LIBERTY GLOBAL HOLDINGS LIMITED

LIBERTY GLOBAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIBERTY GLOBAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08379990
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIBERTY GLOBAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIBERTY GLOBAL HOLDINGS LIMITED located?

    Registered Office Address
    120 King's Road
    SW3 4TR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBERTY GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY GLOBAL PLCJun 05, 2013Jun 05, 2013
    LIBERTY GLOBAL CORPORATION LIMITEDFeb 26, 2013Feb 26, 2013
    LYNX EUROPE LIMITEDJan 29, 2013Jan 29, 2013

    What are the latest accounts for LIBERTY GLOBAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIBERTY GLOBAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for LIBERTY GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Director's details changed for Michael Thomas Fries on Aug 26, 2024

    2 pagesCH01

    Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on May 13, 2025

    1 pagesAD01

    Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on May 13, 2025

    1 pagesAD01

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Statement of capital on Apr 24, 2024

    • Capital: USD 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 19/04/2024
    RES13

    legacy

    1 pagesSH20

    Director's details changed for Jennifer Ann Hodges on Jan 10, 2024

    2 pagesCH01

    Notification of Liberty Global Ltd as a person with significant control on Nov 23, 2023

    2 pagesPSC02

    Confirmation statement made on Dec 21, 2023 with updates

    4 pagesCS01

    Statement of capital on Dec 21, 2023

    • Capital: USD 0.01
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Nicholas Matthew Marchant as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Bryan Hambleton Hall as a secretary on Nov 23, 2023

    1 pagesTM02

    Appointment of Mr Jeremy Lewis Evans as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Jennifer Ann Hodges as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of John Charles Malone as a director on Nov 23, 2023

    1 pagesTM01

    Who are the officers of LIBERTY GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Jeremy Lewis
    King's Road
    SW3 4TR London
    120
    England
    Director
    King's Road
    SW3 4TR London
    120
    England
    United KingdomBritish116364250001
    FRIES, Michael Thomas
    King's Road
    SW3 4TR London
    120
    England
    Director
    King's Road
    SW3 4TR London
    120
    England
    United StatesAmerican179255040002
    HODGES, Jennifer Ann
    1550 Wewatta Street
    Suite 1000
    80202 Denver
    Colorado
    United States
    Director
    1550 Wewatta Street
    Suite 1000
    80202 Denver
    Colorado
    United States
    United StatesAmerican316726640002
    MARCHANT, Nicholas Matthew
    King's Road
    SW3 4TR London
    120
    England
    Director
    King's Road
    SW3 4TR London
    120
    England
    United KingdomBritish245736230001
    EVANS, Jeremy Lewis
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    Secretary
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    176920430001
    HALL, Bryan Hambleton
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Secretary
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    179243300001
    BRACKEN, Charles Henry Rowland
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    Director
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    United KingdomBritish142332880003
    COLE, Andrew James
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritish139392030002
    COLE JR, John Pope
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesUsa179254180002
    CURTIS, Miranda Theresa Claire
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritish179310960001
    DICK, John William
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    JerseyCanadian242912300001
    DREW, Marisa Danielle
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomAmerican293884040001
    EVANS, Jeremy Lewis
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    Director
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    United KingdomBritish116364250001
    GOULD, Paul Alan
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican179254040001
    GREEN, Richard Roy
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican179254800001
    HALL, Bryan Hambleton
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    Director
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    United StatesAmerican175535130001
    HARRIS, Henry
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    Director
    Hans Crescent
    SW1X 0LZ London
    38
    United Kingdom
    United KingdomBritish175388030001
    MALONE, John Charles
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican179254560001
    RAPLEY, David Ellis
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican148237670001
    ROMRELL, Larry
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican179283650001
    SANCHEZ, Daniel Evencio
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican293884010001
    SPARKMAN, Jc
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican179254010001
    WARGO, J David
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican179254790001
    WERNER, Anthony Gene
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmerican311624370001

    Who are the persons with significant control of LIBERTY GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liberty Global Ltd
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Nov 23, 2023
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    No
    Legal FormExempted Company Limited By Shares
    Country RegisteredBermuda
    Legal AuthorityCompanies Act 1981 Of Bermuda
    Place RegisteredBermuda Companies Register
    Registration Number202201590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0