Company NameLibra Acquireco Limited
Company StatusDissolved
Company Number11394532
CategoryPrivate Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed22 April 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMs Deborah Rachel Elizabeth Huskinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road Ottawa
Ontario
K2k 3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road Ottawa
Ontario
K2k 3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road Ottawa
Ontario
K2k 3g1
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2022(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square , Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(d)(ii) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(a) and (b) of the charge.
Outstanding

Filing History

29 December 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
27 October 2020Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page)
27 October 2020Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Shanna Laughton as a director on 26 October 2020 (1 page)
27 October 2020Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages)
27 October 2020Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page)
8 July 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
30 June 2020Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 22 April 2020 (2 pages)
30 June 2020Withdrawal of a person with significant control statement on 30 June 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 300
(3 pages)
24 April 2020Satisfaction of charge 113945320002 in full (1 page)
24 April 2020Satisfaction of charge 113945320001 in full (1 page)
11 March 2020Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 11 March 2020 (1 page)
11 March 2020Statement of capital following an allotment of shares on 13 September 2019
  • GBP 200
(4 pages)
10 September 2019Registered office address changed from Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom to 475 the Boulevard Capability Green Luton LU1 3LU on 10 September 2019 (2 pages)
16 July 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
1 February 2019Registration of charge 113945320002, created on 31 January 2019 (13 pages)
1 February 2019Registration of charge 113945320001, created on 31 January 2019 (50 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-04
  • GBP 100
(23 pages)