Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERUM CAPITAL LIMITED
Company Information for

LIBERUM CAPITAL LIMITED

ROPEMAKER PLACE LEVEL 12, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
05912554
Private Limited Company
Active

Company Overview

About Liberum Capital Ltd
LIBERUM CAPITAL LIMITED was founded on 2006-08-22 and has its registered office in London. The organisation's status is listed as "Active". Liberum Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LIBERUM CAPITAL LIMITED
 
Legal Registered Office
ROPEMAKER PLACE LEVEL 12
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in EC2Y
 
Previous Names
RINGFLOOR LIMITED13/07/2007
Filing Information
Company Number 05912554
Company ID Number 05912554
Date formed 2006-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB906517232  
Last Datalog update: 2023-11-06 10:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERUM CAPITAL 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.
Companies with same name LIBERUM CAPITAL LIMITED
The following companies were found which have the same name as LIBERUM CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIBERUM CAPITAL NOMINEES LIMITED ROPEMAKER PLACE LEVEL 12 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2009-05-15
LIBERUM CAPITAL INC. 575 Fifth Avenue 20th Floor New York NY 10017 Active Company formed on the 2008-02-20
LIBERUM CAPITAL CLIENT NOMINEES LIMITED ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2015-06-03
Liberum Capital Oy Vanhanväylänkuja 3 B HELSINKI 00830 Active Company formed on the 2003-01-22
LIBERUM CAPITAL INCORPORATED California Unknown

Company Officers of LIBERUM CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE RUMENS
Company Secretary 2012-04-18
ANDREW MARK DUQUEMIN
Director 2007-05-23
SHANE RAYMOND LE PREVOST
Director 2006-11-01
IAN DAVID PARSONS
Director 2009-06-18
ANTONY PATRICK SCAWTHORN
Director 2006-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES TRACEY
Director 2013-11-06 2017-03-21
SIMON LESLIE STILWELL
Director 2007-12-17 2015-04-02
SIMON NICHOLAS CHAMP
Director 2007-10-01 2013-10-28
MICHAEL IAN RAWLINSON
Director 2007-10-01 2013-08-28
PETER MICHAEL HYDE
Director 2011-01-13 2013-05-16
DAVID STEPHEN HORSLEY
Director 2012-03-15 2012-05-17
WILLIAM ALEXANDER SAUNDERS
Company Secretary 2006-09-04 2012-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-22 2006-09-04
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-22 2006-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE RAYMOND LE PREVOST LIBERUM WEALTH LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
SHANE RAYMOND LE PREVOST TAURUS LONDON LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
SHANE RAYMOND LE PREVOST LAX4 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SHANE RAYMOND LE PREVOST LIBERUM LIMITED Director 2015-11-06 CURRENT 2014-04-01 Active
SHANE RAYMOND LE PREVOST LIBCAP NOMINEES LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
SHANE RAYMOND LE PREVOST LIBERUM ALTFI LIMITED Director 2015-07-21 CURRENT 2014-08-06 Active - Proposal to Strike off
SHANE RAYMOND LE PREVOST LAX3 LIMITED Director 2015-07-21 CURRENT 2014-12-02 Dissolved 2018-07-03
SHANE RAYMOND LE PREVOST LIBERUM ALTERNATIVE FINANCE LIMITED Director 2015-07-21 CURRENT 2014-08-06 Active - Proposal to Strike off
SHANE RAYMOND LE PREVOST LAX1 LIMITED Director 2015-07-21 CURRENT 2014-08-06 Active - Proposal to Strike off
SHANE RAYMOND LE PREVOST LAF ADVISORY LIMITED Director 2015-07-21 CURRENT 2014-08-06 Active - Proposal to Strike off
SHANE RAYMOND LE PREVOST LAX2 LIMITED Director 2015-07-21 CURRENT 2014-08-06 Active - Proposal to Strike off
SHANE RAYMOND LE PREVOST LIBERUM CAPITAL CLIENT NOMINEES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
SHANE RAYMOND LE PREVOST EBEE (UK) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Dissolved 2016-03-01
SHANE RAYMOND LE PREVOST LIBERUM CAPITAL NOMINEES LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active
IAN DAVID PARSONS TP70 VCT PLC Director 2007-01-09 CURRENT 2006-11-27 Dissolved 2016-12-05
ANTONY PATRICK SCAWTHORN LIBERUM WEALTH LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
ANTONY PATRICK SCAWTHORN TAURUS LONDON LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
ANTONY PATRICK SCAWTHORN COMMUNITY SCHOOLS TRUST Director 2016-08-19 CURRENT 2016-08-19 Active
ANTONY PATRICK SCAWTHORN LIBCAP NOMINEES LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
ANTONY PATRICK SCAWTHORN LIBERUM CAPITAL CLIENT NOMINEES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ANTONY PATRICK SCAWTHORN LIBERUM LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
ANTONY PATRICK SCAWTHORN OPTIC SYSTEMS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2015-06-16
ANTONY PATRICK SCAWTHORN LIBERUM FOUNDATION Director 2010-03-19 CURRENT 2010-03-19 Active
ANTONY PATRICK SCAWTHORN LIBERUM CAPITAL NOMINEES LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active

