LIBERTY LIVING INVESTMENTS GP2 LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 8NB

Company number 09375868
Status Active
Incorporation Date 6 January 2015
Company Type Private Limited Company
Address FIFTH FLOOR, PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, UNITED KINGDOM, EC3R 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016; Appointment of Michael Arthur Goldberg as a director on 29 June 2016. The most likely internet sites of LIBERTY LIVING INVESTMENTS GP2 LIMITED are www.libertylivinginvestmentsgp2.co.uk, and www.liberty-living-investments-gp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Living Investments Gp2 Limited is a Private Limited Company. The company registration number is 09375868. Liberty Living Investments Gp2 Limited has been working since 06 January 2015. The present status of the company is Active. The registered address of Liberty Living Investments Gp2 Limited is Fifth Floor Peninsular House 30 36 Monument Street London United Kingdom Ec3r 8nb. . JACKSON, Thomas Oliver is a Secretary of the company. BEHR, Gabriel Simon is a Director of the company. BIAGOSCH, Maximilian Boerries Peter is a Director of the company. GOLDBERG, Michael Arthur is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. JOHN, Gary is a Director of the company. KENNY, John Paul Michael is a Director of the company. LYNN, Catherine Susan is a Director of the company. SHEARER, David James Buchanan is a Director of the company. Director MARSHALL, Charles Howe has been resigned. Director MORTIMORE, Jon William has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Director RAYNER, Paul Adrian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Thomas Oliver
Appointed Date: 06 January 2015

Director
BEHR, Gabriel Simon
Appointed Date: 24 November 2016
51 years old

Director
BIAGOSCH, Maximilian Boerries Peter
Appointed Date: 01 June 2016
53 years old

Director
GOLDBERG, Michael Arthur
Appointed Date: 29 June 2016
84 years old

Director
JACKSON, Thomas Oliver
Appointed Date: 06 January 2015
43 years old

Director
JOHN, Gary
Appointed Date: 01 November 2015
61 years old

Director
KENNY, John Paul Michael
Appointed Date: 01 June 2016
54 years old

Director
LYNN, Catherine Susan
Appointed Date: 01 November 2015
61 years old

Director
SHEARER, David James Buchanan
Appointed Date: 25 June 2015
66 years old

Resigned Directors

Director
MARSHALL, Charles Howe
Resigned: 31 December 2016
Appointed Date: 05 March 2015
75 years old

Director
MORTIMORE, Jon William
Resigned: 08 December 2015
Appointed Date: 22 September 2015
58 years old

Director
ORLANDI, Andrea Alessandro
Resigned: 01 June 2016
Appointed Date: 06 January 2015
54 years old

Director
RAYNER, Paul Adrian
Resigned: 30 November 2016
Appointed Date: 20 January 2016
63 years old

Persons With Significant Control

Minister Of Finance, Canada
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

LIBERTY LIVING INVESTMENTS GP2 LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Feb 2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016
16 Feb 2017
Appointment of Michael Arthur Goldberg as a director on 29 June 2016
13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 Jan 2017
Termination of appointment of Charles Howe Marshall as a director on 31 December 2016
...
... and 21 more events
23 Feb 2015
Particulars of variation of rights attached to shares
23 Feb 2015
Change of share class name or designation
23 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2015
Current accounting period shortened from 31 January 2016 to 31 August 2015
06 Jan 2015
Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

LIBERTY LIVING INVESTMENTS GP2 LIMITED Charges

24 August 2016
Charge code 0937 5868 0002
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: The University Court of the Universtiy of Edinburgh
Description: Subjects at 6-8 shrub place edinburgh…
24 August 2016
Charge code 0937 5868 0001
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: The University Court of the Universtiy of Edinburgh
Description: Subjects at 4-6 murano place edinburgh…