ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty Global Europe 2 Limited

Liberty Global Europe 2 Limited is an active company incorporated on 29 January 2013 with the registered office located in London, Greater London. Liberty Global Europe 2 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08380130
Private limited company
Age
12 years
Incorporated 29 January 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (8 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (4 hours remaining)
Address
120 King's Road
London
SW3 4TR
England
Address changed on 12 May 2025 (4 months ago)
Previous address was Griffin House 161 Hammersmith Road London W6 8BS
Telephone
02084836428
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • MD, Treasurer, Finance - Treasury • British • Lives in UK • Born in Sep 1966
Director • Lawyer • British • Lives in UK • Born in Oct 1965
Liberty Global Holdings Limited
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 Holdings 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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£833M
Decreased by £1.04B (-56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.09B
Decreased by £1.9B (-8%)
Total Liabilities
-£11.81B
Increased by £118M (+1%)
Net Assets
£10.28B
Decreased by £2.02B (-16%)
Debt Ratio (%)
53%
Increased by 4.73% (+10%)
Latest Activity
Registered Address Changed
4 Months Ago on 12 May 2025
Registered Address Changed
4 Months Ago on 12 May 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year Ago on 25 Sep 2024
Charge Satisfied
1 Year 3 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Liberty Global Plc (PSC) Details Changed
1 Year 10 Months Ago on 23 Nov 2023
Bryan Hambleton Hall Resigned
1 Year 10 Months Ago on 9 Nov 2023
Full Accounts Submitted
2 Years Ago on 27 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Get Credit Report
Discover Liberty Global Europe 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS to 120 Kings Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 3 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Satisfaction of charge 083801300004 in full
Submitted on 20 Jun 2024
Second filing of a statement of capital following an allotment of shares on 1 March 2023
Submitted on 18 Apr 2024
Statement of capital following an allotment of shares on 10 November 2023
Submitted on 11 Mar 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 5 Feb 2024
Change of details for Liberty Global Plc as a person with significant control on 23 November 2023
Submitted on 5 Feb 2024
Termination of appointment of Bryan Hambleton Hall as a director on 9 November 2023
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year