London
W1B 5AH
Director Name | Mr Robert Unsworth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Vishesh Nath Srivastava |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2018) |
Role | Investment Associate |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2013(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2013(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2013(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Edwin Burstell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Abdul Wahab Saud Albabtain |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Secretary Name | Mrs Gail Timmins |
---|---|
Status | Resigned |
Appointed | 10 December 2015(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Sarah Jane Halsall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210-220 Regent Street Mayfair London W1B 5AH |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 210-220 Regent Street Mayfair London W1B 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
30.7m at £0.01 | Liberty Zeta LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £917,000 |
Net Worth | £30,866,000 |
Current Liabilities | £8,138,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 14 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 13 February 2018 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 1 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: All of the company's present and future right, title and interest in and to the assets referred to it in clause 4 of the instrument which are at any time owned by it, or in which it from time to time has an interest including any real property, charged securities, charged accounts, intellectual property, relevant contracts and insurance detailed in schedule 2 of the instrument. Outstanding |
26 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
25 November 2013 | Delivered on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2017 | Full accounts made up to 28 January 2017 (22 pages) |
---|---|
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 August 2017 | Registration of charge 087339180003, created on 24 July 2017 (87 pages) |
16 December 2016 | Appointment of Sarah Jane Halsall as a director on 6 December 2016 (3 pages) |
16 December 2016 | Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages) |
23 November 2016 | Termination of appointment of Edwin Burstell as a director on 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 30 January 2016 (22 pages) |
3 August 2016 | Registration of charge 087339180002, created on 26 July 2016 (95 pages) |
13 January 2016 | Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages) |
30 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 July 2015 | Full accounts made up to 31 January 2015 (38 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 6 November 2014 (1 page) |
17 October 2014 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 179 Great Portland Street London W1W 5LS on 17 October 2014 (2 pages) |
8 January 2014 | Sub-division of shares on 6 December 2013 (5 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
8 January 2014 | Appointment of Abdul Wahab Saud Albabtain as a director (3 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
8 January 2014 | Sub-division of shares on 6 December 2013 (5 pages) |
8 January 2014 | Appointment of Edwin Burstell as a director (3 pages) |
8 January 2014 | Resolutions
|
29 November 2013 | Registration of charge 087339180001 (64 pages) |
13 November 2013 | Resolutions
|
16 October 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
16 October 2013 | Appointment of Mr Marco Capello as a director (2 pages) |
16 October 2013 | Termination of appointment of Gary Gray as a director (1 page) |
16 October 2013 | Appointment of Vishesh Nath Srivastava as a director (2 pages) |
16 October 2013 | Appointment of Emilio Di Spiezio Sardo as a director (2 pages) |
16 October 2013 | Appointment of Marco Anatriello as a director (2 pages) |
16 October 2013 | Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
15 October 2013 | Incorporation (35 pages) |