Company NameLiberum Alternative Finance Limited
Company StatusDissolved
Company Number09164147
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Shane Raymond Le Prevost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRopemaker Place Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Andrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Simon James Atkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Simon Leslie Stilwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 April 2015)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr John William Truscott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Justine Claire Rumens
StatusResigned
Appointed15 December 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Cormac Leech
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2015(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressRopemaker Place, Level 12 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websiteliberum.com
Email address[email protected]
Telephone020 31002000
Telephone regionLondon

Location

Registered AddressRopemaker Place, Level 12
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Shane Raymond Le Prevost on 13 April 2021 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (13 pages)
10 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
30 September 2019Termination of appointment of Justine Claire Rumens as a secretary on 30 September 2019 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (14 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 July 2019Appointment of Mr Andrew William Tovell as a director on 28 June 2019 (2 pages)
5 July 2019Termination of appointment of John William Truscott as a director on 21 June 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (13 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (12 pages)
27 September 2017Full accounts made up to 31 December 2016 (12 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Cormac Leech as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Cormac Leech as a director on 1 March 2017 (1 page)
22 November 2016Termination of appointment of Simon James Atkinson as a director on 9 November 2016 (1 page)
22 November 2016Termination of appointment of Simon James Atkinson as a director on 9 November 2016 (1 page)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Full accounts made up to 31 December 2015 (16 pages)
2 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shane Raymond Le Prevost
(5 pages)
2 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shane Raymond Le Prevost
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
22 July 2015Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2015
(3 pages)
22 July 2015Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2015
(3 pages)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
15 April 2015Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page)
28 January 2015Appointment of Mr Cormac Leech as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mr Cormac Leech as a director on 28 January 2015 (2 pages)
15 December 2014Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages)
3 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(22 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(22 pages)