LIBERTY LIVING INVESTMENTS II HOLDCO 2 LIMITED
LONDON STUDENT CASTLE HOLDINGS 2 LIMITED

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

Company number 09574059
Status Active
Incorporation Date 5 May 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 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Director's details changed for Mr Thomas Oliver Jackson on 4 November 2016; Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016. The most likely internet sites of LIBERTY LIVING INVESTMENTS II HOLDCO 2 LIMITED are www.libertylivinginvestmentsiiholdco2.co.uk, and www.liberty-living-investments-ii-holdco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six 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 Ii Holdco 2 Limited is a Private Limited Company. The company registration number is 09574059. Liberty Living Investments Ii Holdco 2 Limited has been working since 05 May 2015. The present status of the company is Active. The registered address of Liberty Living Investments Ii Holdco 2 Limited is Fifth Floor Peninsular House 30 36 Monument Street London United Kingdom Ec3r 8nb. . CROSS, Peter Geoffrey 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. JACKSON, Thomas Oliver is a Director of the company. KENNY, John Paul Michael is a Director of the company. Director CADE, Charles Edward has been resigned. Director DANCE, Sam has been resigned. Director HAWTHORN, Jacqueline Rebecca has been resigned. 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 "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CROSS, Peter Geoffrey
Appointed Date: 07 August 2015

Director
BEHR, Gabriel Simon
Appointed Date: 30 November 2016
51 years old

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

Director
JACKSON, Thomas Oliver
Appointed Date: 07 August 2015
43 years old

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

Resigned Directors

Director
CADE, Charles Edward
Resigned: 07 August 2015
Appointed Date: 05 May 2015
56 years old

Director
DANCE, Sam
Resigned: 07 August 2015
Appointed Date: 05 May 2015
43 years old

Director
HAWTHORN, Jacqueline Rebecca
Resigned: 07 August 2015
Appointed Date: 05 May 2015
61 years old

Director
MARSHALL, Charles Howe
Resigned: 31 December 2016
Appointed Date: 07 August 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: 07 August 2015
54 years old

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

Persons With Significant Control

Liberty Living Investments Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY LIVING INVESTMENTS II HOLDCO 2 LIMITED Events

27 Feb 2017
Full accounts made up to 31 August 2016
20 Feb 2017
Director's details changed for Mr Thomas Oliver Jackson on 4 November 2016
20 Feb 2017
Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016
20 Feb 2017
Secretary's details changed for Peter Geoffrey Cross on 4 November 2016
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
...
... and 38 more events
16 Jul 2015
Statement by Directors
16 Jul 2015
Solvency Statement dated 16/07/15
16 Jul 2015
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital

09 Jul 2015
Registration of charge 095740590001, created on 2 July 2015
05 May 2015
Incorporation
Statement of capital on 2015-05-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

LIBERTY LIVING INVESTMENTS II HOLDCO 2 LIMITED Charges

16 July 2015
Charge code 0957 4059 0002
Delivered: 22 July 2015
Status: Satisfied on 13 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
2 July 2015
Charge code 0957 4059 0001
Delivered: 9 July 2015
Status: Satisfied on 13 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Debenture creating fixed and floating charges over all the…