LIBERTY GLOBAL BROADBAND I LIMITED

LIBERTY GLOBAL BROADBAND I LIMITED

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

    Company NameLIBERTY GLOBAL BROADBAND I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09382062
    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 BROADBAND I LIMITED?

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

    Where is LIBERTY GLOBAL BROADBAND I LIMITED located?

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

    What are the latest accounts for LIBERTY GLOBAL BROADBAND I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for LIBERTY GLOBAL BROADBAND I LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 23, 2025

    • Capital: EUR 15.580167
    3 pagesSH01

    Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on May 12, 2025

    1 pagesAD01

    Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS to 120 Kings Road London SW3 4TR on May 12, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: EUR 15.580165
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: EUR 15.580163
    3 pagesSH01

    Confirmation statement made on Jan 09, 2025 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2024

    • Capital: EUR 15.580161
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 03/12/2024
    RES13

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: EUR 15.580161
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: EUR 15.580157
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: EUR 15.580155
    3 pagesSH01

    Change of details for Liberty Global Plc as a person with significant control on Nov 23, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 09, 2024 with updates

    5 pagesCS01

    Termination of appointment of Bryan Hambleton Hall as a director on Nov 09, 2023

    1 pagesTM01

    Termination of appointment of Bryan Hambleton Hall as a secretary on Nov 09, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Statement of capital following an allotment of shares on Jan 28, 2022

    • Capital: EUR 15.5801
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 28, 2022

    • Capital: EUR 15.5801
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Feb 09, 2023

    • Capital: EUR 15.5802
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: EUR 15.5802
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 09, 2023

    • Capital: EUR 15.5802
    4 pagesSH01
    Annotations
    DateAnnotation
    May 22, 2023Clarification A second filed sh01 was registered on 22/05/23

    Confirmation statement made on Jan 09, 2023 with updates

    5 pagesCS01

    Who are the officers of LIBERTY GLOBAL BROADBAND I 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 KingdomBritishLawyer116364250001
    VAN DEN BERG, Martinus Gerardus Johannes
    King's Road
    SW3 4TR London
    120
    England
    Director
    King's Road
    SW3 4TR London
    120
    England
    United KingdomDutchManaging Director, Global Head Of Tax277286790001
    HALL, Bryan Hambleton
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Secretary
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    195336000001
    BRACKEN, Charles Henry Rowland
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United KingdomBritishFinance Director251682820001
    BRACKEN, Charles Henry Rowland
    SW1X 0LZ London
    38 Hans Crescent
    United Kingdom
    Director
    SW1X 0LZ London
    38 Hans Crescent
    United Kingdom
    United KingdomBritishFinance Director142332880003
    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 KingdomBritishCeo, Asurion Europe139392030002
    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 StatesUsaRetired195258830001
    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 KingdomBritishRetired179310960001
    DICK, John William
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    JerseyCanadianPrivate Investor242912300001
    EVANS, Jeremy Lewis
    SW1X 0LZ London
    38 Hans Crescent
    United Kingdom
    Director
    SW1X 0LZ London
    38 Hans Crescent
    United Kingdom
    United KingdomBritishLawyer116364250001
    FRIES, Michael Thomas
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmericanPresident & Ceo179255040001
    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 StatesAmericanManaging Director, Allen & Company179254040001
    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 StatesAmericanRetired179254800001
    HALL, Bryan Hambleton
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmericanLawyer195259400001
    MALONE, John Carl
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmericanChairman195258950001
    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 StatesAmericanRetired148237670001
    ROMRELL, Larry
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmericanRetired195259350001
    SPARKMAN, Jc
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United StatesAmericanRetired179254010001
    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 StatesAmericanPresident, Wargo & Company179254790001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Apr 06, 2016
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08379990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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