London
W6 8BS
Director Name | Mr Martinus Gerardus Johannes Van Den Berg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 December 2020(6 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director, Global Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | www.libertyglobal.com |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
13 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
4 December 2020 | Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 (1 page) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 January 2020 | Notification of Liberty Global Plc as a person with significant control on 16 December 2019 (2 pages) |
3 January 2020 | Cessation of Liberty Global Broadband I Limited as a person with significant control on 16 December 2019 (1 page) |
27 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 December 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
22 February 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
19 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
19 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 September 2015 | Registered office address changed from 38 Hans Crescent London United Kingdom SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 38 Hans Crescent London United Kingdom SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 38 Hans Crescent London United Kingdom SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
12 February 2015 | Second filing of SH01 previously delivered to Companies House
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Solvency Statement dated 21/01/15 (1 page) |
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Solvency Statement dated 21/01/15 (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Statement by Directors (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |