
24 June 2013Appointment of Michael Thomas Fries as a director (2 pages)
24 June 2013Appointment of J David Wargo as a director (2 pages)
24 June 2013Appointment of David Ellis Rapley as a director (2 pages)
21 June 2013Appointment of Bryan Hambleton Hall as a secretary (1 page)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Termination of appointment of Charles Bracken as a director (1 page)
21 June 2013Termination of appointment of Jeremy Evans as a director (1 page)
21 June 2013Termination of appointment of Bryan Hall as a director (1 page)
21 June 2013Termination of appointment of Jeremy Evans as a secretary (1 page)
19 June 2013Reduction of iss capital and minute (oc) (8 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 50,100
  • USD 3,799,334.32
(6 pages)
19 June 2013Statement of capital on 19 June 2013
  • GBP 50,100
  • USD 3,799,334.32
(8 pages)
19 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 50,100
  • USD 3,799,334.32
(6 pages)
19 June 2013Certificate of cancellation of share premium account (1 page)
5 June 2013Balance Sheet (2 pages)
5 June 2013Auditor's statement (1 page)
5 June 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
5 June 2013Re-registration of Memorandum and Articles (62 pages)
5 June 2013Change of name notice (2 pages)
5 June 2013Auditor's report (1 page)
5 June 2013Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 June 2013Company name changed liberty global corporation LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(7 pages)
5 June 2013Re-registration from a private company to a public company (5 pages)
14 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 50,100
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 50,100
(4 pages)
25 March 2013Appointment of Jeremy Lewis Evans as a secretary (1 page)
26 February 2013Company name changed lynx europe LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Appointment of Bryan Hambleton Hall as a director (2 pages)
6 February 2013Appointment of Charles Henry Rowland Bracken as a director (2 pages)
6 February 2013Termination of appointment of Henry Harris as a director (1 page)
29 January 2013Incorporation (35 pages)