Background WavePink WaveYellow Wave

LIBERATIS INVESTMENTS LIMITED (12758984)

LIBERATIS INVESTMENTS LIMITED (12758984) is an active UK company. incorporated on 21 July 2020. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIBERATIS INVESTMENTS LIMITED has been registered for 5 years. Current directors include MARVELL, Neil Philip, PRODAN, Laurentiu Florin.

Company Number
12758984
Status
active
Type
ltd
Incorporated
21 July 2020
Age
5 years
Address
2.05 Clockwise Old Town Hall, Bromley, BR1 3FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARVELL, Neil Philip, PRODAN, Laurentiu Florin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERATIS INVESTMENTS LIMITED

LIBERATIS INVESTMENTS LIMITED is an active company incorporated on 21 July 2020 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIBERATIS INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12758984

LTD Company

Age

5 Years

Incorporated 21 July 2020

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

DIF CIF 2 UK LIMITED
From: 21 July 2020To: 11 September 2020
Contact
Address

2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley, BR1 3FE,

Previous Addresses

Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England
From: 11 March 2021To: 17 May 2024
Doran & Minehane 2nd Floor 16 Stratford Place Marylebone London WC1 1BF United Kingdom
From: 21 July 2020To: 11 March 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Aug 20
Share Issue
Sept 20
Funding Round
Oct 20
Funding Round
Mar 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Dec 23
Funding Round
Jan 24
Capital Update
Aug 24
Director Left
Mar 25
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCORMACK, Bernadette Caitriona

Active
Old Town Hall, BromleyBR1 3FE
Secretary
Appointed 01 Nov 2024

MARVELL, Neil Philip

Active
Old Town Hall, BromleyBR1 3FE
Born August 1982
Director
Appointed 21 Jul 2020

PRODAN, Laurentiu Florin

Active
Old Town Hall, BromleyBR1 3FE
Born April 1988
Director
Appointed 23 Nov 2023

D&M FINANCIAL SERVICES (UK) LIMITED

Resigned
Old Town Hall, BromleyBR1 3FE
Corporate secretary
Appointed 11 Mar 2021
Resigned 01 Nov 2024

DORAN & MINEHANE LIMITED

Resigned
59-60 O'Connell Street, LimerickV94 E95T
Corporate secretary
Appointed 21 Jul 2020
Resigned 11 Mar 2021

DARDI, Marissa Ann

Resigned
2nd Floor, LondonW1C 1BF
Born December 1980
Director
Appointed 20 Dec 2021
Resigned 13 Apr 2023

GOOSSENS, Tom

Resigned
2nd Floor, MaryleboneWC1 1BF
Born December 1981
Director
Appointed 21 Jul 2020
Resigned 20 Dec 2021

MURPHY, Helen Mary

Resigned
Old Town Hall, BromleyBR1 3FE
Born April 1981
Director
Appointed 13 Apr 2023
Resigned 25 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
Schiphol Boulevard, Schiphol1118BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 August 2024
SH19Statement of Capital
Legacy
24 July 2024
SH20SH20
Legacy
24 July 2024
CAP-SSCAP-SS
Resolution
24 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
15 February 2024
RP04AP01RP04AP01
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
11 October 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 January 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Resolution
7 August 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
30 July 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
28 July 2021
AD03Change of Location of Company Records
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
27 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 April 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
11 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Resolution
10 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Resolution
11 September 2020
RESOLUTIONSResolutions
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Incorporation Company
21 July 2020
NEWINCIncorporation