London
W6 8BS
Director Name | Mr Andrea Vincenzo Salvato |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Nicholas Matthew Marchant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director, Treasury |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hans Crescent London SW1X 0LX |
Director Name | Bryan Hambleton Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 38 Hans Crescent London SW1X 0LX |
Website | libertyglobal.com |
---|
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 |
14 at £10 | Liberty Global PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,534,825 |
Cash | £2,742,457 |
Current Liabilities | £52,601,835 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (11 months from now) |
5 March 2020 | Delivered on: 17 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
25 July 2013 | Delivered on: 5 August 2013 Persons entitled: Morgan Stanley & Co. International PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
---|---|
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 September 2015 | Registered office address changed from 38 Hans Crescent London SW1X 0LX 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 SW1X 0LX to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page) |
27 July 2015 | Full accounts made up to 30 June 2013 (16 pages) |
9 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
15 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (17 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (17 pages) |
30 September 2014 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-10-14
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-10-14
|
5 August 2013 | Registration of charge 083873960001 (24 pages) |
9 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 March 2013 | Company name changed lynx europe 3 LIMITED\certificate issued on 25/03/13
|
26 February 2013 | Company name changed liberty global corporation LIMITED\certificate issued on 26/02/13
|
15 February 2013 | Company name changed lynx europe 3 LIMITED\certificate issued on 15/02/13
|
6 February 2013 | Appointment of Mr Jeremy Lewis Evans as a director (2 pages) |
4 February 2013 | Incorporation (54 pages) |