Company NameLiberty Global Broadband I Limited
DirectorsJeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg
Company StatusActive
Company Number09382062
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 2 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
Appointed08 April 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months
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(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director, Global Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameBryan Hambleton Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 November 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJ David Wargo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RolePresident, Wargo & Company
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJc Sparkman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameLarry Romrell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameDavid Ellis Rapley
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJohn Carl Malone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameRichard Roy Green
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NamePaul Alan Gould
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleManaging Director, Allen & Company
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMichael Thomas Fries
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr John William Dick
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RolePrivate Investor
Country of ResidenceJersey
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiranda Theresa Claire Curtis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Andrew James Cole
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2019)
RoleCeo, Asurion Europe
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJohn Pope Cole, Jr.
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2016)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameBryan Hambleton Hall
StatusResigned
Appointed10 February 2015(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 November 2023)
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitelibertyglobal.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

Shareholders

19.2m at €0.000001Lgi International Inc
65.69%
Ordinary C
5.1m at €0.000001Lgi International Inc
17.56%
Ordinary A
4.9m at €0.000001Liberty Global PLC
16.72%
Ordinary B
-OTHER
0.03%
-

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 1 week ago)
Next Return Due23 January 2025 (10 months, 1 week from now)

Charges

5 March 2020Delivered on: 16 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
6 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • EUR 15.580137
(3 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)
28 September 2020Full accounts made up to 31 December 2019 (24 pages)
30 March 2020Statement of capital following an allotment of shares on 27 March 2020
  • EUR 15.580135
(3 pages)
16 March 2020Registration of charge 093820620001, created on 5 March 2020 (25 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
27 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • EUR 15.580133
(4 pages)
16 September 2019Full accounts made up to 31 December 2018 (24 pages)
6 June 2019Cancellation of shares. Statement of capital on 12 April 2019
  • EUR 15.580131
(4 pages)
9 May 2019Particulars of variation of rights attached to shares (2 pages)
9 May 2019Change of share class name or designation (2 pages)
8 May 2019Resolutions
  • RES13 ‐ Directors appointed by such director 08/04/2019
(3 pages)
8 May 2019Resolutions
  • RES13 ‐ Issued share capital 08/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 April 2019Termination of appointment of Miranda Theresa Claire Curtis as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of Andrew James Cole as a director on 8 April 2019 (1 page)
17 April 2019Appointment of Mr Jeremy Lewis Evans as a director on 8 April 2019 (2 pages)
17 April 2019Appointment of Charles Henry Rowland Bracken as a director on 10 April 2019 (2 pages)
17 April 2019Termination of appointment of J David Wargo as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of John William Dick as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of Larry Romrell as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of Jc Sparkman as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of David Ellis Rapley as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of John Carl Malone as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of Richard Roy Green as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of Paul Alan Gould as a director on 8 April 2019 (1 page)
17 April 2019Termination of appointment of Michael Thomas Fries as a director on 8 April 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
3 December 2018Full accounts made up to 31 December 2017 (24 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
31 May 2017Termination of appointment of John Pope Cole, Jr. as a director on 16 June 2016 (1 page)
31 May 2017Termination of appointment of John Pope Cole, Jr. as a director on 16 June 2016 (1 page)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • EUR 29.181587
(10 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • EUR 29.181587
(10 pages)
3 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 March 2015Memorandum and Articles of Association (33 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • EUR 291,815.87
(5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • EUR 291,815.87
(5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Memorandum and Articles of Association (33 pages)
25 February 2015Solvency Statement dated 10/02/15 (1 page)
25 February 2015Appointment of Miranda Theresa Claire Curtis as a director on 10 February 2015 (2 pages)
25 February 2015Statement of capital on 25 February 2015
  • EUR 29.181587
(5 pages)
25 February 2015Solvency Statement dated 10/02/15 (1 page)
25 February 2015Statement by Directors (1 page)
25 February 2015Appointment of Bryan Hambleton Hall as a secretary on 10 February 2015 (2 pages)
25 February 2015Resolutions
  • RES13 ‐ Share premium account reduce 10/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 February 2015Appointment of Miranda Theresa Claire Curtis as a director on 10 February 2015 (2 pages)
25 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduce 10/02/2015
(3 pages)
25 February 2015Appointment of Bryan Hambleton Hall as a secretary on 10 February 2015 (2 pages)
25 February 2015Statement of capital on 25 February 2015
  • EUR 29.181587
(5 pages)
25 February 2015Statement by Directors (1 page)
24 February 2015Appointment of John William Dick as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Richard Roy Green as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Bryan Hambleton Hall as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Jc Sparkman as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of John Pope Cole, Jr. as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of David Ellis Rapley as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of David Ellis Rapley as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Larry Romrell as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of John Pope Cole, Jr. as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Michael Thomas Fries as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Richard Roy Green as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Larry Romrell as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of John William Dick as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Paul Alan Gould as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Michael Thomas Fries as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Jc Sparkman as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Paul Alan Gould as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of Bryan Hambleton Hall as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of John Carl Malone as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of John Carl Malone as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of J David Wargo as a director on 10 February 2015 (2 pages)
24 February 2015Appointment of J David Wargo as a director on 10 February 2015 (2 pages)
23 February 2015Appointment of Andrew James Cole as a director on 10 February 2015 (2 pages)
23 February 2015Termination of appointment of Charles Henry Rowland Bracken as a director on 10 February 2015 (1 page)
23 February 2015Termination of appointment of Charles Henry Rowland Bracken as a director on 10 February 2015 (1 page)
23 February 2015Termination of appointment of Jeremy Lewis Evans as a director on 10 February 2015 (1 page)
23 February 2015Termination of appointment of Jeremy Lewis Evans as a director on 10 February 2015 (1 page)
23 February 2015Appointment of Andrew James Cole as a director on 10 February 2015 (2 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • EUR .01
(48 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • EUR .01
(48 pages)