London
EC3M 3AW
Director Name | Mr Sanjay Rijhwani |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Nicholas John Metcalf |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr John Anthony Roberts Dunn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Joseph Marcus Cassidy |
---|---|
Status | Resigned |
Appointed | 25 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr Matthew Moore |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Miss Rebecca Elizabeth White |
---|---|
Status | Resigned |
Appointed | 01 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Website | www.libertyspecialtymarkets.com/ |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Liberty Uk & Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,308,000 |
Net Worth | £1,450,000 |
Cash | £1,664,000 |
Current Liabilities | £1,313,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
25 September 2017 | Termination of appointment of Nicholas John Metcalf as a director on 21 September 2017 (1 page) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 November 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
16 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
2 May 2014 | Incorporation (43 pages) |