Background WavePink WaveYellow Wave

LIBRA CAPITAL LIMITED (05124256)

LIBRA CAPITAL LIMITED (05124256) is an active UK company. incorporated on 10 May 2004. with registered office in 13-14 Hobart Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIBRA CAPITAL LIMITED has been registered for 21 years. Current directors include LOGOTHETIS, Constantine Michael, MORTIMER, Neil Austin, TOMAZOS, Adamantios.

Company Number
05124256
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
13-14 Hobart Place, SW1W 0HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOGOTHETIS, Constantine Michael, MORTIMER, Neil Austin, TOMAZOS, Adamantios
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA CAPITAL LIMITED

LIBRA CAPITAL LIMITED is an active company incorporated on 10 May 2004 with the registered office located in 13-14 Hobart Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIBRA CAPITAL LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05124256

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FIRST BELGRAVIA CAPITAL LIMITED
From: 10 May 2004To: 22 September 2006
Contact
Address

13-14 Hobart Place London , SW1W 0HH,

Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Left
Nov 09
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOGOTHETIS, Constantine Michael

Active
13-14 Hobart PlaceSW1W 0HH
Secretary
Appointed 10 May 2004

LOGOTHETIS, Constantine Michael

Active
13-14 Hobart PlaceSW1W 0HH
Born July 1979
Director
Appointed 10 May 2004

MORTIMER, Neil Austin

Active
West End, NewportPO30 3JZ
Born September 1957
Director
Appointed 28 Dec 2005

TOMAZOS, Adamantios

Active
31a 255 East 49th Street, New York
Born May 1971
Director
Appointed 10 May 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 10 May 2004
Resigned 10 May 2004

LOGOTHETIS, George Michael

Resigned
13-14 Hobart PlaceSW1W 0HH
Born January 1975
Director
Appointed 26 May 2004
Resigned 13 Feb 2017

SINGH, Sachin

Resigned
49 Stone Wall Circle, New York
Born November 1970
Director
Appointed 27 Feb 2007
Resigned 09 Nov 2009

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 10 May 2004
Resigned 10 May 2004

Persons with significant control

1

Hobart Place, LondonSW1W 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
8 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
225Change of Accounting Reference Date
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
88(2)R88(2)R
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Incorporation Company
10 May 2004
NEWINCIncorporation