LIBERUM CAPITAL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LIBERUM CAPITAL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06906381

Incorporation date

15/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Ropemaker Place Level 12, 25 Ropemaker Street, London EC2Y 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon15/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon22/10/2024
Appointment of Mr Joseph Anthony Chambers as a director on 2024-10-22
dot icon16/09/2024
Cessation of Shane Raymond Le Prevost as a person with significant control on 2024-05-16
dot icon16/09/2024
Notification of Panmure Liberum Capital Limited as a person with significant control on 2024-05-16
dot icon29/08/2024
Termination of appointment of Shane Raymond Le Prevost as a director on 2024-08-29
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon26/04/2021
Director's details changed for Mr Shane Raymond Le Prevost on 2021-04-13
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon30/09/2019
Termination of appointment of Justine Rumens as a secretary on 2019-09-30
dot icon05/07/2019
Appointment of Mr Robert Simpson as a director on 2019-06-28
dot icon05/07/2019
Termination of appointment of Antony Patrick Scawthorn as a director on 2019-06-28
dot icon05/07/2019
Termination of appointment of John William Truscott as a director on 2019-06-21
dot icon20/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon12/02/2016
Accounts made up to 2015-12-31
dot icon29/06/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon26/06/2015
Accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Simon Leslie Stilwell as a director on 2015-04-02
dot icon04/06/2014
Accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Shane Raymond Le Prevost on 2014-05-23
dot icon10/03/2014
Accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/02/2013
Accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon18/04/2012
Appointment of Mrs Justine Rumens as a secretary on 2012-04-18
dot icon18/04/2012
Termination of appointment of Antony Patrick Scawthorn as a secretary on 2012-04-18
dot icon20/06/2011
Accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Simon Leslie Stilwell on 2011-04-06
dot icon11/02/2011
Accounts made up to 2010-05-31
dot icon14/12/2010
Director's details changed for Mr Shane Raymond Le Prevost on 2010-12-07
dot icon20/07/2010
Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9AR on 2010-07-20
dot icon27/05/2010
Director's details changed for Mr Simon Leslie Stilwell on 2010-05-18
dot icon26/05/2010
Director's details changed for Mr Antony Patrick Scawthorn on 2010-05-18
dot icon26/05/2010
Director's details changed for Mr Simon Leslie Stilwell on 2010-05-18
dot icon24/05/2010
Registered office address changed from 10th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT on 2010-05-24
dot icon18/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr John Truscott on 2010-05-18
dot icon18/05/2010
Secretary's details changed for Mr Antony Patrick Scawthorn on 2010-05-18
dot icon18/05/2010
Director's details changed for Mr Shane Raymond Le Prevost on 2010-05-01
dot icon18/05/2009
Director's change of particulars / antony scawthon / 15/05/2009
dot icon18/05/2009
Secretary's change of particulars / antony scawthon / 15/05/2009
dot icon15/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stilwell, Simon Leslie
Director
15/05/2009 - 02/04/2015
30
Le Prevost, Shane Raymond
Director
15/05/2009 - 29/08/2024
39
Chambers, Joseph Anthony
Director
22/10/2024 - Present
21
Scawthorn, Antony Patrick
Director
15/05/2009 - 28/06/2019
27
Simpson, Robert
Director
28/06/2019 - Present
2

Persons with Significant Control

3
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 LIBERUM CAPITAL NOMINEES LIMITED

LIBERUM CAPITAL NOMINEES LIMITED is an(a) Active company incorporated on 15/05/2009 with the registered office located at Ropemaker Place Level 12, 25 Ropemaker Street, London EC2Y 9LY. 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 LIBERUM CAPITAL NOMINEES LIMITED?

toggle

LIBERUM CAPITAL NOMINEES LIMITED is currently Active. It was registered on 15/05/2009 .

Where is LIBERUM CAPITAL NOMINEES LIMITED located?

toggle

LIBERUM CAPITAL NOMINEES LIMITED is registered at Ropemaker Place Level 12, 25 Ropemaker Street, London EC2Y 9LY.

What does LIBERUM CAPITAL NOMINEES LIMITED do?

toggle

LIBERUM CAPITAL NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIBERUM CAPITAL NOMINEES LIMITED?

toggle

The latest filing was on 15/07/2025: Accounts for a dormant company made up to 2024-12-31.