Company NameLiberty Global Broadband Ii Limited
DirectorsJeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg
Company StatusActive
Company Number09320557
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Martinus Gerardus Johannes Van Den Berg
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director, Global Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitewww.libertyglobal.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (19 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (20 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (19 pages)
4 December 2020Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020 (2 pages)
4 December 2020Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
28 September 2020Full accounts made up to 31 December 2019 (21 pages)
3 January 2020Notification of Liberty Global Plc as a person with significant control on 16 December 2019 (2 pages)
3 January 2020Cessation of Liberty Global Broadband I Limited as a person with significant control on 16 December 2019 (1 page)
27 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 342.832311
(4 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 December 2018Accounts for a small company made up to 31 December 2017 (20 pages)
21 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
22 February 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 342.832311
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 342.832311
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 342.832309
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 342.832309
(3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 342.832307
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 342.832307
(4 pages)
3 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/01/2015
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/01/2015
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/01/2015
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/01/2015
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 24/11/2014
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/01/2015
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/01/2015
(6 pages)
12 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 24/11/2014
(6 pages)
22 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/01/2015
(3 pages)
22 January 2015Solvency Statement dated 21/01/15 (1 page)
22 January 2015Statement by Directors (1 page)
22 January 2015Solvency Statement dated 21/01/15 (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 342.832307
(4 pages)
22 January 2015Statement by Directors (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 342.832307
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 120
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 120
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,428,322,070
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2015
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,428,323,070
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2015
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,428,323,070
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2015
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,428,322,060
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2015
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,428,322,060
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2015
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,428,322,070
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2015
(4 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(21 pages)
20 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(21 pages)
20 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)