Company NameLiberty Bidco UK Limited
DirectorsRenny Borhan and Atul Patel
Company StatusActive
Company Number10398895
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 6 months ago)
Previous NameBDC Bidco 72 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Renny Borhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressVistorm House 3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVistorm House 3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Stephen John Bonnard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FB

Location

Registered Address3200 Daresbury Park
Daresbury
Warrington
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

2 December 2022Delivered on: 8 December 2022
Persons entitled: Kroll Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2019Delivered on: 17 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
11 July 2019Delivered on: 17 July 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
8 May 2017Delivered on: 18 May 2017
Persons entitled: Glas Trust Corporation Limited (As Security Trustee)

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 21 December 2016
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 21 December 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 21 December 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (32 pages)
8 December 2022Registration of charge 103988950008, created on 2 December 2022 (57 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (32 pages)
18 August 2022Satisfaction of charge 103988950007 in full (1 page)
2 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (31 pages)
29 June 2021Satisfaction of charge 103988950002 in full (1 page)
29 June 2021Satisfaction of charge 103988950004 in full (1 page)
29 June 2021Satisfaction of charge 103988950006 in full (1 page)
29 June 2021Satisfaction of charge 103988950005 in full (1 page)
29 June 2021Satisfaction of charge 103988950001 in full (1 page)
29 June 2021Satisfaction of charge 103988950003 in full (1 page)
15 June 2021Registration of charge 103988950007, created on 11 June 2021 (63 pages)
3 June 2021Resolutions
  • RES13 ‐ Share premium account reduced by $11,200,000 25/05/2021
(4 pages)
3 June 2021Statement of capital on 3 June 2021
  • USD 122,924.91
(3 pages)
3 June 2021Solvency Statement dated 25/05/21 (1 page)
3 June 2021Statement by Directors (1 page)
15 April 2021Cessation of Bdc Iii Gp Llp as a person with significant control on 5 May 2017 (1 page)
15 April 2021Notification of Liberty Midco 3 Limited as a person with significant control on 5 May 2017 (2 pages)
15 April 2021Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 5 May 2017 (1 page)
9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (27 pages)
17 October 2019Registration of charge 103988950006, created on 27 September 2019 (16 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
17 July 2019Registration of charge 103988950005, created on 11 July 2019 (69 pages)
24 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (21 pages)
22 March 2018Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 22 March 2018 (1 page)
22 March 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase the share capital of the company 05/05/2017
(2 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase the share capital of the company 05/05/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase the share capital of the company 05/05/2017
(2 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase the share capital of the company 05/05/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 May 2017Registration of charge 103988950004, created on 8 May 2017 (15 pages)
18 May 2017Registration of charge 103988950004, created on 8 May 2017 (15 pages)
12 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 122,924.91
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • USD 122,924.91
(3 pages)
10 May 2017Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages)
10 May 2017Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages)
9 May 2017Termination of appointment of Stephen John Bonnard as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Alan Douglas Payne as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Stephen John Bonnard as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Alan Douglas Payne as a director on 5 May 2017 (1 page)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(14 pages)
21 December 2016Registration of charge 103988950003, created on 20 December 2016 (12 pages)
21 December 2016Registration of charge 103988950001, created on 20 December 2016 (61 pages)
21 December 2016Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.27
(4 pages)
21 December 2016Registration of charge 103988950003, created on 20 December 2016 (12 pages)
21 December 2016Sub-division of shares on 8 December 2016 (4 pages)
21 December 2016Registration of charge 103988950001, created on 20 December 2016 (61 pages)
21 December 2016Sub-division of shares on 8 December 2016 (4 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(14 pages)
21 December 2016Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.27
(4 pages)
21 December 2016Registration of charge 103988950002, created on 20 December 2016 (66 pages)
21 December 2016Registration of charge 103988950002, created on 20 December 2016 (66 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
1 November 2016Termination of appointment of Paul Richard Gunner as a director on 27 October 2016 (1 page)
1 November 2016Termination of appointment of Charles Stuart John Barter as a director on 27 October 2016 (1 page)
1 November 2016Termination of appointment of Charles Stuart John Barter as a director on 27 October 2016 (1 page)
1 November 2016Appointment of Mr Alan Douglas Payne as a director on 27 October 2016 (2 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
1 November 2016Appointment of Mr Stephen John Bonnard as a director on 27 October 2016 (2 pages)
1 November 2016Appointment of Mr Alan Douglas Payne as a director on 27 October 2016 (2 pages)
1 November 2016Appointment of Mr Stephen John Bonnard as a director on 27 October 2016 (2 pages)
1 November 2016Termination of appointment of Paul Richard Gunner as a director on 27 October 2016 (1 page)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)