22 Carlisle Place
London
SW1P 1JA
Director Name | Mr Henry Charles Robert Harris |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Office Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Miss Sasha McFarquhar |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(same day as company formation) |
Role | Vp, Strategic Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Veer Vasishta |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(same day as company formation) |
Role | Md, Global Property Facilities |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Martinus Gerardus Johannes Van Den Berg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 2020(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 2021) |
Role | Managing Director, Global Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Ryan Magruder Beall |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2021(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2021) |
Role | Director, Accounting & Reporting |
Country of Residence | Netherlands |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Joanna Mary Elizabeth Kelly |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Registered Address | First Floor Office Manning House 22 Carlisle Place London SW1P 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
3 February 2023 | Delivered on: 4 February 2023 Persons entitled: The Bank of Nova Scotia (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 August 2022 | Delivered on: 25 August 2022 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
5 March 2020 | Delivered on: 17 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 28 December 2018 Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
13 January 2024 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
---|---|
3 January 2024 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
4 February 2023 | Registration of charge 116972430004, created on 3 February 2023 (22 pages) |
24 January 2023 | Satisfaction of charge 116972430002 in full (1 page) |
19 January 2023 | Satisfaction of charge 116972430001 in full (1 page) |
19 January 2023 | Satisfaction of charge 116972430003 in full (1 page) |
1 December 2022 | Confirmation statement made on 25 November 2022 with updates (5 pages) |
1 September 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
25 August 2022 | Registration of charge 116972430003, created on 22 August 2022 (20 pages) |
17 August 2022 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to First Floor Office Manning House 22 Carlisle Place London SW1P 1JA on 17 August 2022 (1 page) |
27 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
10 January 2022 | Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr. Henry Charles Robert Harris as a director on 1 January 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
16 September 2021 | Notification of a person with significant control statement (2 pages) |
14 September 2021 | Cessation of Liberty Infrastructure Real Estate Holdco Limited as a person with significant control on 14 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Ryan Magruder Beall as a director on 1 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Jeremy Lewis Evans as a director on 1 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 1 September 2021 (1 page) |
7 September 2021 | Company name changed liberty property holdco iii LIMITED\certificate issued on 07/09/21
|
12 August 2021 | Appointment of David Philip Hobby as a director on 11 August 2021 (2 pages) |
23 June 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
13 May 2021 | Appointment of Ryan Magruder Beall as a director on 12 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Veer Vasishta as a director on 12 May 2021 (1 page) |
12 May 2021 | Appointment of Joanna Mary Elizabeth Kelly as a director on 12 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Sasha Mcfarquhar as a director on 12 May 2021 (1 page) |
4 December 2020 | Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 (1 page) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (34 pages) |
16 June 2020 | Cessation of Liberty Global Plc as a person with significant control on 19 December 2019 (1 page) |
16 June 2020 | Notification of Liberty Infrastructure Real Estate Holdco Limited as a person with significant control on 19 December 2019 (2 pages) |
17 March 2020 | Registration of charge 116972430002, created on 5 March 2020 (25 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
4 January 2019 | Memorandum and Articles of Association (14 pages) |
28 December 2018 | Registration of charge 116972430001, created on 21 December 2018 (31 pages) |
27 November 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
26 November 2018 | Incorporation Statement of capital on 2018-11-26
|