Liberty International Holdings Limited LONDON


Founded in 1980, Liberty International Holdings, classified under reg no. 01503621 is a in administration company. Currently registered at 10 Fleet Place EC4M 7RB, London the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2018. Since May 1, 1996 Liberty International Holdings Limited is no longer carrying the name Transatlantic Holdings PLC.

Liberty International Holdings Limited Address / Contact

Office Address 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503621
Date of Incorporation Tue, 24th Jun 1980
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Thu, 31st Dec 2020 (1213 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 17th Jun 2021 (2021-06-17)
Last confirmation statement dated Wed, 3rd Jun 2020

Company staff

Gary H.

Position: Director

Appointed: 15 April 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 16 August 2019

David F.

Position: Director

Resigned: 26 April 2019

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Barbara G.

Position: Director

Appointed: 26 April 2019

Resigned: 16 August 2019

Hugh F.

Position: Director

Appointed: 20 March 2014

Resigned: 15 April 2020

Kay C.

Position: Director

Appointed: 13 August 2010

Resigned: 30 September 2011

Trevor P.

Position: Director

Appointed: 13 August 2010

Resigned: 31 January 2020

Edward R.

Position: Director

Appointed: 13 August 2010

Resigned: 15 April 2020

Martin E.

Position: Director

Appointed: 13 August 2010

Resigned: 31 December 2015

Caroline K.

Position: Director

Appointed: 13 August 2010

Resigned: 17 October 2011

Susan F.

Position: Director

Appointed: 07 April 2008

Resigned: 13 August 2010

Susan F.

Position: Secretary

Appointed: 07 February 2000

Resigned: 31 December 2020

James S.

Position: Director

Appointed: 16 March 1998

Resigned: 08 November 1999

Aidan S.

Position: Director

Appointed: 23 February 1998

Resigned: 31 March 2008

Robin B.

Position: Director

Appointed: 16 June 1997

Resigned: 30 July 1999

Roy A.

Position: Director

Appointed: 16 June 1997

Resigned: 30 July 1999

Robin R.

Position: Director

Appointed: 02 August 1996

Resigned: 30 July 1999

Graeme G.

Position: Director

Appointed: 19 June 1995

Resigned: 30 July 1999

Pieter P.

Position: Director

Appointed: 19 June 1995

Resigned: 30 July 1999

Conrad S.

Position: Director

Appointed: 01 January 1995

Resigned: 30 July 1999

Farrell S.

Position: Director

Appointed: 20 June 1994

Resigned: 26 March 2003

Michael D.

Position: Director

Appointed: 01 January 1994

Resigned: 20 June 1994

Jacques-Henri G.

Position: Director

Appointed: 13 December 1993

Resigned: 31 March 1995

Michel B.

Position: Director

Appointed: 13 December 1993

Resigned: 31 August 1995

Brian J.

Position: Director

Appointed: 21 June 1993

Resigned: 30 April 1994

Arthur W.

Position: Director

Appointed: 07 May 1993

Resigned: 22 September 1995

Henri D.

Position: Director

Appointed: 07 May 1993

Resigned: 31 December 1994

Peter G.

Position: Director

Appointed: 14 December 1992

Resigned: 26 April 1995

Jeremy B.

Position: Secretary

Appointed: 14 September 1992

Resigned: 07 January 2000

Dominique B.

Position: Director

Appointed: 07 May 1992

Resigned: 13 December 1993

Gavin R.

Position: Director

Appointed: 07 May 1992

Resigned: 23 April 1996

Jean P.

Position: Director

Appointed: 07 May 1992

Resigned: 13 December 1993

Arthur W.

Position: Director

Appointed: 07 May 1992

Resigned: 07 May 1993

Conrad S.

Position: Director

Appointed: 07 May 1992

Resigned: 31 December 1994

Francis N.

Position: Director

Appointed: 07 May 1992

Resigned: 30 July 1999

Thomas D.

Position: Director

Appointed: 07 May 1992

Resigned: 01 January 1994

Alan R.

Position: Director

Appointed: 07 May 1992

Resigned: 16 June 1997

Katherine H.

Position: Secretary

Appointed: 07 May 1992

Resigned: 14 September 1992

Angus O.

Position: Director

Appointed: 07 May 1992

Resigned: 26 April 1999

Ivan G.

Position: Director

Appointed: 07 May 1992

Resigned: 20 June 1994

Michael R.

Position: Director

Appointed: 07 May 1992

Resigned: 30 July 1999

Julian B.

Position: Director

Appointed: 07 May 1992

Resigned: 20 April 1993

Donald G.

Position: Director

Appointed: 07 May 1992

Resigned: 30 July 1999

Robin B.

Position: Director

Appointed: 07 May 1992

Resigned: 30 July 1999

Brian G.

Position: Director

Appointed: 07 May 1992

Resigned: 20 June 1994

Phillip S.

Position: Director

Appointed: 07 May 1992

Resigned: 30 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Tai Investments Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Conduit Insurance Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Intu Properties Plc, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Tai Investments Limited

40 Broadway, London, SW1H 0BT, England

Legal authority Comapnies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 2272431
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Conduit Insurance Holdings Limited

40 Broadway, London, SW1H 0BT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 1605098
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Intu Properties Plc

40 Broadway, London, SW1H 0BT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3685527
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Transatlantic Holdings PLC May 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
Free Download (21 pages)

Company search