Liberty Wines Limited LONDON


Founded in 1996, Liberty Wines, classified under reg no. 03293563 is an active company. Currently registered at 6 Timbermill Way SW4 6LY, London the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 9th Feb 1998 Liberty Wines Limited is no longer carrying the name Liberty Wines (UK).

At present there are 10 directors in the the firm, namely João R., Bernardo D. and Raquel F. and others. In addition one secretary - Nicola G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liberty Wines Limited Address / Contact

Office Address 6 Timbermill Way
Town London
Post code SW4 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293563
Date of Incorporation Tue, 17th Dec 1996
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

João R.

Position: Director

Appointed: 27 January 2022

Bernardo D.

Position: Director

Appointed: 29 June 2020

Raquel F.

Position: Director

Appointed: 06 September 2019

Nicola G.

Position: Secretary

Appointed: 26 June 2019

Damien L.

Position: Director

Appointed: 26 June 2019

Thomas P.

Position: Director

Appointed: 01 April 2018

Andrew K.

Position: Director

Appointed: 01 April 2018

Victoria N.

Position: Director

Appointed: 01 January 2015

Robert R.

Position: Director

Appointed: 02 January 2003

Michael H.

Position: Director

Appointed: 05 May 1998

David G.

Position: Director

Appointed: 17 December 1996

Goncalo M.

Position: Director

Appointed: 27 March 2017

Resigned: 31 December 2019

Jonathan W.

Position: Director

Appointed: 10 July 2014

Resigned: 28 February 2017

Luciann F.

Position: Director

Appointed: 16 February 2011

Resigned: 26 June 2019

Andrew B.

Position: Director

Appointed: 03 May 2005

Resigned: 22 January 2009

Gary W.

Position: Director

Appointed: 10 January 2005

Resigned: 26 June 2019

Neville A.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2022

Luciann F.

Position: Secretary

Appointed: 01 February 2003

Resigned: 26 June 2019

John N.

Position: Secretary

Appointed: 05 May 1998

Resigned: 01 February 2003

Henri H.

Position: Director

Appointed: 05 May 1998

Resigned: 26 June 2019

John N.

Position: Director

Appointed: 05 May 1998

Resigned: 01 February 2003

Martin S.

Position: Director

Appointed: 05 May 1998

Resigned: 01 January 2003

Brian O.

Position: Director

Appointed: 17 January 1997

Resigned: 16 April 1998

Gillian B.

Position: Secretary

Appointed: 17 January 1997

Resigned: 05 May 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1996

Resigned: 17 January 1997

London Law Services Limited

Position: Nominee Director

Appointed: 17 December 1996

Resigned: 17 January 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is David G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is David G. This PSC has significiant influence or control over the company,.

David G.

Notified on 7 April 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

David G.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Liberty Wines (UK) February 9, 1998
Dockmanor April 25, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 23rd, August 2023
Free Download (50 pages)

Company search

Advertisements