LIBERTY ZETA LIMITED

Register to unlock more data on OkredoRegister

LIBERTY ZETA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08733836

Incorporation date

15/10/2013

Size

Group

Contacts

Registered address

Registered address

210-220 Regent Street, London W1B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2013)
dot icon06/02/2026
Termination of appointment of Robert Unsworth as a director on 2026-02-06
dot icon06/02/2026
Appointment of Alex Pregnolato as a director on 2026-02-06
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-11-25
dot icon14/01/2026
Purchase of own shares.
dot icon29/10/2025
Director's details changed for Mr Marco Capello on 2024-04-01
dot icon29/10/2025
Director's details changed for Mr Emilio Di Spiezio Sardo on 2024-04-01
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon25/09/2025
Group of companies' accounts made up to 2025-02-01
dot icon18/08/2025
Satisfaction of charge 087338360007 in full
dot icon18/08/2025
Satisfaction of charge 087338360009 in full
dot icon18/08/2025
Satisfaction of charge 087338360010 in full
dot icon18/08/2025
Satisfaction of charge 087338360008 in full
dot icon18/08/2025
Satisfaction of charge 087338360005 in full
dot icon18/08/2025
Satisfaction of charge 087338360004 in full
dot icon18/08/2025
Satisfaction of charge 087338360006 in full
dot icon22/07/2025
Registration of charge 087338360011, created on 2025-07-18
dot icon06/01/2025
Purchase of own shares.
dot icon06/01/2025
Purchase of own shares.
dot icon30/12/2024
Cancellation of shares. Statement of capital on 2024-11-18
dot icon15/11/2024
Group of companies' accounts made up to 2024-02-03
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon06/08/2024
Resolutions
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon29/07/2024
Registration of charge 087338360010, created on 2024-07-26
dot icon17/06/2024
Appointment of Mr Graham Daniel Medley Thomas as a director on 2024-06-17
dot icon17/06/2024
Termination of appointment of Carlo Pirzio-Biroli as a director on 2024-06-17
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon15/07/2023
Group of companies' accounts made up to 2023-01-28
dot icon04/07/2023
Registration of charge 087338360009, created on 2023-07-03
dot icon17/04/2023
Director's details changed for Mr Emilio Di Spiezio Sardo on 2023-04-07
dot icon13/02/2023
Termination of appointment of Enrico Letta as a director on 2021-03-14
dot icon25/01/2023
Amended group of companies' accounts made up to 2022-01-29
dot icon07/01/2023
Group of companies' accounts made up to 2022-01-29
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon06/10/2022
Registration of charge 087338360008, created on 2022-09-30
dot icon03/10/2022
Registration of charge 087338360007, created on 2022-09-30
dot icon02/08/2022
Director's details changed for Mr Marco Capello on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Marco Capello on 2022-08-02
dot icon04/05/2022
Resolutions
dot icon26/04/2022
Memorandum and Articles of Association
dot icon29/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon03/02/2022
Resolutions
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon28/01/2022
Memorandum and Articles of Association
dot icon28/01/2022
Resolutions
dot icon26/01/2022
Purchase of own shares.
dot icon26/01/2022
Purchase of own shares.
dot icon26/01/2022
Purchase of own shares.
dot icon08/01/2022
Cancellation of shares. Statement of capital on 2021-10-26
dot icon08/01/2022
Cancellation of shares. Statement of capital on 2021-11-01
dot icon08/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon08/01/2022
Cancellation of shares. Statement of capital on 2021-11-03
dot icon08/01/2022
Purchase of own shares.
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/07/2021
Group of companies' accounts made up to 2021-01-30
dot icon11/05/2021
Resolutions
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon06/04/2021
Registration of charge 087338360006, created on 2021-04-01
dot icon23/03/2021
-
dot icon23/03/2021
Rectified The TM01 was removed from the public register on 05/01/2023 as it was factually inaccurate or was derived from something factually inaccurate
dot icon22/12/2020
Group of companies' accounts made up to 2020-02-01
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon19/10/2020
Second filing of Confirmation Statement dated 2019-10-15
dot icon19/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-31
dot icon15/10/2020
Resolutions
dot icon13/10/2020
Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24
dot icon08/10/2020
Memorandum and Articles of Association
dot icon14/07/2020
Registration of charge 087338360005, created on 2020-07-02
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon20/03/2020
Director's details changed for Emilio Di Spiezio Sardo on 2017-09-01
dot icon20/03/2020
Director's details changed for Mr Marco Anatriello on 2016-12-01
dot icon07/11/2019
Resolutions
dot icon28/10/2019
Director's details changed for Emilio Di Spiezio Sardo on 2019-10-01
dot icon28/10/2019
Director's details changed for Mr Marco Capello on 2019-10-01
dot icon28/10/2019
Director's details changed for Mr Marco Anatriello on 2019-10-01
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon22/10/2019
Cessation of Bluegem Ii Gp Lp as a person with significant control on 2019-07-19
dot icon22/10/2019
Notification of Glendower Capital, Llp as a person with significant control on 2019-07-19
dot icon24/09/2019
Cancellation of shares. Statement of capital on 2019-07-18
dot icon12/09/2019
Change of share class name or designation
dot icon11/09/2019
Group of companies' accounts made up to 2019-02-02
dot icon06/09/2019
Purchase of own shares.
dot icon05/08/2019
Registered office address changed from 16 Berkeley Street London W1J 8DZ to 210-220 Regent Street London W1B 5AH on 2019-08-05
