LIBERTY GLOBAL FINANCE I (UK) LIMITED

Register to unlock more data on OkredoRegister

LIBERTY GLOBAL FINANCE I (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09540914

Incorporation date

14/04/2015

Size

Small

Contacts

Registered address

Registered address

120 King's Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Solvency Statement dated 14/04/26
dot icon16/04/2026
Statement by Directors
dot icon16/04/2026
Statement of capital on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with updates
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 icon06/11/2025
Change of details for Liberty Global Broadband Germany Holding Limited as a person with significant control on 2025-05-12
dot icon14/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom 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 icon22/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon19/11/2024
All of the property or undertaking has been released from charge 095409140001
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 14/12/22
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Director's details changed for Mr Jeremy Lewis Evans on 2022-04-20
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
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
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Notification of Liberty Global Broadband Germany Holding Limited as a person with significant control on 2019-12-18
dot icon17/06/2020
Cessation of Liberty Global Plc as a person with significant control on 2019-12-18
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon28/11/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon20/12/2017
Registration of charge 095409140001, created on 2017-12-18
dot icon16/11/2017
Statement by Directors
dot icon16/11/2017
Statement of capital on 2017-11-16
dot icon16/11/2017
Solvency Statement dated 15/11/17
dot icon16/11/2017
Resolutions
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon17/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/04/2016
Statement by Directors
dot icon06/04/2016
Statement of capital on 2016-04-06
dot icon06/04/2016
Solvency Statement dated 05/04/16
dot icon06/04/2016
Resolutions
dot icon22/09/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
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 icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon14/04/2015
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
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14/04/2015 - Present
93
Bracken, Charles Henry Rowland
Director
14/04/2015 - 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

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 GLOBAL FINANCE I (UK) LIMITED

LIBERTY GLOBAL FINANCE I (UK) LIMITED is an(a) Active company incorporated on 14/04/2015 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 FINANCE I (UK) LIMITED?

toggle

LIBERTY GLOBAL FINANCE I (UK) LIMITED is currently Active. It was registered on 14/04/2015 .

Where is LIBERTY GLOBAL FINANCE I (UK) LIMITED located?

toggle

LIBERTY GLOBAL FINANCE I (UK) LIMITED is registered at 120 King's Road, London SW3 4TR.

What does LIBERTY GLOBAL FINANCE I (UK) LIMITED do?

toggle

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

What is the latest filing for LIBERTY GLOBAL FINANCE I (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Resolutions.