Company NameLiberty Steel East Europe (Bidco) Limited
Company StatusActive
Company Number11605518
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)
Previous NamesLiberty Steel East Europe (Bidco) Limited and Liberty Steel & Mining Holdings 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 Accounts20 June 2019 (4 years, 10 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

27 June 2019Delivered on: 12 July 2019
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 November 2023Change of details for Liberty Steel East Europe (Midco) Limited as a person with significant control on 18 November 2023 (3 pages)
20 November 2023Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 (1 page)
7 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
6 October 2023Director's details changed for Mr Iain Mark Hunter on 1 October 2023 (2 pages)
6 October 2023Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 (1 page)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr. Jeffery S Stein on 2 June 2021 (2 pages)
19 June 2021Memorandum and Articles of Association (8 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 June 2021Appointment of Mr. Jeffrey Marx Kabel as a director on 2 June 2021 (2 pages)
3 June 2021Appointment of Mr. Jeffery S Stein as a director on 2 June 2021 (2 pages)
3 June 2021Appointment of Mr. Deepak Sogani as a director on 2 June 2021 (2 pages)
3 June 2021Appointment of Mr. Iain Mark Hunter as a director on 2 June 2021 (2 pages)
26 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 November 2020Change of details for Liberty Steel East Europe (Midco) Limited as a person with significant control on 2 November 2020 (2 pages)
22 November 2020Director's details changed for Mr Sanjeev Gupta 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)
18 March 2020Micro company accounts made up to 20 June 2019 (2 pages)
18 March 2020Previous accounting period shortened from 31 October 2019 to 20 June 2019 (1 page)
14 October 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 2
(3 pages)
14 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
12 July 2019Registration of charge 116055180001, created on 27 June 2019 (36 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)