Background WavePink WaveYellow Wave

LIBRA FINANCIAL MANAGEMENT (UK) LTD (07062789)

LIBRA FINANCIAL MANAGEMENT (UK) LTD (07062789) is an active UK company. incorporated on 31 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIBRA FINANCIAL MANAGEMENT (UK) LTD has been registered for 16 years. Current directors include ANTONIADES, Charis, IOANNIDES, Victor Stefanos, KOHLI, Angelina.

Company Number
07062789
Status
active
Type
ltd
Incorporated
31 October 2009
Age
16 years
Address
18 Barkat House 116-118 Finchley Road, London, NW3 5HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTONIADES, Charis, IOANNIDES, Victor Stefanos, KOHLI, Angelina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBRA FINANCIAL MANAGEMENT (UK) LTD

LIBRA FINANCIAL MANAGEMENT (UK) LTD is an active company incorporated on 31 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIBRA FINANCIAL MANAGEMENT (UK) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07062789

LTD Company

Age

16 Years

Incorporated 31 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

18 Barkat House 116-118 Finchley Road London, NW3 5HT,

Previous Addresses

3 Rosemont Road London NW3 6NG England
From: 21 October 2021To: 1 September 2022
3 Rosemont Road 3 Rosemont Road London NW3 6NG England
From: 28 October 2019To: 21 October 2021
13-15 Rosemont Road London NW3 6NG England
From: 6 November 2018To: 28 October 2019
York House 13th Floor Empire Way Wembley Middlesex HA9 0PA
From: 31 October 2009To: 6 November 2018
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANTONIADES, Charis

Active
Attik Street , 3120, Limassol
Born September 1978
Director
Appointed 05 May 2025

IOANNIDES, Victor Stefanos

Active
116-118 Finchley Road, LondonNW3 5HT
Born September 1979
Director
Appointed 03 Feb 2022

KOHLI, Angelina

Active
116-118 Finchley Road, LondonNW3 5HT
Born October 1949
Director
Appointed 31 Oct 2009

REDMAN, James Albert

Resigned
Sandy Lodge Road, RickmansworthWD3 1LJ
Secretary
Appointed 31 Oct 2009
Resigned 01 May 2010

Persons with significant control

2

1 Active
1 Ceased
3 Ioanni Polemi Street, 3021 Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2022

Mrs Angelina Kohli

Ceased
Buckland Crescent, LondonNW3 5DH
Born October 1949

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
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
27 April 2022
AAMDAAMD
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Legacy
11 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
3 June 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Legacy
7 April 2010
MG01MG01
Change Account Reference Date Company Current Extended
24 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2009
NEWINCIncorporation