LIBERTY GLOBAL BROADBAND I LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GLOBAL BROADBAND I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09382062

Incorporation date

09/01/2015

Size

Full

Contacts

Registered address

Registered address

120 King's Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2015)
dot icon01/04/2026
Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mr Nicholas Matthew Marchant as a director on 2026-03-31
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon06/11/2025
Change of details for Liberty Global Holdings Limited as a person with significant control on 2025-05-12
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon12/05/2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS to 120 Kings Road London SW3 4TR on 2025-05-12
dot icon12/05/2025
Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 2025-05-12
dot icon11/02/2025
Confirmation statement made on 2025-01-09 with updates
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Solvency Statement dated 03/12/24
dot icon03/12/2024
Statement by Directors
dot icon03/12/2024
Statement of capital on 2024-12-03
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Statement of capital following an allotment of shares on 2023-09-28
dot icon22/05/2024
Change of details for Liberty Global Plc as a person with significant control on 2023-11-23
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon15/11/2023
Termination of appointment of Bryan Hambleton Hall as a director on 2023-11-09
dot icon15/11/2023
Termination of appointment of Bryan Hambleton Hall as a secretary on 2023-11-09
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Statement of capital following an allotment of shares on 2022-01-28
dot icon02/06/2023
Statement of capital following an allotment of shares on 2022-01-28
dot icon22/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-20
dot icon22/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-09
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-31
dot icon03/12/2021
Resolutions
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon04/12/2020
Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2020-12-02
dot icon04/12/2020
Termination of appointment of Charles Henry Rowland Bracken as a director on 2020-12-02
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon16/03/2020
Registration of charge 093820620001, created on 2020-03-05
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Cancellation of shares. Statement of capital on 2019-04-12
dot icon09/05/2019
Change of share class name or designation
dot icon09/05/2019
Particulars of variation of rights attached to shares
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Resolutions
dot icon17/04/2019
Appointment of Mr Jeremy Lewis Evans as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of Andrew James Cole as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of John Carl Malone as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of Larry Romrell as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of Miranda Theresa Claire Curtis as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of David Ellis Rapley as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of Michael Thomas Fries as a director on 2019-04-08
dot icon17/04/2019
Appointment of Charles Henry Rowland Bracken as a director on 2019-04-10
dot icon17/04/2019
Termination of appointment of Richard Roy Green as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of John William Dick as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of J David Wargo as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of Jc Sparkman as a director on 2019-04-08
dot icon17/04/2019
Termination of appointment of Paul Alan Gould as a director on 2019-04-08
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon03/12/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of John Pope Cole, Jr. as a director on 2016-06-16
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon03/09/2015
Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 2015-09-03
dot icon12/03/2015
Resolutions
dot icon07/03/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon04/03/2015
Change of share class name or designation
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon04/03/2015
Memorandum and Articles of Association
dot icon04/03/2015
Resolutions
dot icon25/02/2015
Appointment of Bryan Hambleton Hall as a secretary on 2015-02-10
dot icon25/02/2015
Statement by Directors
dot icon25/02/2015
Statement of capital on 2015-02-25
dot icon25/02/2015
Solvency Statement dated 10/02/15
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Appointment of Miranda Theresa Claire Curtis as a director on 2015-02-10
dot icon24/02/2015
Appointment of David Ellis Rapley as a director on 2015-02-10
dot icon24/02/2015
Appointment of Jc Sparkman as a director on 2015-02-10
dot icon24/02/2015
Appointment of Michael Thomas Fries as a director on 2015-02-10
dot icon24/02/2015
Appointment of John William Dick as a director on 2015-02-10
dot icon24/02/2015
Appointment of Bryan Hambleton Hall as a director on 2015-02-10
dot icon24/02/2015
Appointment of Larry Romrell as a director on 2015-02-10
dot icon24/02/2015
Appointment of J David Wargo as a director on 2015-02-10
dot icon24/02/2015
Appointment of Richard Roy Green as a director on 2015-02-10
dot icon24/02/2015
Appointment of John Carl Malone as a director on 2015-02-10
dot icon24/02/2015
Appointment of John Pope Cole, Jr. as a director on 2015-02-10
dot icon24/02/2015
Appointment of Paul Alan Gould as a director on 2015-02-10
dot icon23/02/2015
Appointment of Andrew James Cole as a director on 2015-02-10
dot icon23/02/2015
Termination of appointment of Charles Henry Rowland Bracken as a director on 2015-02-10
dot icon23/02/2015
Termination of appointment of Jeremy Lewis Evans as a director on 2015-02-10
dot icon09/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
09/01/2015 - 10/02/2015
92
Evans, Jeremy Lewis
Director
08/04/2019 - Present
92
Curtis, Miranda Theresa Claire
Director
10/02/2015 - 08/04/2019
22
Bracken, Charles Henry Rowland
Director
09/01/2015 - 10/02/2015
47
Bracken, Charles Henry Rowland
Director
10/04/2019 - 02/12/2020
47

Persons with Significant Control

1
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 GLOBAL BROADBAND I LIMITED

LIBERTY GLOBAL BROADBAND I LIMITED is an(a) Active company incorporated on 09/01/2015 with the registered office located at 120 King's Road, London SW3 4TR. 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 GLOBAL BROADBAND I LIMITED?

toggle

LIBERTY GLOBAL BROADBAND I LIMITED is currently Active. It was registered on 09/01/2015 .

Where is LIBERTY GLOBAL BROADBAND I LIMITED located?

toggle

LIBERTY GLOBAL BROADBAND I LIMITED is registered at 120 King's Road, London SW3 4TR.

What does LIBERTY GLOBAL BROADBAND I LIMITED do?

toggle

LIBERTY GLOBAL BROADBAND I LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIBERTY GLOBAL BROADBAND I LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2026-03-31.