London
W6 8BS
Director Name | Mr Nicholas Matthew Marchant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Md, Treasurer, Finance - Treasury |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Henry Harris |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hans Crescent London SW1X 0LZ |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Bryan Hambleton Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 November 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | seahavenbirdrescue.co.uk |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
123 at £10 | Liberty Global PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £290,487 |
Current Liabilities | £754,102,463 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 4 weeks from now) |
5 March 2020 | Delivered on: 13 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
4 June 2019 | Delivered on: 18 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2014 | Delivered on: 21 October 2014 Persons entitled: Deloitte Limited (As Collateral Agent for Itself and the Lenders) Classification: A registered charge Outstanding |
23 September 2014 | Delivered on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Outstanding |
20 June 2014 | Delivered on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
---|---|
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed liberty global europe 2 LIMITED LIMITED\certificate issued on 13/07/15
|
7 July 2015 | Company name changed lynx europe 2 LIMITED\certificate issued on 07/07/15
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Second filing of SH01 previously delivered to Companies House
|
21 October 2014 | Registration of charge 083801300003, created on 1 October 2014 (31 pages) |
21 October 2014 | Registration of charge 083801300003, created on 1 October 2014 (31 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Registration of charge 083801300002, created on 23 September 2014 (29 pages) |
25 June 2014 | Registration of charge 083801300001 (34 pages) |
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
16 July 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
5 June 2013 | Company name changed liberty global LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Change of name notice (2 pages) |
24 May 2013 | Appointment of Bryan Hambleton Hall as a director (2 pages) |
26 March 2013 | Change of name notice (2 pages) |
26 March 2013 | Company name changed lynx europe 2 LIMITED\certificate issued on 26/03/13
|
6 February 2013 | Appointment of Charles Henry Rowland Bracken as a director (2 pages) |
6 February 2013 | Termination of appointment of Henry Harris as a director (1 page) |
29 January 2013 | Incorporation (35 pages) |