Company NameLiquid Telecommunications Investments Limited
DirectorNicholas Trevor Rudnick
Company StatusActive
Company Number10762104
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Trevor Rudnick
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Secretary NameMiss Helen Kathryn Marsh
StatusCurrent
Appointed20 November 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF
Director NameMs Kate Eleanor Maria Hennessy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameKarl Simon Delport
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hill Dickinson Llp The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Kate Eleanor Maria Hennessy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 6 New Street Square
London
EC4A 3BF

Location

Registered Address17th Floor
6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

29 November 2019Delivered on: 4 December 2019
Persons entitled: The Standard Bank of South Africa Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: The Standard Bank of South Africa Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 July 2017Delivered on: 18 July 2017
Persons entitled: The Standard Bank of South Africa Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 September 2023Full accounts made up to 28 February 2023 (26 pages)
1 September 2023Registered office address changed from 9th Floor 6 New Street Square London EC4A 3BF United Kingdom to 17th Floor 6 New Street Square London EC4A 3BF on 1 September 2023 (1 page)
23 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Kate Eleanor Maria Hennessy as a director on 28 September 2022 (1 page)
31 August 2022Full accounts made up to 28 February 2022 (26 pages)
8 December 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
6 December 2021Statement by Directors (1 page)
6 December 2021Statement of capital on 6 December 2021
  • ZAR 24,403,613
(5 pages)
6 December 2021Solvency Statement dated 04/03/21 (1 page)
6 December 2021Statement by Directors (1 page)
6 December 2021Statement of capital on 6 December 2021
  • ZAR 92,046
(5 pages)
6 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 13/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 30/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2021Statement of capital on 6 December 2021
  • ZAR 15,259,414
(5 pages)
6 December 2021Statement by Directors (1 page)
6 December 2021Solvency Statement dated 30/08/21 (1 page)
6 December 2021Solvency Statement dated 13/06/21 (1 page)
25 September 2021Full accounts made up to 28 February 2021 (27 pages)
2 September 2021Director's details changed for Ms Kate Eleanor Maria Hennessy on 12 August 2021 (2 pages)
17 March 2021Satisfaction of charge 107621040001 in full (1 page)
17 March 2021Satisfaction of charge 107621040003 in full (1 page)
17 March 2021Satisfaction of charge 107621040002 in full (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 29 February 2020 (24 pages)
9 March 2020Appointment of Ms Kate Eleanor Maria Hennessy as a director on 26 February 2020 (2 pages)
4 December 2019Registration of charge 107621040003, created on 29 November 2019 (14 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 October 2019Director's details changed for Nicholas Trevor Rudnick on 29 October 2019 (2 pages)
2 September 2019Full accounts made up to 28 February 2019 (21 pages)
20 November 2018Appointment of Miss Helen Kathryn Marsh as a secretary on 20 November 2018 (2 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Karl Simon Delport as a secretary on 20 November 2018 (1 page)
6 September 2018Full accounts made up to 28 February 2018 (18 pages)
4 May 2018Termination of appointment of Kate Eleanor Maria Hennessy as a director on 30 April 2018 (1 page)
2 May 2018Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • ZAR 156,533,333
(7 pages)
16 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • ZAR 245,966,667
(3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • ZAR 245,966,667
(3 pages)
15 November 2017Registration of charge 107621040002, created on 14 November 2017 (14 pages)
15 November 2017Registration of charge 107621040002, created on 14 November 2017 (14 pages)
20 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • ZAR 156,633,333
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2018.
(4 pages)
20 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • ZAR 156,633,333
(3 pages)
18 July 2017Memorandum and Articles of Association (27 pages)
18 July 2017Registration of charge 107621040001, created on 13 July 2017 (70 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 July 2017Registration of charge 107621040001, created on 13 July 2017 (70 pages)
18 July 2017Memorandum and Articles of Association (27 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 June 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
6 June 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • ZAR 100,000
(37 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • ZAR 100,000
(37 pages)