Company NameLiberty Global Management Services Limited
Company StatusActive
Company Number12301301
CategoryPrivate Limited Company
Incorporation Date6 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Adrian Drury
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(4 years, 3 months after company formation)
Appointment Duration2 months
RoleMd, Platform Technology
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Edward Hughes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(4 years, 3 months after company formation)
Appointment Duration2 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jonathan David Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(4 years, 3 months after company formation)
Appointment Duration2 months
RoleFinance Director
Country of ResidenceEngland
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
Appointed06 November 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMaxwell Kendrew Handforth
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(same day as company formation)
RoleDirector Of Shared Services
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameDavid Brian Hodsdon
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMark Evans Koonce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 February 2024)
RoleVp, Accounting Operations
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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

4 December 2020Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
31 January 2020Appointment of Mark Evans Koonce as a director on 30 January 2020 (2 pages)
30 January 2020Appointment of David Brian Hodsdon as a director on 30 January 2020 (2 pages)
7 November 2019Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
6 November 2019Incorporation
Statement of capital on 2019-11-06
  • GBP 1
(24 pages)