ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty Global Holdings Limited

Liberty Global Holdings Limited is an active company incorporated on 29 January 2013 with the registered office located in London, Greater London. Liberty Global Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08379990
Private limited company
Age
12 years
Incorporated 29 January 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
120 King's Road
London
SW3 4TR
England
Address changed on 13 May 2025 (5 months ago)
Previous address was 120 Kings Road London SW3 4TR England
Telephone
02084836300
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • President & Ceo • American • Lives in United States • Born in Feb 1963
Director • MD, Treasurer • British • Lives in UK • Born in Sep 1966
Director • Lawyer • British • Lives in UK • Born in Oct 1965
Director • Lawyer • American • Lives in United States • Born in May 1979
Liberty Global Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liberty Global Europe Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Global Europe 2 Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Global Ventures Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
LGCI Holdings Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Liberty Blume Business Solutions Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Newco Holdco 6 Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Egg Power Assetco Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Egg Power Finance Limited
Jeremy Lewis Evans and Nicholas Matthew Marchant are mutual people.
Active
Brands
Liberty Global
Liberty Global provides broadband, video, and mobile communications services, offering over 85 million connections through their broadband and 5G networks.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5M
Same as previous period
Turnover
Unreported
Decreased by £20M (-100%)
Employees
8
Increased by 1 (+14%)
Total Assets
£34.99B
Decreased by £6.3B (-15%)
Total Liabilities
-£23.71B
Increased by £1.31B (+6%)
Net Assets
£11.28B
Decreased by £7.61B (-40%)
Debt Ratio (%)
68%
Increased by 13.51% (+25%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Michael Thomas Fries Details Changed
1 Year 2 Months Ago on 26 Aug 2024
Jennifer Ann Hodges Details Changed
1 Year 9 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Liberty Global Ltd (PSC) Appointed
1 Year 11 Months Ago on 23 Nov 2023
Mr Jeremy Lewis Evans Appointed
1 Year 11 Months Ago on 23 Nov 2023
Get Credit Report
Discover Liberty Global Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Michael Thomas Fries on 26 August 2024
Submitted on 26 Aug 2025
Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 27 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Statement by Directors
Submitted on 24 Apr 2024
Resolutions
Submitted on 24 Apr 2024
Solvency Statement dated 19/04/24
Submitted on 24 Apr 2024
Statement of capital on 24 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year