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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Accounts made up to 2022-12-31
2023-10-02CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-03-0801/03/23 STATEMENT OF CAPITAL GBP 6941934.71
2023-03-02Purchase of own shares
2023-03-02Cancellation of shares. Statement of capital on 2023-02-28 GBP 6,933,913.71
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2021-09-28SH0107/09/21 STATEMENT OF CAPITAL GBP 7090655.2
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-04-26CH01Director's details changed for Mr Shane Raymond Le Prevost on 2021-04-13
2020-12-07AP01DIRECTOR APPOINTED MR BIDHI SINGH BHOMA
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-06-26SH0121/05/20 STATEMENT OF CAPITAL GBP 7075783
2020-06-26SH0121/05/20 STATEMENT OF CAPITAL GBP 7075783
2020-04-20SH03Purchase of own shares
2020-03-17SH06Cancellation of shares. Statement of capital on 2020-01-30 GBP 7,071,993
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PATRICK SCAWTHORN
2020-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04RES01ADOPT ARTICLES 04/02/20
2019-11-05AP03Appointment of Ms Rebecca Gordon as company secretary on 2019-10-29
2019-09-30TM02Termination of appointment of Justine Rumens on 2019-09-30
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-05-11SH06Cancellation of shares. Statement of capital on 2018-03-19 GBP 7,030,984
2018-04-19SH03Purchase of own shares
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 7082768
2018-04-10SH0120/03/18 STATEMENT OF CAPITAL GBP 7082768
2018-04-10RES01ADOPT ARTICLES 15/03/2018
2018-04-10RES01ADOPT ARTICLES 15/03/2018
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 7082768
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES TRACEY
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 7082767.25
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059125540002
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059125540003
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 7082767.25
2015-09-04AR0122/08/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESLIE STILWELL
2015-01-13RES01ADOPT ARTICLES 13/01/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 7082768
2014-12-17SH06Cancellation of shares. Statement of capital on 2014-12-08 GBP 7,082,768.0
2014-12-17SH03Purchase of own shares
2014-12-09SH0108/12/14 STATEMENT OF CAPITAL GBP 7082768
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 7162388.5
2014-09-02AR0122/08/14 FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE RAYMOND LE PREVOST / 21/08/2014
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE RAYMOND LE PREVOST / 23/05/2014
2014-02-19SH0113/02/14 STATEMENT OF CAPITAL GBP 7162388.5
2014-01-31SH0101/12/13 STATEMENT OF CAPITAL GBP 7158779
2013-12-19MISCSECT 519
2013-11-27RES01ADOPT ARTICLES 20/11/2013
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMP
2013-11-06AP01DIRECTOR APPOINTED MR PETER JAMES TRACEY
2013-10-07SH0130/09/13 STATEMENT OF CAPITAL GBP 6872427.5
2013-09-13AR0122/08/13 FULL LIST
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HYDE
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHAMP / 01/01/2013
2013-01-02SH0602/01/13 STATEMENT OF CAPITAL GBP 6872428.00
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-09SH0108/11/12 STATEMENT OF CAPITAL GBP 6878950
2012-09-17AR0122/08/12 FULL LIST
2012-07-27SH0627/07/12 STATEMENT OF CAPITAL GBP 6734560.00
2012-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORSLEY
2012-04-20SH0119/04/12 STATEMENT OF CAPITAL GBP 6784510
2012-04-18AP03SECRETARY APPOINTED MRS JUSTINE RUMENS
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SAUNDERS
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21AP01DIRECTOR APPOINTED MR DAVID STEPHEN HORSLEY
2012-01-10SH0610/01/12 STATEMENT OF CAPITAL GBP 5804216.275
2011-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-14AR0122/08/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN RAWLINSON / 01/08/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHAMP / 01/05/2011
