LIBERTY GAMMA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GAMMA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07231996

Incorporation date

22/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

210-220 Regent Street Mayfair, London W1B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2010)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon05/02/2026
Termination of appointment of Robert Unsworth as a director on 2026-01-31
dot icon05/02/2026
Appointment of Alex Pregnolato as a director on 2026-02-04
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 01/02/25
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 01/02/25
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 01/02/25
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2025-02-01
dot icon20/08/2025
Satisfaction of charge 072319960004 in full
dot icon20/08/2025
Satisfaction of charge 072319960005 in full
dot icon20/08/2025
Satisfaction of charge 072319960006 in full
dot icon20/08/2025
Satisfaction of charge 072319960007 in full
dot icon20/08/2025
Satisfaction of charge 072319960008 in full
dot icon20/08/2025
Satisfaction of charge 072319960009 in full
dot icon20/08/2025
Satisfaction of charge 072319960010 in full
dot icon22/07/2025
Registration of charge 072319960011, created on 2025-07-18
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 03/02/24
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 03/02/24
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 03/02/24
dot icon21/11/2024
Audit exemption subsidiary accounts made up to 2024-02-03
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 03/02/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 03/02/24
dot icon29/07/2024
Registration of charge 072319960010, created on 2024-07-26
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon11/08/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon11/08/2023
Audit exemption subsidiary accounts made up to 2023-01-28
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon04/07/2023
Registration of charge 072319960009, created on 2023-07-03
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-01-29
dot icon06/10/2022
Registration of charge 072319960008, created on 2022-09-30
dot icon03/10/2022
Registration of charge 072319960007, created on 2022-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2021-01-30
dot icon22/09/2021
Consolidated accounts of parent company for subsidiary company period ending 30/01/21
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/01/21
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/01/21
dot icon17/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon17/05/2021
Change of details for Bluegem Alpha Limited as a person with significant control on 2021-01-25
dot icon14/05/2021
Change of details for Bluegem Alpha Limited as a person with significant control on 2018-04-18
dot icon14/05/2021
Cessation of Liberty Zeta Limited as a person with significant control on 2016-04-06
dot icon06/04/2021
Registration of charge 072319960006, created on 2021-04-01
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Resolutions
dot icon17/02/2021
Termination of appointment of Marco Capello as a director on 2021-02-16
dot icon17/02/2021
Termination of appointment of Emilio Di Spiezio Sardo as a director on 2021-02-16
dot icon17/02/2021
Termination of appointment of Marco Anatriello as a director on 2021-02-16
dot icon09/02/2021
Audit exemption subsidiary accounts made up to 2020-02-01
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 01/02/20
dot icon22/01/2021
Appointment of Mr Adil Mehboob-Khan as a director on 2021-01-19
dot icon22/01/2021
Appointment of Mr Robert Unsworth as a director on 2021-01-19
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 01/02/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 01/02/20
dot icon13/10/2020
Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24
dot icon17/08/2020
Termination of appointment of Sarah Jane Halsall as a director on 2020-08-17
dot icon12/08/2020
Termination of appointment of Abdul Wahab Saud Albabtain as a director on 2020-08-01
dot icon14/07/2020
Registration of charge 072319960005, created on 2020-07-02
dot icon24/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon20/03/2020
Director's details changed for Mr Marco Anatriello on 2016-12-01
dot icon20/03/2020
Director's details changed for Emilio Di Spiezio Sardo on 2017-09-01
dot icon01/11/2019
Director's details changed for Emilio Di Spiezio Sardo on 2019-10-01
dot icon01/11/2019
Director's details changed for Mr Marco Capello on 2019-10-01
dot icon01/11/2019
Director's details changed for Mr Marco Anatriello on 2019-10-01
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2019-02-02
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 02/02/19
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 02/02/19
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 02/02/19
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2018-02-03
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 03/02/18
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 03/02/18
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 03/02/18
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon18/04/2018
Notification of Bluegem Alpha Limited as a person with significant control on 2018-04-18
dot icon05/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon08/03/2018
Second filing of Confirmation Statement dated 16/04/2017
dot icon15/02/2018
