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(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 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 Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hans Crescent London SW1X 0LZ |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hans Crescent London SW1X 0LZ |
Director Name | Bryan Hambleton Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 November 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | J David Wargo |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | President, Wargo & Company |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Jc Sparkman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Larry Romrell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | David Ellis Rapley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | John Carl Malone |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Richard Roy Green |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Paul Alan Gould |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Managing Director, Allen & Company |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Michael Thomas Fries |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr John William Dick |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Private Investor |
Country of Residence | Jersey |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Miranda Theresa Claire Curtis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Andrew James Cole |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2019) |
Role | Ceo, Asurion Europe |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | John Pope Cole, Jr. |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2016) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Bryan Hambleton Hall |
---|---|
Status | Resigned |
Appointed | 10 February 2015(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | 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 |
19.2m at €0.000001 | Lgi International Inc 65.69% Ordinary C |
---|---|
5.1m at €0.000001 | Lgi International Inc 17.56% Ordinary A |
4.9m at €0.000001 | Liberty Global PLC 16.72% Ordinary B |
- | OTHER 0.03% - |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (10 months, 1 week from now) |
5 March 2020 | Delivered on: 16 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|
12 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
---|---|
6 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
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) |
28 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
16 March 2020 | Registration of charge 093820620001, created on 5 March 2020 (25 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
16 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 June 2019 | Cancellation of shares. Statement of capital on 12 April 2019
|
9 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2019 | Change of share class name or designation (2 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Resolutions
|
17 April 2019 | Termination of appointment of Miranda Theresa Claire Curtis as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Andrew James Cole as a director on 8 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Jeremy Lewis Evans as a director on 8 April 2019 (2 pages) |
17 April 2019 | Appointment of Charles Henry Rowland Bracken as a director on 10 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of J David Wargo as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of John William Dick as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Larry Romrell as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Jc Sparkman as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of David Ellis Rapley as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of John Carl Malone as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Richard Roy Green as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Paul Alan Gould as a director on 8 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Michael Thomas Fries as a director on 8 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
3 December 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 May 2017 | Termination of appointment of John Pope Cole, Jr. as a director on 16 June 2016 (1 page) |
31 May 2017 | Termination of appointment of John Pope Cole, Jr. as a director on 16 June 2016 (1 page) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
3 September 2015 | Registered office address changed from 38 Hans Crescent London 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 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 SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 (1 page) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
7 March 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 March 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
4 March 2015 | Memorandum and Articles of Association (33 pages) |
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
4 March 2015 | Resolutions
|
4 March 2015 | Change of share class name or designation (2 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
4 March 2015 | Resolutions
|
4 March 2015 | Memorandum and Articles of Association (33 pages) |
25 February 2015 | Solvency Statement dated 10/02/15 (1 page) |
25 February 2015 | Appointment of Miranda Theresa Claire Curtis as a director on 10 February 2015 (2 pages) |
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Solvency Statement dated 10/02/15 (1 page) |
25 February 2015 | Statement by Directors (1 page) |
25 February 2015 | Appointment of Bryan Hambleton Hall as a secretary on 10 February 2015 (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Appointment of Miranda Theresa Claire Curtis as a director on 10 February 2015 (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Appointment of Bryan Hambleton Hall as a secretary on 10 February 2015 (2 pages) |
25 February 2015 | Statement of capital on 25 February 2015
|
25 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Appointment of John William Dick as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Richard Roy Green as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Bryan Hambleton Hall as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Jc Sparkman as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of John Pope Cole, Jr. as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of David Ellis Rapley as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of David Ellis Rapley as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Larry Romrell as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of John Pope Cole, Jr. as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Michael Thomas Fries as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Richard Roy Green as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Larry Romrell as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of John William Dick as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Paul Alan Gould as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Michael Thomas Fries as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Jc Sparkman as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Paul Alan Gould as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of Bryan Hambleton Hall as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of John Carl Malone as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of John Carl Malone as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of J David Wargo as a director on 10 February 2015 (2 pages) |
24 February 2015 | Appointment of J David Wargo as a director on 10 February 2015 (2 pages) |
23 February 2015 | Appointment of Andrew James Cole as a director on 10 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Charles Henry Rowland Bracken as a director on 10 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Charles Henry Rowland Bracken as a director on 10 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Jeremy Lewis Evans as a director on 10 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Jeremy Lewis Evans as a director on 10 February 2015 (1 page) |
23 February 2015 | Appointment of Andrew James Cole as a director on 10 February 2015 (2 pages) |
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|