2011-07-06SH0106/07/11 STATEMENT OF CAPITAL GBP 6838915
2011-06-28MEM/ARTSARTICLES OF ASSOCIATION
2011-06-24SH0124/06/11 STATEMENT OF CAPITAL GBP 6838865
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE STILWELL / 06/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER SAUNDERS / 06/04/2011
2011-03-16SH0117/02/11 STATEMENT OF CAPITAL GBP 6694670
2011-02-25SH0625/02/11 STATEMENT OF CAPITAL GBP 6694670.00
2011-01-28AP01DIRECTOR APPOINTED MR PETER MICHAEL HYDE
2011-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE RAYMOND LE PREVOST / 07/12/2010
2010-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-16RES01ADOPT ARTICLES 05/11/2010
2010-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-10SH0110/11/10 STATEMENT OF CAPITAL GBP 6742370
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM ROPEMAKER PLACE, LEVEL 12 ROPEMAKER STREET LONDON EC2Y 9LY UNITED KINGDOM
2010-09-17AR0122/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DUQUEMIN / 22/08/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM ROPEMAKER PLACE LEVEL 12 25 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND
2010-07-15SH0130/06/10 STATEMENT OF CAPITAL GBP 6736560
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-09SH0130/06/10 STATEMENT OF CAPITAL GBP 6610000
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 10TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN RAWLINSON / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PARSONS / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAMP / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESLIE STILWELL / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PATRICK SCAWTHORN / 18/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE RAYMOND LE PREVOST / 01/05/2010
2009-09-15363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY SCAWTHORN / 04/09/2006
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PARSONS / 18/06/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED MR IAN DAVID PARSONS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / SHANE LE PREVOST / 25/04/2009
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUQUEMIN / 20/03/2009
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON CHAMP / 06/03/2009
2008-09-17363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIBERUM CAPITAL 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 LIBERUM CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-14 Outstanding BNP PARIBAS SECURITIES SERVICES
2016-03-14 Outstanding BNP PARIBAS SECURITIES SERVICES ENGLAND BRANCH
A DEED OF CHARGE 2007-05-16 Satisfied JPMORGAN CHASE BANK NATIONAL ASSOCIATION LONDON BRANCH
Intangible Assets
Patents
We have not found any records of LIBERUM CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERUM CAPITAL LIMITED
Trademarks

Trademark applications by LIBERUM CAPITAL LIMITED

LIBERUM CAPITAL LIMITED is the Owner at publication for the trademark LIBERUM ™ (86130444) through the USPTO on the 2013-11-27
Securities brokerage services; investment services relating to European debit/equity sales; investment services relating to third party affiliated investment research; brokerage services in the field of stocks, European debit/equity sales, and third party affiliated investment research; agencies or brokerage for trading of securities; corporate financing services; financial investment analysis and stock research services; economic financial research services
Income
Government Income
We have not found government income sources for LIBERUM CAPITAL 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as LIBERUM CAPITAL LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where LIBERUM CAPITAL 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.
Import/Export of Goods
Goods imported/exported by LIBERUM CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185171100Line telephone sets with cordless handsets
2011-08-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERUM CAPITAL 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 LIBERUM CAPITAL 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.