LIBRA MANAGERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 9AN

Company number 04043471
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LIBRA MANAGERS LIMITED are www.libramanagers.co.uk, and www.libra-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 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.Libra Managers Limited is a Private Limited Company. The company registration number is 04043471. Libra Managers Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Libra Managers Limited is Regis House 45 King William Street London Ec4r 9an. . RODGERS, Jonathan Paul is a Secretary of the company. RODGERS, Jonathan Paul is a Director of the company. Secretary GOSDEN, Anthony Frank has been resigned. Secretary RECKORD, Joanna Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTISON, Hilary Jane has been resigned. Director EDGINTON, Clive Leonard Ashcroft has been resigned. Director GOSDEN, Anthony Frank has been resigned. Director GOSDEN, Anthony Frank has been resigned. Director GROVER, Roger Stephen has been resigned. Director HURST, Penelope has been resigned. Director NIVEN, Alasdair John has been resigned. Director PICKARD, Edward John has been resigned. Director SCRIVEN, Simon Charles Guy has been resigned. Director WEBSTER, Adrian Eugene has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
RODGERS, Jonathan Paul
Appointed Date: 01 July 2013

Director
RODGERS, Jonathan Paul
Appointed Date: 01 July 2013
60 years old

Resigned Directors

Secretary
GOSDEN, Anthony Frank
Resigned: 30 June 2013
Appointed Date: 23 September 2002

Secretary
RECKORD, Joanna Mary
Resigned: 23 September 2002
Appointed Date: 26 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
BATTISON, Hilary Jane
Resigned: 01 November 2006
Appointed Date: 01 April 2002
57 years old

Director
EDGINTON, Clive Leonard Ashcroft
Resigned: 01 November 2006
Appointed Date: 26 July 2000
74 years old

Director
GOSDEN, Anthony Frank
Resigned: 30 June 2013
Appointed Date: 01 January 2009
75 years old

Director
GOSDEN, Anthony Frank
Resigned: 01 November 2006
Appointed Date: 26 July 2000
75 years old

Director
GROVER, Roger Stephen
Resigned: 31 December 2005
Appointed Date: 26 July 2000
79 years old

Director
HURST, Penelope
Resigned: 31 December 2008
Appointed Date: 26 July 2000
77 years old

Director
NIVEN, Alasdair John
Resigned: 01 November 2006
Appointed Date: 26 July 2000
72 years old

Director
PICKARD, Edward John
Resigned: 01 November 2006
Appointed Date: 26 July 2000
61 years old

Director
SCRIVEN, Simon Charles Guy
Resigned: 01 November 2006
Appointed Date: 26 July 2000
67 years old

Director
WEBSTER, Adrian Eugene
Resigned: 19 April 2005
Appointed Date: 08 October 2003
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Tindall Riley & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBRA MANAGERS LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

13 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 65 more events
04 Sep 2000
New director appointed
04 Sep 2000
New director appointed
04 Sep 2000
New director appointed
04 Sep 2000
New director appointed
26 Jul 2000
Incorporation