Company NameLiberty Global Europe 2 Limited
DirectorsJeremy Lewis Evans and Nicholas Matthew Marchant
Company StatusActive
Company Number08380130
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Nicholas Matthew Marchant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleMd, Treasurer, Finance - Treasury
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
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 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameBryan Hambleton Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(3 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websiteseahavenbirdrescue.co.uk

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

123 at £10Liberty Global PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£290,487
Current Liabilities£754,102,463

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

5 March 2020Delivered on: 13 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 18 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2014Delivered on: 21 October 2014
Persons entitled: Deloitte Limited (As Collateral Agent for Itself and the Lenders)

Classification: A registered charge
Outstanding
23 September 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

7 October 2017Full accounts made up to 31 December 2016 (29 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (33 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,230
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (32 pages)
3 September 2015Registered office address changed from 38 Hans Crescent London United Kingdom SW1X 0LZ 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 United Kingdom SW1X 0LZ to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page)
13 July 2015Company name changed liberty global europe 2 LIMITED LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
7 July 2015Company name changed lynx europe 2 LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,230
(5 pages)
28 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 20/12/2013
(6 pages)
21 October 2014Registration of charge 083801300003, created on 1 October 2014 (31 pages)
21 October 2014Registration of charge 083801300003, created on 1 October 2014 (31 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Registration of charge 083801300002, created on 23 September 2014 (29 pages)
25 June 2014Registration of charge 083801300001 (34 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,230
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,230.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2014
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,100
  • ANNOTATION Replaced The SH01 was replaced on 16/10/2014 as it was not properly delivered
(11 pages)
16 July 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
16 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 1,100
  • ANNOTATION Replaced The SH01 was replaced on 16/10/2014 as it was not properly delivered
(11 pages)
5 June 2013Company name changed liberty global LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(3 pages)
5 June 2013Change of name notice (2 pages)
24 May 2013Appointment of Bryan Hambleton Hall as a director (2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed lynx europe 2 LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(3 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)