Company NameLiberty Global Digital Infrastructure Limited
Company StatusActive
Company Number12313189
CategoryPrivate Limited Company
Incorporation Date13 November 2019(4 years, 5 months ago)
Previous NameLiberty Infrastructure Real Estate Holdco Limited

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
Appointed13 November 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Martinus Gerardus Johannes Van Den Berg
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed02 December 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director, Global Head Of Tax
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
Appointed10 April 2024(4 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days
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
Appointed13 November 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Sasha McFarquhar
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(same day as company formation)
RoleVp, Strategic Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameVeer Vasishta
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(same day as company formation)
RoleMd, Global Property Facilities
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 CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

19 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent (As Agent and Trustee for and on Behalf of the Secured Parties).

Classification: A registered charge
Outstanding

Filing History

14 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (21 pages)
22 February 2023Statement by Directors (1 page)
22 February 2023Statement of capital on 22 February 2023
  • GBP 5
(3 pages)
22 February 2023Resolutions
  • RES13 ‐ Cancelletion of share premium account 21/02/2023
(2 pages)
22 February 2023Solvency Statement dated 21/02/23 (1 page)
15 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (21 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
6 September 2021Satisfaction of charge 123131890001 in full (1 page)
22 August 2021Full accounts made up to 31 December 2020 (21 pages)
1 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 5
(3 pages)
12 May 2021Termination of appointment of Veer Vasishta as a director on 12 May 2021 (1 page)
12 May 2021Termination of appointment of Sasha Mcfarquhar as a director on 12 May 2021 (1 page)
2 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 3
(3 pages)
4 December 2020Termination of appointment of Charles Henry Rowland Bracken as a director on 2 December 2020 (1 page)
4 December 2020Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2 December 2020 (2 pages)
14 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
23 December 2019Registration of charge 123131890001, created on 19 December 2019 (22 pages)
14 November 2019Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
13 November 2019Incorporation
Statement of capital on 2019-11-13
  • GBP 1
(24 pages)