Background WavePink WaveYellow Wave

LIBERIS ASSET HOLDINGS LIMITED (12958430)

LIBERIS ASSET HOLDINGS LIMITED (12958430) is an active UK company. incorporated on 19 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. LIBERIS ASSET HOLDINGS LIMITED has been registered for 5 years. Current directors include BASON, Thomas Peter, FAIRFIELD, Robert Laurence John.

Company Number
12958430
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
BASON, Thomas Peter, FAIRFIELD, Robert Laurence John
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERIS ASSET HOLDINGS LIMITED

LIBERIS ASSET HOLDINGS LIMITED is an active company incorporated on 19 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. LIBERIS ASSET HOLDINGS LIMITED was registered 5 years ago.(SIC: 64992)

Status

active

Active since 5 years ago

Company No

12958430

LTD Company

Age

5 Years

Incorporated 19 October 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 29 October 2025 (5 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

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

11th Floor 1 Lyric Square London W6 0NB United Kingdom
From: 19 October 2020To: 21 December 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Funding Round
Feb 21
Loan Secured
Sept 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Joined
Jun 23
Loan Secured
Oct 23
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASON, Thomas Peter

Active
58 Wood Lane, LondonW12 7RZ
Born July 1982
Director
Appointed 19 Oct 2020

FAIRFIELD, Robert Laurence John

Active
58 Wood Lane, LondonW12 7RZ
Born March 1989
Director
Appointed 18 Sept 2025

ALEXANDER, Alexis

Resigned
58 Wood Lane, LondonW12 7RZ
Secretary
Appointed 19 Oct 2020
Resigned 27 Sept 2024

ALEXANDER, Alexis Sara

Resigned
58 Wood Lane, LondonW12 7RZ
Born June 1986
Director
Appointed 03 Jun 2023
Resigned 27 Sept 2024

STRAATHOF, Robertus Antonius

Resigned
58 Wood Lane, LondonW12 7RZ
Born March 1982
Director
Appointed 19 Oct 2020
Resigned 18 Sept 2025

Persons with significant control

1

58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
20 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
12 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Withdrawal Of A Person With Significant Control Statement
12 March 2021
RP04PSC09RP04PSC09
Second Filing Notification Of A Person With Significant Control
12 March 2021
RP04PSC02RP04PSC02
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 February 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2021
PSC09Update to PSC Statements
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Incorporation Company
19 October 2020
NEWINCIncorporation