Company NameLiberty Steel East Europe (Midco) Limited
Company StatusActive
Company Number11605054
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)
Previous NamesLiberty Steel East Europe (Midco) Limited and Liberty Dudelange Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Jeffrey Marx Kabel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Deepak Sogani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed02 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Jeffrey S Stein
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameMr Iain Mark Hunter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE

Location

Registered AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

26 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 November 2020Director's details changed for Mr Sanjeev Gupta on 2 November 2020 (2 pages)
22 November 2020Change of details for Liberty Steel East Europe (Holdco) Limited as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
2 July 2020Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2
(3 pages)
31 March 2020Previous accounting period shortened from 20 June 2020 to 31 March 2020 (1 page)
12 March 2020Micro company accounts made up to 20 June 2019 (2 pages)
12 March 2020Previous accounting period shortened from 31 October 2019 to 20 June 2019 (1 page)
14 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
14 October 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2
(3 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-16
(3 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 1
(29 pages)