Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
Company Information for

LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED

210-220 Regent Street Mayfair, MAYFAIR, London, W1B 5AH,
Company Registration Number
04659023
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liberty (regent And Tudor) Holdings No. 1 Ltd
LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED was founded on 2003-02-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Liberty (regent And Tudor) Holdings No. 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
 
Legal Registered Office
210-220 Regent Street Mayfair
MAYFAIR
London
W1B 5AH
Other companies in W1W
 
Previous Names
FINLAW 415 LIMITED16/06/2003
Filing Information
Company Number 04659023
Company ID Number 04659023
Date formed 2003-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-30
Account next due 31/10/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
MARCO ANATRIELLO
Director 2010-09-06
MARCO CAPELLO
Director 2010-09-06
EMILIO DI SPIEZIO SARDO
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2010-09-06 2018-01-19
GAIL TIMMINS
Company Secretary 2015-12-10 2016-09-07
FILEX SERVICES LIMITED
Nominated Secretary 2003-02-06 2014-11-20
PAUL JOHN HARRIS
Director 2008-05-13 2013-12-19
GAIL ROBSON
Company Secretary 2003-06-10 2010-09-14
RICHARD GARY BALFOUR-LYNN
Director 2003-06-10 2010-09-06
JAGTAR SINGH
Director 2003-06-23 2010-09-06
GEOFFROY DE LA BOURDONNAYE
Director 2007-07-01 2010-06-25
ANDREW FRANCIS BLURTON
Director 2003-06-10 2010-01-12
CRISPIN PAUL MARDON
Director 2006-03-31 2008-05-13
IAIN WILLIAM RENWICK
Director 2003-06-10 2007-05-17
FRASER STUART ALLAN
Director 2004-06-18 2006-03-31
NICHOLAS CHARLES HOLT MATHER
Director 2003-06-10 2004-06-18
FILEX NOMINEES LIMITED
Nominated Director 2003-02-06 2003-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-07-21
MARCO ANATRIELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO ANATRIELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO ANATRIELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO ANATRIELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO ANATRIELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO ANATRIELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO ANATRIELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
EMILIO DI SPIEZIO SARDO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
EMILIO DI SPIEZIO SARDO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-09-01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2020-08-10AP01DIRECTOR APPOINTED MR ROBERT UNSWORTH
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-20CH01Director's details changed for Mr Marco Anatriello on 2019-10-01
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046590230002
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046590230003
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2016-12-16TM02Termination of appointment of Gail Timmins on 2016-09-07
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1870
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13TM02Termination of appointment of Gail Timmins on 2016-09-07
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046590230003
2016-01-13AP03Appointment of Mrs Gail Timmins as company secretary on 2015-12-10
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1870
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1870
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-17TM02Termination of appointment of Filex Services Limited on 2014-11-20
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM 179 Great Portland Street London W1W 5LS
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HARRIS
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1870
2013-12-18AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046590230002
2013-12-11RES01ADOPT ARTICLES 11/12/13
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-28AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-07-08AUDAUDITOR'S RESIGNATION
2012-12-19AR0130/11/12 FULL LIST
2012-12-19AA01CURREXT FROM 31/12/2012 TO 31/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0130/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANATRIELLO / 21/11/2011
2011-11-17RES13FACILITY AMENDMENT AGREEMENT 06/10/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0130/11/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARRIS / 30/11/2010
2010-12-29RES13COMPANY BUSINESS - PAYMENT OF DIVIDENDS 27/05/2010
2010-12-29RES01ADOPT ARTICLES 13/10/2010
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-25RES01ADOPT ARTICLES 13/10/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-14AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2010-09-14AP01DIRECTOR APPOINTED MARCO ANATRIELLO
2010-09-14AP01DIRECTOR APPOINTED EMILIO DI SPIEZIO SARDO
2010-09-14AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DE LA BOURDONNAYE
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALLAN
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-12-02AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-11288aDIRECTOR APPOINTED PAUL JOHN HARRIS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CRISPIN MARDON
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-31225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2005-12-15363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-01122CONSO 24/12/04
2005-12-01RES131480 ORDINARY SHARES IS 24/12/04
2005-12-01RES12VARYING SHARE RIGHTS AND NAMES
2005-11-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS; AMEND
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-12-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
A DEED OF ACCESSION 2010-10-18 Satisfied ARES CAPITAL EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED
Trademarks
We have not found any records of LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.