Background WavePink WaveYellow Wave

LIBERTY OF LONDON LIMITED (05758084)

LIBERTY OF LONDON LIMITED (05758084) is an active UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. LIBERTY OF LONDON LIMITED has been registered for 20 years. Current directors include MEHBOOB-KHAN, Adil, PREGNOLATO, Alex.

Company Number
05758084
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
210-220 Regent Street Mayfair, London, W1B 5AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MEHBOOB-KHAN, Adil, PREGNOLATO, Alex
SIC Codes
46190, 47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY OF LONDON LIMITED

LIBERTY OF LONDON LIMITED is an active company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. LIBERTY OF LONDON LIMITED was registered 20 years ago.(SIC: 46190, 47510)

Status

active

Active since 20 years ago

Company No

05758084

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

FINLAW 526 LIMITED
From: 27 March 2006To: 2 June 2006
Contact
Address

210-220 Regent Street Mayfair London, W1B 5AH,

Previous Addresses

179 Great Portland Street London W1W 5LS
From: 27 March 2006To: 11 November 2014
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Oct 10
Loan Cleared
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Loan Secured
Aug 16
Loan Secured
Jul 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
May 21
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MEHBOOB-KHAN, Adil

Active
Mayfair, LondonW1B 5AH
Born January 1964
Director
Appointed 19 Jan 2018

PREGNOLATO, Alex

Active
Kingly Street, LondonW1B 5QQ
Born December 1973
Director
Appointed 04 Feb 2026

ROBSON, Gail

Resigned
Great Portland Street, LondonW1W 5LS
Secretary
Appointed 24 May 2006
Resigned 14 Sept 2010

TIMMINS, Gail

Resigned
Mayfair, LondonW1B 5AH
Secretary
Appointed 10 Dec 2015
Resigned 07 Dec 2016

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 27 Mar 2006
Resigned 20 Nov 2014

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 24 May 2006
Resigned 06 Sept 2010

BLURTON, Andrew Francis

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1954
Director
Appointed 24 May 2006
Resigned 12 Jan 2010

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

DE LA BOURDONNAYE, Geoffroy

Resigned
Rue Pierre Le Grand 4, ParisFOREIGN
Born October 1956
Director
Appointed 01 Jul 2007
Resigned 25 Jun 2010

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 06 Sept 2010
Resigned 07 Aug 2020

HARRIS, Paul John

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1969
Director
Appointed 13 May 2008
Resigned 19 Dec 2013

MARDON, Crispin Paul

Resigned
14 St Stephens Avenue, St AlbansAL3 4AD
Born July 1959
Director
Appointed 24 May 2006
Resigned 13 May 2008

RENWICK, Iain William

Resigned
5 Queen Annes Grove, LondonW4 1HW
Born August 1958
Director
Appointed 24 May 2006
Resigned 17 May 2007

SINGH, Jagtar

Resigned
Kendal Street, LondonW2 2AQ
Born September 1958
Director
Appointed 24 May 2006
Resigned 06 Sept 2010

SRIVASTAVA, Vishesh Nath

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1983
Director
Appointed 06 Sept 2010
Resigned 19 Jan 2018

UNSWORTH, Robert

Resigned
Mayfair, LondonW1B 5AH
Born October 1973
Director
Appointed 31 Jul 2018
Resigned 31 Jan 2026

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 27 Mar 2006
Resigned 24 May 2006

Persons with significant control

2

1 Active
1 Ceased

Liberty Zeta Limited

Ceased
Berkeley Street, LondonW1J 8DZ

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 30 Nov 2016
Regent Street, LondonW1B 5AH

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

129

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2021
AAAnnual Accounts
Legacy
5 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 August 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Legacy
13 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Auditors Resignation Company
16 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Resolution
29 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Resolution
29 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Legacy
26 October 2010
MG01MG01
Legacy
20 October 2010
MG02MG02
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Legacy
14 September 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2006
NEWINCIncorporation