Background WavePink WaveYellow Wave

LIBERTY HOLDCO GALATI & SKOPJE LIMITED (11680699)

LIBERTY HOLDCO GALATI & SKOPJE LIMITED (11680699) is an active UK company. incorporated on 15 November 2018. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIBERTY HOLDCO GALATI & SKOPJE LIMITED has been registered for 7 years. Current directors include AGGARWAL, Ajay Kumar, Mr., GUPTA, Sanjeev, HUNTER, Iain Mark and 1 others.

Company Number
11680699
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
C/O Specialist Mobility Training Ltd, Unit 6, Leamington Spa, CV31 3RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGGARWAL, Ajay Kumar, Mr., GUPTA, Sanjeev, HUNTER, Iain Mark, KABEL, Jeffrey Marx, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY HOLDCO GALATI & SKOPJE LIMITED

LIBERTY HOLDCO GALATI & SKOPJE LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIBERTY HOLDCO GALATI & SKOPJE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11680699

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 30/3

Overdue

4 years overdue

Last Filed

Made up to 30 March 2020 (6 years ago)
Submitted on 30 December 2020 (5 years ago)
Period: 15 November 2018 - 30 March 2020(17 months)
Type: Small Company

Next Due

Due by 30 March 2022
Period: 31 March 2020 - 30 March 2021

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CBA STEEL LIMITED
From: 17 December 2018To: 11 July 2019
ARCELORMITTAL UK HOLDING LIMITED
From: 15 November 2018To: 17 December 2018
Contact
Address

C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa, CV31 3RG,

Previous Addresses

C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 28 March 2025To: 19 September 2025
C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 20 November 2023To: 28 March 2025
Level 1 47 Mark Lane London EC3R 7QQ United Kingdom
From: 6 October 2023To: 20 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 2 November 2020To: 6 October 2023
7 Hertford Street London W1J 7RH United Kingdom
From: 10 July 2019To: 2 November 2020
Seventh Floor Berkeley Square London W1J 6DA United Kingdom
From: 15 November 2018To: 10 July 2019
Timeline

16 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Owner Exit
Oct 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Sept 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AGGARWAL, Ajay Kumar, Mr.

Active
Juno Drive, Leamington SpaCV31 3RG
Born November 1968
Director
Appointed 25 Jul 2024

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 30 Jun 2019

HUNTER, Iain Mark

Active
Juno Drive, Leamington SpaCV31 3RG
Born January 1970
Director
Appointed 02 Jun 2021

KABEL, Jeffrey Marx, Mr.

Active
Juno Drive, Leamington SpaCV31 3RG
Born November 1967
Director
Appointed 02 Jun 2021

GORBOUNOVA, Irina

Resigned
Berkeley Square, LondonW1J 6DA
Born November 1977
Director
Appointed 15 Nov 2018
Resigned 30 Jun 2019

KOTHARI, Ramesh Kumar

Resigned
Berkeley Square, LondonW1J 6DA
Born January 1973
Director
Appointed 15 Nov 2018
Resigned 30 Jun 2019

SOGANI, Deepak, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born February 1966
Director
Appointed 02 Jun 2021
Resigned 08 May 2024

STEIN, Jeffrey S, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born November 1969
Director
Appointed 02 Jun 2021
Resigned 31 Jul 2024

VAN GREMBERGEN, Hilde Magda J

Resigned
Berkeley Square, LondonW1J 6DA
Born October 1968
Director
Appointed 15 Nov 2018
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Juno Drive, Leamington SpaCV31 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2019
Boulevard D'Avranches, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2018
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Resolution
11 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Incorporation Company
15 November 2018
NEWINCIncorporation