Company NameLiberty Specialty Markets Limited
DirectorsNigel James Davenport and Sanjay Rijhwani
Company StatusActive
Company Number09023400
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Sanjay Rijhwani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Nicholas John Metcalf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr John Anthony Roberts Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameDavid Charles Turner
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Joseph Marcus Cassidy
StatusResigned
Appointed25 February 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Matthew Moore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMiss Rebecca Elizabeth White
StatusResigned
Appointed01 April 2018(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW

Contact

Websitewww.libertyspecialtymarkets.com/

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Liberty Uk & Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,308,000
Net Worth£1,450,000
Cash£1,664,000
Current Liabilities£1,313,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

28 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Termination of appointment of Nicholas John Metcalf as a director on 21 September 2017 (1 page)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(4 pages)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page)
9 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (19 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
25 November 2014Registered office address changed from 3Rd Floor, 2 Minster Court Mincing Lane London EC3R 7YE United Kingdom to 20 Fenchurch Street London EC3M 3AW on 25 November 2014 (2 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100,000
(4 pages)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 100,000
(4 pages)
2 May 2014Incorporation (43 pages)