Company NameLiberatis Investments Limited
Company StatusActive
Company Number12758984
CategoryPrivate Limited Company
Incorporation Date21 July 2020(3 years, 9 months ago)
Previous NameDIF Cif 2 UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Philip Marvell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place
Marylebone
London
WC1 1BF
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2023(2 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Director NameLaurentiu Florin Prodan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(3 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Secretary NameD&M Financial Services (UK) Limited (Corporation)
StatusCurrent
Appointed11 March 2021(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressAnumerate Office 2.05, Clockwise Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Director NameMr Tom Goossens
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2020(same day as company formation)
RoleManaging Director - Investments
Country of ResidenceNetherlands
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place
Marylebone
London
WC1 1BF
Director NameMrs Marissa Ann Dardi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
Secretary NameDoran & Minehane Limited (Corporation)
StatusResigned
Appointed21 July 2020(same day as company formation)
Correspondence AddressDoran & Minehane 59-60 O'Connell Street
Limerick
V94 E95t

Location

Registered AddressDoran & Minehane 2nd Floor
16 Stratford Place, Marylebone
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

15 February 2024Second filing for the appointment of Mr Laurentiu Florin Prodan as a director (3 pages)
29 January 2024Statement of capital following an allotment of shares on 29 January 2024
  • GBP 410,882.84
(3 pages)
21 December 2023Appointment of Mr Laurentiu Florin Prodan as a director on 23 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2024.
(3 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
28 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
18 April 2023Termination of appointment of Marissa Ann Dardi as a director on 13 April 2023 (1 page)
18 April 2023Appointment of Ms Helen Mary Murphy as a director on 13 April 2023 (2 pages)
4 April 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 390,882.84
(3 pages)
1 March 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 362,882.84
(3 pages)
20 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 347,882.84
(3 pages)
12 October 2022Statement of capital following an allotment of shares on 16 September 2022
  • GBP 300,182.84
(3 pages)
11 October 2022Register inspection address has been changed from 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE (1 page)
11 October 2022Register(s) moved to registered office address Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF (1 page)
22 September 2022Secretary's details changed for D&M Financial Services (Uk) Limited on 22 September 2022 (1 page)
21 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
4 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 240,182.84
(3 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
30 January 2022Secretary's details changed for Doran & Minehane Uk Limited on 10 January 2022 (1 page)
13 January 2022Termination of appointment of Tom Goossens as a director on 20 December 2021 (1 page)
13 January 2022Appointment of Mrs Marissa Ann Dardi as a director on 20 December 2021 (2 pages)
7 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2021Register(s) moved to registered inspection location 25 East Street Bromley BR1 1QE (1 page)
28 July 2021Register inspection address has been changed to 25 East Street Bromley BR1 1QE (1 page)
28 July 2021Register(s) moved to registered inspection location 25 East Street Bromley BR1 1QE (1 page)
28 July 2021Register inspection address has been changed from 25 East Street Bromley BR1 1QE England to 25 East Street Bromley BR1 1QE (1 page)
28 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
27 July 2021Notification of a person with significant control statement (2 pages)
27 July 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 200,182.84
(3 pages)
27 July 2021Change of details for Dif Core Infrastructure Fund Ii Cooperatief U.A. as a person with significant control on 20 July 2021 (2 pages)
27 July 2021Cessation of Dif Core Infrastructure Fund Ii Cooperatief U.A. as a person with significant control on 19 July 2021 (1 page)
7 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2021Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on 11 March 2021 (1 page)
11 March 2021Appointment of Doran & Minehane Uk Limited as a secretary on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021 (1 page)
4 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 121,705.87
(3 pages)
10 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 81,205.87
(3 pages)
11 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
(3 pages)
8 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 18/08/2020
(1 page)
8 September 2020Sub-division of shares on 18 August 2020 (4 pages)
28 August 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
28 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 44,846.84
(3 pages)
22 July 2020Director's details changed for Mr Tom Goossens on 21 July 2020 (2 pages)
21 July 2020Incorporation
Statement of capital on 2020-07-21
  • GBP 1
(39 pages)