Liberty Corporate Capital Limited LONDON


Liberty Corporate Capital started in year 1994 as Private Limited Company with registration number 02993038. The Liberty Corporate Capital company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3AW.

Currently there are 2 directors in the the company, namely Sanjay R. and Nigel D.. In addition one secretary - Angela O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liberty Corporate Capital Limited Address / Contact

Office Address 20 Fenchurch Street
Town London
Post code EC3M 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993038
Date of Incorporation Tue, 22nd Nov 1994
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Sanjay R.

Position: Director

Appointed: 08 February 2022

Angela O.

Position: Secretary

Appointed: 20 November 2018

Nigel D.

Position: Director

Appointed: 26 June 2018

James R.

Position: Director

Appointed: 18 February 2020

Resigned: 11 February 2022

Bruce C.

Position: Director

Appointed: 30 July 2018

Resigned: 18 February 2020

Rebecca W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 12 October 2018

Joseph C.

Position: Secretary

Appointed: 25 February 2016

Resigned: 26 June 2018

David T.

Position: Secretary

Appointed: 06 January 2014

Resigned: 25 February 2016

Christopher P.

Position: Director

Appointed: 13 December 2012

Resigned: 24 January 2018

Keith N.

Position: Director

Appointed: 29 September 2011

Resigned: 15 April 2020

Rachael T.

Position: Secretary

Appointed: 07 December 2009

Resigned: 04 December 2013

Matthew M.

Position: Director

Appointed: 01 April 2009

Resigned: 26 June 2018

David L.

Position: Director

Appointed: 12 March 2009

Resigned: 06 January 2011

Nicholas M.

Position: Director

Appointed: 01 November 2007

Resigned: 21 September 2017

Tammy L.

Position: Secretary

Appointed: 01 November 2007

Resigned: 27 February 2009

Brian F.

Position: Director

Appointed: 20 July 2006

Resigned: 07 September 2011

Thomas C.

Position: Director

Appointed: 20 July 2006

Resigned: 09 November 2009

Mark B.

Position: Secretary

Appointed: 04 December 2003

Resigned: 31 October 2007

Marion J.

Position: Secretary

Appointed: 30 June 2001

Resigned: 04 December 2003

Daniel F.

Position: Director

Appointed: 12 June 2001

Resigned: 15 May 2013

Sean D.

Position: Director

Appointed: 12 June 2001

Resigned: 20 July 2006

John D.

Position: Director

Appointed: 12 June 2001

Resigned: 05 December 2018

Thomas R.

Position: Director

Appointed: 21 May 1998

Resigned: 11 March 2009

Stewart S.

Position: Director

Appointed: 24 November 1994

Resigned: 03 April 1998

Kevin R.

Position: Secretary

Appointed: 22 November 1994

Resigned: 30 June 2001

Richard H.

Position: Director

Appointed: 22 November 1994

Resigned: 30 June 2001

John G.

Position: Director

Appointed: 22 November 1994

Resigned: 30 June 2001

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (63 pages)

Company search

Advertisements