LIBERTY GLOBAL BROADBAND II LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GLOBAL BROADBAND II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09320557

Incorporation date

20/11/2014

Size

Full

Contacts

Registered address

Registered address

120 King's Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-14
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 icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon05/11/2025
Change of details for Liberty Global Holdings Limited as a person with significant control on 2025-05-12
dot icon05/11/2025
Cessation of Liberty Global Plc as a person with significant control on 2023-11-23
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Registered office address changed from , Griffin House 161 Hammersmith Road, London, W6 8BS to 120 King's 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 icon20/11/2024
Notification of Liberty Global Holdings Limited as a person with significant control on 2023-11-23
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Termination of appointment of Charles Henry Rowland Bracken as a director on 2020-12-02
dot icon04/12/2020
Appointment of Martinus Gerardus Johannes Van Den Berg as a director on 2020-12-02
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Cessation of Liberty Global Broadband I Limited as a person with significant control on 2019-12-16
dot icon03/01/2020
Notification of Liberty Global Plc as a person with significant control on 2019-12-16
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Accounts for a small company made up to 2017-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon19/02/2016
Statement of capital following an allotment of shares on 2015-11-23
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon03/09/2015
Registered office address changed from , 38 Hans Crescent London, United Kingdom, SW1X 0LZ, United Kingdom to 120 King's Road London SW3 4TR on 2015-09-03
dot icon04/03/2015
Resolutions
dot icon12/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/01/2015
Statement by Directors
dot icon22/01/2015
Solvency Statement dated 21/01/15
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Statement of capital on 2015-01-22
dot icon15/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon15/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon15/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-24
dot icon20/11/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon20/11/2014
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
20/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
20/11/2014 - Present
93
Bracken, Charles Henry Rowland
Director
20/11/2014 - 02/12/2020
48
Van Den Berg, Martinus Gerardus Johannes
Director
02/12/2020 - 31/03/2026
18
Marchant, Nicholas Matthew
Director
31/03/2026 - Present
30

Persons with Significant Control

4
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 II LIMITED

LIBERTY GLOBAL BROADBAND II LIMITED is an(a) Active company incorporated on 20/11/2014 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 II LIMITED?

toggle

LIBERTY GLOBAL BROADBAND II LIMITED is currently Active. It was registered on 20/11/2014 .

Where is LIBERTY GLOBAL BROADBAND II LIMITED located?

toggle

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

What does LIBERTY GLOBAL BROADBAND II LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-14.