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

LIBERTY THETA LIMITED

210-220 REGENT STREET, MAYFAIR, LONDON, W1B 5AH,
Company Registration Number
08733920
Private Limited Company
Active

Company Overview

About Liberty Theta Ltd
LIBERTY THETA LIMITED was founded on 2013-10-15 and has its registered office in London. The organisation's status is listed as "Active". Liberty Theta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIBERTY THETA LIMITED
 
Legal Registered Office
210-220 REGENT STREET
MAYFAIR
LONDON
W1B 5AH
Other companies in W1W
 
Filing Information
Company Number 08733920
Company ID Number 08733920
Date formed 2013-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:55:04
Primary Source:Companies House
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 THETA LIMITED

Current Directors
Officer Role Date Appointed
ABDUL WAHAB SAUD ALBABTAIN
Director 2013-12-06
MARCO ANATRIELLO
Director 2013-10-16
MARCO CAPELLO
Director 2013-10-16
SARAH JANE HALSALL
Director 2016-12-06
ADIL MEHBOOB-KHAN
Director 2018-01-19
EMILIO DI SPIEZIO SARDO
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
VISHESH NATH SRIVASTAVA
Director 2013-10-16 2018-01-19
EDWIN BURSTELL
Director 2013-12-06 2016-10-31
GAIL TIMMINS
Company Secretary 2015-12-10 2016-09-07
BURNESS PAULL (DIRECTORS) LIMITED
Director 2013-10-15 2013-10-16
GARY GEORGE GRAY
Director 2013-10-15 2013-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO ANATRIELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO ANATRIELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO ANATRIELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO ANATRIELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO ANATRIELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO ANATRIELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO ANATRIELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO ANATRIELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO ANATRIELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO ANATRIELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO ANATRIELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO ANATRIELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2013-12-06 CURRENT 2010-04-22 Active
MARCO ANATRIELLO LIBERTY ALPHA LIMITED Director 2013-12-06 CURRENT 2010-04-22 Active
MARCO ANATRIELLO MALBO TRUFFLES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-05-17
MARCO ANATRIELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO ANATRIELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO ANATRIELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
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 Active
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 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 (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 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
SARAH JANE HALSALL LIBERTY GAMMA HOLDINGS LIMITED Director 2016-12-06 CURRENT 2010-04-22 Active
SARAH JANE HALSALL LIBERTY ALPHA LIMITED Director 2016-12-06 CURRENT 2010-04-22 Active
SARAH JANE HALSALL LIBERTY KAPPA LIMITED Director 2016-12-06 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN CHRISTYS OF LONDON LIMITED Director 2018-02-23 CURRENT 1994-11-14 Active - Proposal to Strike off
ADIL MEHBOOB-KHAN CHRISTY & CO. LIMITED Director 2018-02-23 CURRENT 2007-06-20 Active
ADIL MEHBOOB-KHAN LIBERTY LIMITED Director 2018-01-19 CURRENT 2000-04-07 Active
ADIL MEHBOOB-KHAN LIBERTY OF LONDON LIMITED Director 2018-01-19 CURRENT 2006-03-27 Active
ADIL MEHBOOB-KHAN LIBERTY FABRIC LIMITED Director 2018-01-19 CURRENT 1920-01-02 Active
ADIL MEHBOOB-KHAN LIBERTY RETAIL LIMITED Director 2018-01-19 CURRENT 1894-11-01 Active
ADIL MEHBOOB-KHAN C W HEADDRESS LIMITED Director 2018-01-19 CURRENT 1996-02-28 Active
ADIL MEHBOOB-KHAN LIBERTY INVESTMENT LIMITED Director 2018-01-19 CURRENT 1998-06-18 Active
ADIL MEHBOOB-KHAN LIBERTY KAPPA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
ADIL MEHBOOB-KHAN LIBERTY ZETA LIMITED Director 2018-01-19 CURRENT 2013-10-15 Active
EMILIO DI SPIEZIO SARDO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
EMILIO DI SPIEZIO SARDO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
EMILIO DI SPIEZIO SARDO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
EMILIO DI SPIEZIO SARDO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
EMILIO DI SPIEZIO SARDO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
EMILIO DI SPIEZIO SARDO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
EMILIO DI SPIEZIO SARDO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
EMILIO DI SPIEZIO SARDO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 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
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-08-29Audit exemption subsidiary accounts made up to 2023-01-28
2023-08-10Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-07-18Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 087339200009
2023-01-11Audit exemption statement of guarantee by parent company for period ending 29/01/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 29/01/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-01-29
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 087339200008
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200008
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 087339200007
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200007
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-05-27PSC05Change of details for Liberty Zeta Limited as a person with significant control on 2019-08-05
2021-05-26PSC05Change of details for Liberty Zeta Limited as a person with significant control on 2016-10-15
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200006
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-02RES01ADOPT ARTICLES 02/04/21
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ANATRIELLO
2020-12-22AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-13CH01Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HALSALL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL WAHAB SAUD ALBABTAIN
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200005
2020-03-20CH01Director's details changed for Mr Marco Anatriello on 2016-12-01
2019-10-28CH01Director's details changed for Emilio Di Spiezio Sardo on 2019-10-01
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-07-17SH20Statement by Directors
2019-07-17SH19Statement of capital on 2019-07-17 GBP 691,166.38
2019-07-17CAP-SSSolvency Statement dated 03/07/19
2019-07-17RES13Resolutions passed:
  • Reduce share prem a/c 03/07/2019
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-10-01AP01DIRECTOR APPOINTED MR ROBERT UNSWORTH
2018-04-06AP01DIRECTOR APPOINTED MR ADIL MEHBOOB-KHAN
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087339200001
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087339200002
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087339200003
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200004
2017-10-25AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200003
2016-12-16AP01DIRECTOR APPOINTED SARAH JANE HALSALL
2016-12-16TM02Termination of appointment of Gail Timmins on 2016-09-07
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BURSTELL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 691166.38
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200002
2016-01-13AP03SECRETARY APPOINTED MRS GAIL TIMMINS
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 691166.38
2015-11-19AR0115/10/15 FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 691166.38
2014-11-10AR0115/10/14 FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND
2014-01-08AP01DIRECTOR APPOINTED ABDUL WAHAB SAUD ALBABTAIN
2014-01-08AP01DIRECTOR APPOINTED EDWIN BURSTELL
2014-01-08SH02SUB-DIVISION 06/12/13
2014-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-08RES13SUBDIVISION 06/12/2013
2014-01-08SH0106/12/13 STATEMENT OF CAPITAL GBP 691166.38
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087339200001
2013-11-13RES01ADOPT ARTICLES 06/11/2013
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS) LIMITED
2013-10-16AP01DIRECTOR APPOINTED MARCO ANATRIELLO
2013-10-16AP01DIRECTOR APPOINTED VISHESH NATH SRIVASTAVA
2013-10-16AP01DIRECTOR APPOINTED EMILIO DI SPIEZIO SARDO
2013-10-16AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2013-10-16AA01CURREXT FROM 31/10/2014 TO 31/01/2015
2013-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIBERTY THETA 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 THETA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-07-26 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2013-11-29 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of LIBERTY THETA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTY THETA LIMITED
Trademarks
We have not found any records of LIBERTY THETA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTY THETA 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 (82990 - Other business support service activities n.e.c.) as LIBERTY THETA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIBERTY THETA 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 THETA 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 THETA 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.