LIBERTY UK AND EUROPE HOLDINGS LIMITED
LONDON LIBERTY ITB UK AND EUROPE LIMITED

Hellopages » City of London » City of London » EC3M 3AW

Company number 07062171
Status Active
Incorporation Date 30 October 2009
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Statement of capital following an allotment of shares on 1 April 2016 USD 1,000,001,310 ; Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LIBERTY UK AND EUROPE HOLDINGS LIMITED are www.libertyukandeuropeholdings.co.uk, and www.liberty-uk-and-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 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 Uk and Europe Holdings Limited is a Private Limited Company. The company registration number is 07062171. Liberty Uk and Europe Holdings Limited has been working since 30 October 2009. The present status of the company is Active. The registered address of Liberty Uk and Europe Holdings Limited is 20 Fenchurch Street London United Kingdom Ec3m 3aw. . CASSIDY, Joseph Marcus is a Secretary of the company. CASTILLO VANO, Maria Mercedes is a Director of the company. COLEGRAVE, Siena Byass Blake is a Director of the company. DAVENPORT, Nigel James is a Director of the company. DUNN, John Anthony Roberts is a Director of the company. SOJKA, Lara Maria Alexandra is a Director of the company. Secretary TURNER, David has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BONELL, Luis Goytisolo has been resigned. Director CARLSON, Russell Elmer has been resigned. Director CARLSON, Russell Elmer has been resigned. Director DAVENPORT, Nigel James has been resigned. Director DOYLE, John has been resigned. Director III, Ralph Tortorella has been resigned. Director KENEALY, Edmund Campion has been resigned. Director LONG, David Henry has been resigned. Director PEIRCE, Christopher Locke has been resigned. Director PRINCE, David John has been resigned. Director WISMER, Jonathan Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CASSIDY, Joseph Marcus
Appointed Date: 24 February 2016

Director
CASTILLO VANO, Maria Mercedes
Appointed Date: 03 May 2016
46 years old

Director
COLEGRAVE, Siena Byass Blake
Appointed Date: 03 May 2016
42 years old

Director
DAVENPORT, Nigel James
Appointed Date: 08 May 2013
50 years old

Director
DUNN, John Anthony Roberts
Appointed Date: 10 March 2014
57 years old

Director
SOJKA, Lara Maria Alexandra
Appointed Date: 03 May 2016
48 years old

Resigned Directors

Secretary
TURNER, David
Resigned: 24 February 2016
Appointed Date: 11 March 2014

Secretary
EVERSECRETARY LIMITED
Resigned: 11 March 2014
Appointed Date: 26 October 2010

Director
BONELL, Luis Goytisolo
Resigned: 08 May 2013
Appointed Date: 27 October 2011
66 years old

Director
CARLSON, Russell Elmer
Resigned: 03 May 2016
Appointed Date: 25 June 2015
51 years old

Director
CARLSON, Russell Elmer
Resigned: 09 January 2015
Appointed Date: 08 May 2013
51 years old

Director
DAVENPORT, Nigel James
Resigned: 08 May 2013
Appointed Date: 05 December 2011
50 years old

Director
DOYLE, John
Resigned: 03 May 2016
Appointed Date: 25 June 2015
58 years old

Director
III, Ralph Tortorella
Resigned: 08 November 2011
Appointed Date: 30 October 2009
62 years old

Director
KENEALY, Edmund Campion
Resigned: 03 May 2016
Appointed Date: 08 November 2011
62 years old

Director
LONG, David Henry
Resigned: 11 July 2011
Appointed Date: 30 October 2009
64 years old

Director
PEIRCE, Christopher Locke
Resigned: 09 March 2011
Appointed Date: 30 October 2009
57 years old

Director
PRINCE, David John
Resigned: 10 March 2014
Appointed Date: 05 December 2011
67 years old

Director
WISMER, Jonathan Andrew
Resigned: 09 January 2015
Appointed Date: 10 March 2011
53 years old

LIBERTY UK AND EUROPE HOLDINGS LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 1 April 2016
  • USD 1,000,001,310

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Appointment of Siena Byass Blake Colegrave as a director on 3 May 2016
23 May 2016
Appointment of Lara Maria Alexandra Sojka as a director on 3 May 2016
...
... and 66 more events
16 Nov 2010
Annual return made up to 30 October 2010 with full list of shareholders
02 Nov 2010
Appointment of Eversecretary Limited as a secretary
02 Nov 2010
Registered office address changed from , 3rd Floor, 2 Minster Court Mincing Lane, London, EC3R 7YE, United Kingdom on 2 November 2010
13 May 2010
Current accounting period extended from 31 October 2010 to 31 December 2010
30 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LIBERTY UK AND EUROPE HOLDINGS LIMITED Charges

17 August 2011
Deed
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Citibank N.A. London Branch
Description: All rights the company has or may have now or in the future…