London
W6 8BS
Director Name | Anna Abraham |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | President |
Country of Residence | England |
Correspondence Address | 38 Hans Crescent London SW1X 0LZ |
Director Name | Mr Simon James Christopher Freer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Cobbetts Ridge Farnham Surrey GU10 1RQ |
Director Name | Mr Ellis Justin Wolfe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Giles Benjamin Rowbotham |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2022) |
Role | Solicitor |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 March 2020 | Delivered on: 17 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 March 2020 | Registration of charge 094589290001, created on 5 March 2020 (25 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Ellis Justin Wolfe as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Niall Curran as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Niall Curran as a director on 30 June 2016 (1 page) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
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) |
30 March 2015 | Resolutions
|
11 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
11 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|