Company NameLiberty Kappa Limited
DirectorsAdil Mehboob-Khan and Robert Unsworth
Company StatusActive
Company Number08733918
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adil Mehboob-Khan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Robert Unsworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameVishesh Nath Srivastava
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2018)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2013(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2013(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2013(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameEdwin Burstell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameAbdul Wahab Saud Albabtain
Date of BirthJune 1945 (Born 78 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 December 2013(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Secretary NameMrs Gail Timmins
StatusResigned
Appointed10 December 2015(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address210-220 Regent Street Mayfair
London
W1B 5AH
Director NameSarah Jane Halsall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210-220 Regent Street
Mayfair
London
W1B 5AH
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed15 October 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address210-220 Regent Street
Mayfair
London
W1B 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

30.7m at £0.01Liberty Zeta LTD
100.00%
Ordinary

Financials

Year2014
Turnover£917,000
Net Worth£30,866,000
Current Liabilities£8,138,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

3 July 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 6 October 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 6 April 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 14 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 13 February 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 July 2017Delivered 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 2016Delivered 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 2013Delivered 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

Filing History

25 October 2017Full accounts made up to 28 January 2017 (22 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 August 2017Registration of charge 087339180003, created on 24 July 2017 (87 pages)
16 December 2016Appointment of Sarah Jane Halsall as a director on 6 December 2016 (3 pages)
16 December 2016Termination of appointment of Gail Timmins as a secretary on 7 September 2016 (2 pages)
23 November 2016Termination of appointment of Edwin Burstell as a director on 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 30 January 2016 (22 pages)
3 August 2016Registration of charge 087339180002, created on 26 July 2016 (95 pages)
13 January 2016Appointment of Mrs Gail Timmins as a secretary on 10 December 2015 (2 pages)
30 November 2015Auditor's resignation (1 page)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 307,185.62
(8 pages)
8 July 2015Full accounts made up to 31 January 2015 (38 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 307,185.62
(8 pages)
6 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Sub-division of shares on 6 December 2013 (5 pages)
8 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 307,185.62
(4 pages)
8 January 2014Appointment of Abdul Wahab Saud Albabtain as a director (3 pages)
8 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 307,185.62
(4 pages)
8 January 2014Sub-division of shares on 6 December 2013 (5 pages)
8 January 2014Appointment of Edwin Burstell as a director (3 pages)
8 January 2014Resolutions
  • RES13 ‐ Subdivision 06/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2013Registration of charge 087339180001 (64 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 October 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
16 October 2013Appointment of Mr Marco Capello as a director (2 pages)
16 October 2013Termination of appointment of Gary Gray as a director (1 page)
16 October 2013Appointment of Vishesh Nath Srivastava as a director (2 pages)
16 October 2013Appointment of Emilio Di Spiezio Sardo as a director (2 pages)
16 October 2013Appointment of Marco Anatriello as a director (2 pages)
16 October 2013Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
15 October 2013Incorporation (35 pages)