Background WavePink WaveYellow Wave

LIBCAP NOMINEES LIMITED (09752489)

LIBCAP NOMINEES LIMITED (09752489) is an active UK company. incorporated on 27 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIBCAP NOMINEES LIMITED has been registered for 10 years. Current directors include CHAMBERS, Joseph Anthony, SIMPSON, Robert.

Company Number
09752489
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Ropemaker Place, London, EC2Y 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAMBERS, Joseph Anthony, SIMPSON, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBCAP NOMINEES LIMITED

LIBCAP NOMINEES LIMITED is an active company incorporated on 27 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIBCAP NOMINEES LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09752489

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 24
Owner Exit
Sept 24
Director Joined
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAMBERS, Joseph Anthony

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1981
Director
Appointed 22 Oct 2024

SIMPSON, Robert

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1981
Director
Appointed 28 Jun 2019

RUMENS, Justine Claire

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 27 Aug 2015
Resigned 30 Sept 2019

LE PREVOST, Shane Raymond

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1956
Director
Appointed 27 Aug 2015
Resigned 29 Aug 2024

SCAWTHORN, Antony Patrick

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1966
Director
Appointed 27 Aug 2015
Resigned 28 Jun 2019

TRUSCOTT, John William

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1968
Director
Appointed 27 Aug 2015
Resigned 21 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Level 12, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024

Mr Shane Raymond Le Prevost

Ceased
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
1 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2015
NEWINCIncorporation