LIVEBOOKINGS HOLDINGS LTD
LONDON PROFITABLE.NET LIMITED

Hellopages » Greater London » Lambeth » SE1 7NQ

Company number 05398578
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 5TH FLOOR, ELIZABETH HOUSE, 39, YORK ROAD, LONDON, SE1 7NQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Termination of appointment of Joe Steele as a director on 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of LIVEBOOKINGS HOLDINGS LTD are www.livebookingsholdings.co.uk, and www.livebookings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Livebookings Holdings Ltd is a Private Limited Company. The company registration number is 05398578. Livebookings Holdings Ltd has been working since 18 March 2005. The present status of the company is Active. The registered address of Livebookings Holdings Ltd is 5th Floor Elizabeth House 39 York Road London Se1 7nq. . GADHIA, Sandip is a Secretary of the company. BEAUMONT, Nicolas Alexandre is a Director of the company. BELAYACHI, Mohamed is a Director of the company. BUNTING, Timothy Brian is a Director of the company. CHANIOT, Eric Lucien Louis is a Director of the company. VAYSSIERE, Marc Bruno is a Director of the company. Secretary ORMEROD, Jeremy has been resigned. Secretary SMITH, Benjamin has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Director BENGTSSON, Carl Stefan has been resigned. Director BISHOP, Timothy Neville has been resigned. Director BONAMY, Pierre-Yves Bernard Marie has been resigned. Director BRENNER, Johan Erik Larsson has been resigned. Director CHAMPALIMAUD, Lopo Lindley has been resigned. Director COLE, Ian Roy has been resigned. Director EKLUND, Niklas has been resigned. Director EKLUND, Niklas Ragnar Peter has been resigned. Director EKLUND KONSULT AB, Niklas has been resigned. Director EMILSON, Magnus has been resigned. Director MUELLER, Raetke has been resigned. Director MULLIN, Christine Rose Gertrude has been resigned. Director NILSSON, Per Erik Stefan has been resigned. Director ORMEROD, Jeremy has been resigned. Director OSCHMANN, Michael has been resigned. Director REITBERGER, Christian, Dr has been resigned. Director SHAW, Paul Richard Scott has been resigned. Director STEELE, Joe has been resigned. Director TENWICK, Colin John has been resigned. Director WATERHOUSE, Daniel David has been resigned. Director NIKLAS EKLUND AB has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GADHIA, Sandip
Appointed Date: 19 October 2011

Director
BEAUMONT, Nicolas Alexandre
Appointed Date: 29 December 2015
62 years old

Director
BELAYACHI, Mohamed
Appointed Date: 29 December 2015
70 years old

Director
BUNTING, Timothy Brian
Appointed Date: 27 February 2008
62 years old

Director
CHANIOT, Eric Lucien Louis
Appointed Date: 29 December 2015
60 years old

Director
VAYSSIERE, Marc Bruno
Appointed Date: 29 December 2015
60 years old

Resigned Directors

Secretary
ORMEROD, Jeremy
Resigned: 04 March 2008
Appointed Date: 30 March 2006

Secretary
SMITH, Benjamin
Resigned: 19 October 2011
Appointed Date: 04 March 2008

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 30 March 2006
Appointed Date: 18 March 2005

Director
BENGTSSON, Carl Stefan
Resigned: 27 February 2008
Appointed Date: 18 March 2005
53 years old

Director
BISHOP, Timothy Neville
Resigned: 28 June 2011
Appointed Date: 01 October 2010
52 years old

Director
BONAMY, Pierre-Yves Bernard Marie
Resigned: 14 March 2016
Appointed Date: 29 December 2015
64 years old

Director
BRENNER, Johan Erik Larsson
Resigned: 29 December 2015
Appointed Date: 27 February 2008
64 years old

Director
CHAMPALIMAUD, Lopo Lindley
Resigned: 04 March 2008
Appointed Date: 30 March 2006
53 years old

Director
COLE, Ian Roy
Resigned: 24 January 2014
Appointed Date: 16 December 2010
63 years old

Director
EKLUND, Niklas
Resigned: 29 December 2015
Appointed Date: 24 April 2014
57 years old

