Company NameLiberty Charge Limited
Company StatusActive
Company Number12231122
CategoryPrivate Limited Company
Incorporation Date27 September 2019(4 years, 6 months ago)
Previous NamesLiberty Global Europe 3 Limited and Griffin Charge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Brompton Road
London
SW3 1ER
Director NameMr Jonathan David Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Massimo Fedele Nicola Resta
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Brompton Road
London
SW3 1ER
Director NameMr Andre Zachmann
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed22 June 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJulie Agnew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameLuke Milner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Sarah Elizabeth Lane
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Brompton Road
London
SW3 1ER
Director NameMr Robert George Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2023)
RoleManaging Director, Lightning
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jason Spencer Simpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameLuke Milner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2023(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 June 2023)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

5 March 2020Delivered on: 17 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

6 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2023Memorandum and Articles of Association (43 pages)
6 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 November 2023Cancellation of shares. Statement of capital on 25 October 2023
  • GBP 170,609.785
(7 pages)
3 November 2023Purchase of own shares. (4 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
27 September 2023Confirmation statement made on 26 September 2023 with updates (8 pages)
5 July 2023Appointment of Luke Milner as a director on 29 June 2023 (2 pages)
5 July 2023Termination of appointment of Robert George Evans as a director on 29 June 2023 (1 page)
5 July 2023Termination of appointment of Luke Milner as a director on 29 June 2023 (1 page)
6 June 2023Second filing of a statement of capital following an allotment of shares on 9 January 2023
  • GBP 171,082.515
(5 pages)
5 June 2023Second filing of Confirmation Statement dated 27 September 2022 (6 pages)
22 May 2023Appointment of Luke Milner as a director on 27 April 2023 (2 pages)
17 April 2023Change of details for Liberty Global Europe 2 Limited as a person with significant control on 14 April 2023 (2 pages)
14 April 2023Change of details for Zciif Hold Co 2 Limited as a person with significant control on 14 April 2023 (2 pages)
8 February 2023Appointment of Julie Agnew as a director on 3 February 2023 (2 pages)
8 February 2023Termination of appointment of Jason Spencer Simpson as a director on 2 February 2023 (1 page)
10 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 170,812.385
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2023.
(5 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/23
(4 pages)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Memorandum and Articles of Association (42 pages)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 August 2022Statement of company's objects (2 pages)
23 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 170,812.385
(7 pages)
15 August 2022Second filing of a statement of capital following an allotment of shares on 15 June 2022
  • GBP 170,001.995
(7 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
16 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 170,001.995
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/22
(7 pages)
14 June 2022Second filing for the termination of Sarah Elizabeth Lane as a director (5 pages)
10 June 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 40,001.995
(6 pages)
30 May 2022Appointment of Mr Andre Zachmann as a director on 22 June 2021 (2 pages)
30 May 2022Termination of appointment of Sarah Elizabeth Lane as a director on 27 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2022
(2 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
6 July 2021Accounts for a small company made up to 31 December 2020 (18 pages)
11 February 2021Satisfaction of charge 122311220001 in full (1 page)
2 November 2020Confirmation statement made on 26 September 2020 with updates (11 pages)
8 September 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1.995
(7 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
22 May 2020Director's details changed for Mr Robert George Evans on 22 May 2020 (2 pages)
24 April 2020Notification of Liberty Global Europe 2 Limited as a person with significant control on 20 March 2020 (2 pages)
24 April 2020Change of details for Zciif Hold Co 2 Limited as a person with significant control on 20 March 2020 (2 pages)
20 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of share capital 16/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 April 2020Cessation of Liberty Global Europe 2 Limited as a person with significant control on 20 March 2020 (1 page)
17 April 2020Notification of Zciif Hold Co 2 Limited as a person with significant control on 20 March 2020 (2 pages)
16 April 2020Change of share class name or designation (2 pages)
16 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1.991490
(7 pages)
16 April 2020Sub-division of shares on 16 March 2020 (5 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
20 March 2020Appointment of Mr Jonathan David Pearson as a director on 16 March 2020 (2 pages)
20 March 2020Termination of appointment of Charles Henry Rowland Bracken as a director on 16 March 2020 (1 page)
20 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1.99
(4 pages)
20 March 2020Appointment of Mr Jason Spencer Simpson as a director on 16 March 2020 (2 pages)
20 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
20 March 2020Appointment of Mr Colin Campbell as a director on 16 March 2020 (2 pages)
20 March 2020Appointment of Mr Massimo Fedele Nicola Resta as a director on 16 March 2020 (2 pages)
20 March 2020Appointment of Miss Sarah Elizabeth Lane as a director on 16 March 2020 (2 pages)
20 March 2020Appointment of Mr Robert George Evans as a director on 16 March 2020 (2 pages)
20 March 2020Termination of appointment of Jeremy Lewis Evans as a director on 16 March 2020 (1 page)
17 March 2020Registration of charge 122311220001, created on 5 March 2020 (25 pages)
27 September 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
27 September 2019Incorporation
Statement of capital on 2019-09-27
  • GBP 1
(23 pages)