Company NameLiberty Global Ventures Limited
Company StatusActive
Company Number08387396
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 1 month 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
Appointed05 February 2013(1 day after company formation)
Appointment Duration11 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Andrea Vincenzo Salvato
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
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 February 2024(11 years after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director, Treasury
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LX
Director NameBryan Hambleton Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address38 Hans Crescent
London
SW1X 0LX

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

14 at £10Liberty Global PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£227,534,825
Cash£2,742,457
Current Liabilities£52,601,835

Accounts

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

Returns

Latest Return4 February 2024 (1 month, 2 weeks ago)
Next Return Due18 February 2025 (11 months from now)

Charges

5 March 2020Delivered on: 17 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
25 July 2013Delivered 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

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 140
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 September 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2013 (16 pages)
9 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 140
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 140
(5 pages)
15 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 140.00
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 120.00
(5 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (17 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (17 pages)
30 September 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100

Statement of capital on 2014-10-14
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(5 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100

Statement of capital on 2014-10-14
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
(5 pages)
5 August 2013Registration of charge 083873960001 (24 pages)
9 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 March 2013Company name changed lynx europe 3 LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Company name changed liberty global corporation LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Company name changed lynx europe 3 LIMITED\certificate issued on 15/02/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 February 2013Appointment of Mr Jeremy Lewis Evans as a director (2 pages)
4 February 2013Incorporation (54 pages)