Director
EKLUND, Niklas Ragnar Peter
Resigned: 16 January 2008
Appointed Date: 18 March 2005
57 years old

Director
EKLUND KONSULT AB, Niklas
Resigned: 25 October 2011
Appointed Date: 16 September 2009
53 years old

Director
EMILSON, Magnus
Resigned: 16 September 2009
Appointed Date: 30 March 2006
53 years old

Director
MUELLER, Raetke
Resigned: 16 September 2009
Appointed Date: 27 February 2008
74 years old

Director
MULLIN, Christine Rose Gertrude
Resigned: 29 December 2015
Appointed Date: 24 April 2014
56 years old

Director
NILSSON, Per Erik Stefan
Resigned: 29 December 2015
Appointed Date: 18 March 2005
64 years old

Director
ORMEROD, Jeremy
Resigned: 04 March 2008
Appointed Date: 30 March 2006
72 years old

Director
OSCHMANN, Michael
Resigned: 03 October 2012
Appointed Date: 20 June 2008
56 years old

Director
REITBERGER, Christian, Dr
Resigned: 29 December 2015
Appointed Date: 25 October 2013
57 years old

Director
SHAW, Paul Richard Scott
Resigned: 01 October 2010
Appointed Date: 04 March 2008
62 years old

Director
STEELE, Joe
Resigned: 31 December 2016
Appointed Date: 07 December 2013
46 years old

Director
TENWICK, Colin John
Resigned: 06 December 2013
Appointed Date: 16 December 2010
65 years old

Director
WATERHOUSE, Daniel David
Resigned: 29 October 2013
Appointed Date: 16 September 2009
54 years old

Director
NIKLAS EKLUND AB
Resigned: 16 September 2009
Appointed Date: 16 January 2008

Persons With Significant Control

Lb Central Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIVEBOOKINGS HOLDINGS LTD Events

01 Mar 2017
Termination of appointment of Joe Steele as a director on 31 December 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Group of companies' accounts made up to 31 December 2015
08 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Mar 2016
Termination of appointment of Pierre-Yves Bernard Marie Bonamy as a director on 14 March 2016
...
... and 185 more events
14 Jul 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Apr 2005
New director appointed
06 Apr 2005
New director appointed
18 Mar 2005
Incorporation

LIVEBOOKINGS HOLDINGS LTD Charges

2 December 2013
Charge code 0539 8578 0010
Delivered: 10 December 2013
Status: Satisfied on 29 December 2015
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: Notification of addition to or amendment of charge…
2 November 2012
A pledge of shares
Delivered: 8 November 2012
Status: Satisfied on 29 December 2015
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: All of the borrowers title to and interest in the security…
2 November 2012
A pledge of shares
Delivered: 8 November 2012
Status: Satisfied on 29 December 2015
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: By way of first fixed charge the securities and all related…
2 November 2012
A debenture
Delivered: 8 November 2012
Status: Satisfied on 29 December 2015
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: Fixed and floating charge over the undertaking and all…
2 November 2012
Mortgage debenture
Delivered: 6 November 2012
Status: Satisfied on 14 December 2015
Persons entitled: Silicon Valley Bank
Description: Full title guarantee by way of fixed and floating charge in…
31 October 2012
A pledge of shares executed outside the united kingdom over property situated there
Delivered: 21 November 2012
Status: Satisfied on 29 December 2015
Persons entitled: Kreos Capital Iv (Luxembourg) Sarl
Description: First ranking pledge in the shares whereby each pledge…
25 October 2011
Debenture
Delivered: 1 November 2011
Status: Satisfied on 15 November 2012
Persons entitled: Bluecrest Capital Finance L.P.
Description: Fixed and floating charge over the undertaking and all…
10 November 2010
Guarantee & debenture
Delivered: 25 November 2010
Status: Satisfied on 3 November 2012
Persons entitled: Balderton Capital Iii, L.P.
Description: The whole or any part of the property, assets, income and…
6 April 2010
Rent deposit deed
Delivered: 15 April 2010
Status: Satisfied on 16 December 2015
Persons entitled: Waterloo Trustee Limited as Trustee of the Waterloo Properties Unit Trust
Description: Monies from time to time standing to the credit of a…