Company NameLiberty Global Ventures Group Limited
DirectorsJeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg
Company StatusActive
Company Number09439847
CategoryPrivate Limited Company
Incorporation Date13 February 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
Appointed13 February 2015(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(5 years, 9 months 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
Appointed13 February 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hans Crescent
London
SW1X 0LZ

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

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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

5 March 2020Delivered on: 17 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (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 (22 pages)
17 March 2020Registration of charge 094398470001, created on 5 March 2020 (25 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
29 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • USD 25
(3 pages)
16 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
30 November 2018Accounts for a small company made up to 31 December 2017 (20 pages)
20 September 2018Statement of capital following an allotment of shares on 20 August 2018
  • USD 10
(8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
5 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • USD 8
(3 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 October 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 7
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 7
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • USD 5
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • USD 5
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • USD 3
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • USD 3
(4 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)
11 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
11 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
9 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • USD 3
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • USD 3
(4 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • USD 1
(49 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • USD 1
(49 pages)