Satisfaction of charge 072319960002 in full
dot icon15/02/2018
Satisfaction of charge 072319960003 in full
dot icon13/02/2018
Registration of charge 072319960004, created on 2018-01-31
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2017-01-28
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 28/01/17
dot icon25/10/2017
Audit exemption statement of guarantee by parent company for period ending 28/01/17
dot icon25/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon16/12/2016
Appointment of Sarah Jane Halsall as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Gail Timmins as a secretary on 2016-09-07
dot icon23/11/2016
Termination of appointment of Edwin Burstell as a director on 2016-10-31
dot icon14/11/2016
Audit exemption subsidiary accounts made up to 2016-01-30
dot icon14/11/2016
Notice of agreement to exemption from audit of accounts for period ending 30/01/16
dot icon14/11/2016
Consolidated accounts of parent company for subsidiary company period ending 30/01/16
dot icon14/11/2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
dot icon03/08/2016
Registration of charge 072319960003, created on 2016-07-26
dot icon13/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon01/02/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon01/02/2016
Termination of appointment of Burness Paull Llp as a secretary on 2015-12-10
dot icon01/02/2016
Termination of appointment of Burness Paull Llp as a secretary on 2015-12-10
dot icon06/01/2016
Auditor's resignation
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/04/2015
Director's details changed for Emilio Di Spiezio Sardo on 2014-11-04
dot icon16/04/2015
Director's details changed for Mr Marco Capello on 2014-11-04
dot icon11/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to 210-220 Regent Street Mayfair London W1B 5AH on 2014-11-11
dot icon17/10/2014
Registered office address changed from 16 Berkeley Street London W1J 8DZ to 179 Great Portland Street London W1W 5LS on 2014-10-17
dot icon14/07/2014
Full accounts made up to 2014-02-01
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Appointment of Marco Anatriello as a director
dot icon17/12/2013
Appointment of Vishesh Srivastava as a director
dot icon17/12/2013
Appointment of Edwin Burstell as a director
dot icon17/12/2013
Appointment of Abdul Wahab Saud Albabtain as a director
dot icon17/12/2013
Consolidation of shares on 2013-12-06
dot icon17/12/2013
Resolutions
dot icon12/12/2013
Registration of charge 072319960002
dot icon11/12/2013
Satisfaction of charge 1 in full
dot icon28/10/2013
Full accounts made up to 2013-02-02
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon17/05/2013
Miscellaneous
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/04/2013
Director's details changed for Emilio Di Spiezio Sardo on 2013-04-01
dot icon08/01/2013
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon03/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Director's details changed for Mr Marco Capello on 2012-09-10
dot icon19/09/2012
Director's details changed for Mr Marco Capello on 2012-09-10
dot icon11/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon09/05/2012
Director's details changed for Emilio Di Spiezio Sardo on 2012-01-01
dot icon09/05/2012
Director's details changed for Emilio Di Spiezio Sardo on 2012-01-01
dot icon17/11/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon13/09/2011
Resolutions
dot icon03/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/04/2011
Second filing of SH01 previously delivered to Companies House
dot icon29/09/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon07/07/2010
Certificate of change of name
dot icon07/07/2010
Change of name notice
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2010
Resolutions
dot icon05/05/2010
Termination of appointment of Marco Anatriello as a director
dot icon05/05/2010
Termination of appointment of Vishesh Srivastava as a director
dot icon22/04/2010
Appointment of Marco Anatriello as a director
dot icon22/04/2010
Termination of appointment of Gary Gray as a director
dot icon22/04/2010
Termination of appointment of Burness (Directors) Limited as a director
dot icon22/04/2010
Appointment of Emilio Di Spiezio Sardo as a director
dot icon22/04/2010
Appointment of Marco Capello as a director
dot icon22/04/2010
Appointment of Vishesh Nath Srivastava as a director
dot icon22/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
22/04/2010 - 10/12/2015
987
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
22/04/2010 - 22/04/2010
231
Di Spiezio Sardo, Emilio
Director
22/04/2010 - 16/02/2021
78
Capello, Marco
Director
22/04/2010 - 16/02/2021
85
Srivastava, Vishesh Nath
Director
22/04/2010 - 30/04/2010
50

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBERTY GAMMA HOLDINGS LIMITED

LIBERTY GAMMA HOLDINGS LIMITED is an(a) Active company incorporated on 22/04/2010 with the registered office located at 210-220 Regent Street Mayfair, London W1B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBERTY GAMMA HOLDINGS LIMITED?

toggle

LIBERTY GAMMA HOLDINGS LIMITED is currently Active. It was registered on 22/04/2010 .

Where is LIBERTY GAMMA HOLDINGS LIMITED located?

toggle

LIBERTY GAMMA HOLDINGS LIMITED is registered at 210-220 Regent Street Mayfair, London W1B 5AH.

What does LIBERTY GAMMA HOLDINGS LIMITED do?

toggle

LIBERTY GAMMA HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIBERTY GAMMA HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.