dot icon30/07/2019
Appointment of Mr Chi Chung Cheung as a director on 2019-07-19
dot icon30/07/2019
Appointment of Mr Carlo Pirzio-Biroli as a director on 2019-07-19
dot icon24/07/2019
Change of share class name or designation
dot icon02/04/2019
Correction of allotment details of form SH01 registered on 02/04/19. Shares allotted on 31/12/18. Barcode S818PLZF
dot icon02/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon02/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon03/01/2019
Resolutions
dot icon23/10/2018
Group of companies' accounts made up to 2018-02-03
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon01/10/2018
Appointment of Mr Robert Unsworth as a director on 2018-07-31
dot icon05/04/2018
Appointment of Mr Massimo Saracchi as a director on 2018-01-19
dot icon05/04/2018
Appointment of Mr Adil Mehboob-Khan as a director on 2018-01-19
dot icon05/04/2018
Termination of appointment of Sarah Jane Halsall as a director on 2018-01-19
dot icon05/04/2018
Termination of appointment of Vishesh Nath Srivastava as a director on 2018-01-19
dot icon15/02/2018
Satisfaction of charge 087338360003 in full
dot icon15/02/2018
Satisfaction of charge 087338360002 in full
dot icon15/02/2018
Satisfaction of charge 087338360001 in full
dot icon13/02/2018
Registration of charge 087338360004, created on 2018-01-31
dot icon25/01/2018
Notification of Bluegem Ii Gp Lp as a person with significant control on 2017-06-26
dot icon25/01/2018
Cessation of Bluegem Ii General Partner Llp as a person with significant control on 2017-06-26
dot icon24/01/2018
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon23/01/2018
Cessation of Bluegem Ii (Initial) General Partner Limited as a person with significant control on 2016-04-06
dot icon23/01/2018
Notification of Bluegem Ii General Partner Llp as a person with significant control on 2016-04-06
dot icon18/01/2018
Appointment of Mr Enrico Letta as a director on 2016-05-20
dot icon31/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon25/10/2017
Group of companies' accounts made up to 2017-01-28
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon28/07/2017
Registration of charge 087338360003, created on 2017-07-24
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-02-06
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 icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon18/10/2016
Group of companies' accounts made up to 2016-01-30
dot icon03/08/2016
Registration of charge 087338360002, created on 2016-07-26
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon13/01/2016
Appointment of Mrs Gail Timmins as a secretary on 2015-12-10
dot icon30/11/2015
Auditor's resignation
dot icon25/11/2015
Resolutions
dot icon25/11/2015
Change of share class name or designation
dot icon10/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/11/2015
Director's details changed for Vishesh Nath Srivastava on 2014-03-15
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon28/07/2015
Change of share class name or designation
dot icon28/07/2015
Resolutions
dot icon22/07/2015
Cancellation of shares. Statement of capital on 2015-06-09
dot icon22/07/2015
Purchase of own shares.
dot icon08/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon20/01/2015
Cancellation of shares. Statement of capital on 2015-01-14
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon07/11/2014
Registered office address changed from 210-220 Regent Street Mayfair London England to 16 Berkeley Street London W1J 8DZ on 2014-11-07
dot icon05/11/2014
Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 210-220 Regent Street Mayfair London on 2014-11-05
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon05/03/2014
Resolutions
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon08/01/2014
Appointment of Edwin Burstell as a director
dot icon08/01/2014
Appointment of Abdul Wahab Saud Albabtain as a director
dot icon04/12/2013
Change of share class name or designation
dot icon04/12/2013
Resolutions
dot icon29/11/2013
Registration of charge 087338360001
dot icon13/11/2013
Resolutions
dot icon16/10/2013
Termination of appointment of Gary Gray as a director
dot icon16/10/2013
Termination of appointment of Burness Paull (Directors) Limited as a director
dot icon16/10/2013
Appointment of Marco Anatriello as a director
dot icon16/10/2013
Appointment of Emilio Di Spiezio Sardo as a director
dot icon16/10/2013
Appointment of Vishesh Nath Srivastava as a director
dot icon16/10/2013
Appointment of Mr Marco Capello as a director
dot icon16/10/2013
Current accounting period extended from 2014-10-31 to 2015-01-31
dot icon15/10/2013
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
15/10/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Group
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
15/10/2013 - 16/10/2013
231
Pirzio Biroli, Carlo
Director
19/07/2019 - 17/06/2024
9
Di Spiezio Sardo, Emilio
Director
16/10/2013 - Present
78
Capello, Marco
Director
16/10/2013 - Present
85
Thomas, Graham Daniel Medley
Director
17/06/2024 - Present
33

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 ZETA LIMITED

LIBERTY ZETA LIMITED is an(a) Active company incorporated on 15/10/2013 with the registered office located at 210-220 Regent Street, London W1B 5AH. There are currently 9 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 ZETA LIMITED?

toggle

LIBERTY ZETA LIMITED is currently Active. It was registered on 15/10/2013 .

Where is LIBERTY ZETA LIMITED located?

toggle

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

What does LIBERTY ZETA LIMITED do?

toggle

LIBERTY ZETA 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 ZETA LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Robert Unsworth as a director on 2026-02-06.