LIBERTY SPAIN HOLDINGS LLC
Overview
| Company Name | LIBERTY SPAIN HOLDINGS LLC |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC032489 |
| External Registration Number | 3878977 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is LIBERTY SPAIN HOLDINGS LLC located?
| Registered Office Address | 251 Little Falls Drive Wilmington New Castle Delaware 19808 United States |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIBERTY SPAIN HOLDINGS LLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
LIBERTY SPAIN HOLDINGS LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company |
| Legal Form | The Company Is A Limited Liability Company (Private) |
| Is a Credit or Financial Institution | No |
| Governed By | The Delaware Limited Liability Company Act, Chapter 18, Title 6, Delaware Code, Section 18-101 Et Seg. |
| Originating Registry Country | UNITED STATES |
| Place Registered | Corporation Trust Center, 1209 Orange Street Wilmington, New Castle County, De, Usa |
| Company Number | 3878977 |
What are the latest filings for LIBERTY SPAIN HOLDINGS LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Ms Rhiannon Kate Ballinger as a director on Jun 06, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Graham Leslie Brady as a director on Jun 06, 2025 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR017564 Address Change 7TH floor 50 broadway, london, SW1H 0DB,Sep 02, 2024 | 3 pages | OSCH01 | ||
Appointment of Regina Dolores Tighe as a secretary on Sep 02, 2024 | 3 pages | OSAP03 | ||
Termination of appointment of Emma Carys Price as secretary on Sep 02, 2024 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Emma Carys Price as a secretary on Dec 05, 2023 | 3 pages | OSAP03 | ||
Details changed for an overseas company - 2711 Centerville Road, Suite 400, Willington, De, Newcastle 19808, United States | 4 pages | OSCH02 | ||
Termination of appointment of Hannah May Dove as secretary on Dec 05, 2023 | 2 pages | OSTM02 | ||
Full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mr Steven Roy Mcmurray as a director on May 18, 2023 | 3 pages | OSAP01 | ||
Appointment of Mr Nigel James Davenport as a director on May 18, 2023 | 3 pages | OSAP01 | ||
Appointment of Graham Leslie Brady as a director on May 18, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Paul John Cooper as a director on May 18, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Antonio Pepin Russell as a director on May 18, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Hannah May Dove as a director on May 18, 2023 | 2 pages | OSTM01 | ||
Secretary's details changed for Hannah May Dove on Oct 07, 2022 | 3 pages | OSCH05 | ||
Director's details changed for Mr Paul John Cooper on Oct 07, 2022 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR017564 Address Change 3RD floor 11-12 st james's square, london, SW1Y 4LB,Oct 07, 2022 | 3 pages | OSCH01 | ||
Director's details changed for Miss Hannah May Dove on Oct 07, 2022 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Antonio Pepin Russell as a director on Apr 27, 2022 | 3 pages | OSAP01 | ||
Appointment of Hannah May Dove as a secretary on Jun 29, 2021 | 3 pages | OSAP03 | ||
Termination of appointment of Lara Sojka as a director on Apr 20, 2022 | 2 pages | OSTM01 | ||
Who are the officers of LIBERTY SPAIN HOLDINGS LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIGHE, Regina Dolores | Secretary | Fenchurch Street EC3M 3AW London 20 United Kingdom | 327511400001 | |||||||
| BALLINGER, Rhiannon Kate | Director | Fenchurch Street EC3M 3AW London 20 United Kingdom | United Kingdom | British | 323478830001 | |||||
| DAVENPORT, Nigel James | Director | Fenchurch Street EC3M 3AW London 20 United Kingdom | England | British | 166018990001 | |||||
| MCMURRAY, Steven Roy | Director | Fenchurch Street EC3M 3AW London 20 United Kingdom | England | British | 123383270001 | |||||
| DOVE, Hannah May | Secretary | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | 297141530001 | |||||||
| PRICE, Emma Carys | Secretary | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | 317853830001 | |||||||
| AL EMARA, Heba | Director | Suite 400 Centerville Road Wilmington 2711 Delaware 19808 Usa | United Kingdom | British | 209019700001 | |||||
| BRADY, Graham Leslie | Director | Fenchurch Street EC3M 3AW London 20 United Kingdom | United Kingdom | British | 289091850001 | |||||
| CARLSON, Russell Elmer | Director | Fenchurch Street EC3M 3AW London 20 United Kingdom | Usa | American | 197276720001 | |||||
| COOPER, Paul John | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 221903910001 | |||||
| DAVENPORT, Nigel James | Director | Fenchurch Street EC3M 3AW London 20 Uk | England | British | 166018990001 | |||||
| DOVE, Hannah May | Director | 50 Broadway SW1H 0DB London 7th Floor United Kingdom | United Kingdom | British | 273433250001 | |||||
| DUNN, John Anthony Roberts | Director | Fenchurch Street EC3M 3AW London 20 Uk | England | British | 76557950005 | |||||
| FIELDING, Benjamin | Director | Centerville Road Suite 400 Wilmington 2711 Delaware 19808 Usa | United Kingdom | British | 193100030001 | |||||
| KALSBEEK, Maurice Alexander | Director | Old Jewry 7 Floor EC2R 8DU London 11 United Kingdom | United Kingdom | Dutch | 199209280001 | |||||
| PEPIN RUSSELL, Antonio | Director | 3rd Floor 11-12 St James's Square SW1Y 4LB London C/O Vistra (Uk) Limited United Kingdom | Spain | Spanish | 297142450001 | |||||
| RUDGE, David | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | 58543980005 | |||||
| SOJKA, Lara | Director | Old Jewry 7 Floor EC2R 8DU London 11 United Kingdom | United Kingdom | British | 204068170001 | |||||
| VIJSELAAR, Daniel Christopher | Director | Old Jewry 7 Floor EC2R 8DU London 11 United Kingdom | United Kingdom | Dutch | 195333960001 |
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