Background WavePink WaveYellow Wave

LIBERTY THETA LIMITED (08733920)

LIBERTY THETA LIMITED (08733920) is an active UK company. incorporated on 15 October 2013. 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.. LIBERTY THETA LIMITED has been registered for 12 years. Current directors include MEHBOOB-KHAN, Adil, PREGNOLATO, Alex.

Company Number
08733920
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
210-220 Regent Street Mayfair, London, W1B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEHBOOB-KHAN, Adil, PREGNOLATO, Alex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY THETA LIMITED

LIBERTY THETA LIMITED is an active company incorporated on 15 October 2013 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.. LIBERTY THETA LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08733920

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 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 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

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

Previous Addresses

179 Great Portland Street London W1W 5LS
From: 17 October 2014To: 6 November 2014
16 Berkeley Street London W1J 8DZ England
From: 15 October 2013To: 17 October 2014
Timeline

45 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Loan Secured
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Capital Update
Jul 19
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Apr 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Jul 23
Loan Secured
Jul 24
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

TIMMINS, Gail

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

ALBABTAIN, Abdul Wahab Saud

Resigned
Mayfair, LondonW1B 5AH
Born June 1945
Director
Appointed 06 Dec 2013
Resigned 01 Aug 2020

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 16 Oct 2013
Resigned 16 Feb 2021

BURSTELL, Edwin

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1958
Director
Appointed 06 Dec 2013
Resigned 31 Oct 2016

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 16 Oct 2013
Resigned 16 Feb 2021

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 16 Oct 2013
Resigned 16 Feb 2021

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

HALSALL, Sarah Jane

Resigned
Regent Street, LondonW1B 5AH
Born October 1968
Director
Appointed 06 Dec 2016
Resigned 17 Aug 2020

SRIVASTAVA, Vishesh Nath

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1983
Director
Appointed 16 Oct 2013
Resigned 19 Jan 2018

UNSWORTH, Robert

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

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

Persons with significant control

1

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 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 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
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
10 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 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
18 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 August 2021
AGREEMENT2AGREEMENT2
Legacy
2 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
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
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Legacy
17 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 July 2019
SH19Statement of Capital
Legacy
17 July 2019
CAP-SSCAP-SS
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
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
Auditors Resignation Company
30 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Resolution
13 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Incorporation Company
15 October 2013
NEWINCIncorporation