Liv-ex Limited LONDON


Founded in 1999, Liv-ex, classified under reg no. 03874907 is an active company. Currently registered at 105/106 30 Great Guildford Street SE1 0HS, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Anish C., Ashley H. and Gregory L. and others. In addition one secretary - Anish C. - is with the firm. At present 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.

Liv-ex Limited Address / Contact

Office Address 105/106 30 Great Guildford Street
Town London
Post code SE1 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874907
Date of Incorporation Wed, 10th Nov 1999
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Anish C.

Position: Director

Appointed: 07 November 2022

Anish C.

Position: Secretary

Appointed: 07 November 2022

Ashley H.

Position: Director

Appointed: 13 February 2019

Gregory L.

Position: Director

Appointed: 18 September 2014

Anthony M.

Position: Director

Appointed: 25 November 2009

Toby C.

Position: Director

Appointed: 19 January 2005

Justin G.

Position: Director

Appointed: 30 March 2000

Henry M.

Position: Director

Appointed: 10 November 1999

Kate A.

Position: Director

Appointed: 26 November 2020

Resigned: 07 November 2022

Kate A.

Position: Secretary

Appointed: 26 November 2020

Resigned: 07 November 2022

Simon C.

Position: Director

Appointed: 13 September 2018

Resigned: 26 November 2020

Simon C.

Position: Secretary

Appointed: 05 May 2011

Resigned: 26 November 2020

Robert W.

Position: Director

Appointed: 19 January 2005

Resigned: 31 December 2021

Nigel J.

Position: Director

Appointed: 14 February 2001

Resigned: 31 December 2017

Henry M.

Position: Director

Appointed: 05 February 2001

Resigned: 02 May 2012

Laura M.

Position: Director

Appointed: 10 November 1999

Resigned: 30 March 2000

Henry M.

Position: Secretary

Appointed: 10 November 1999

Resigned: 04 May 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Henry M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Henry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, June 2023
Free Download (28 pages)

Company search