Background WavePink WaveYellow Wave

LIVERPOOL BAY CCS LIMITED (13194018)

LIVERPOOL BAY CCS LIMITED (13194018) is an active UK company. incorporated on 10 February 2021. 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.. LIVERPOOL BAY CCS LIMITED has been registered for 5 years. Current directors include GIAMMETTI, Salvatore, GIUSTO, Manfredi, GOIS, Afonso Castello-Branco and 4 others.

Company Number
13194018
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Eni House, London, SW1W 8PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIAMMETTI, Salvatore, GIUSTO, Manfredi, GOIS, Afonso Castello-Branco, MASSEY, Denise, MEGGS, Tony, ROVELLI, Stefano, TRIMMER, Paul John Vincent
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL BAY CCS LIMITED

LIVERPOOL BAY CCS LIMITED is an active company incorporated on 10 February 2021 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.. LIVERPOOL BAY CCS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13194018

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Eni House 10 Ebury Bridge Road London, SW1W 8PZ,

Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 23
Funding Round
Dec 23
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Feb 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Capital Update
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Jan 26
Funding Round
Mar 26
12
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

SUPRANI, Jenny

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 09 Mar 2026

GIAMMETTI, Salvatore

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1968
Director
Appointed 18 Dec 2025

GIUSTO, Manfredi

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1965
Director
Appointed 03 Sept 2024

GOIS, Afonso Castello-Branco

Active
5 Wilton Road, LondonSW1V 1AN
Born March 1985
Director
Appointed 18 Dec 2025

MASSEY, Denise

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born February 1967
Director
Appointed 01 May 2025

MEGGS, Tony

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born September 1952
Director
Appointed 01 May 2025

ROVELLI, Stefano

Active
10 Ebury Bridge Road, LondonSW1W 8PZ
Born August 1963
Director
Appointed 03 Sept 2024

TRIMMER, Paul John Vincent

Active
5 Wilton Road, LondonSW1V 1AN
Born March 1956
Director
Appointed 18 Dec 2025

D'ABREO, Riordan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Secretary
Appointed 10 Feb 2021
Resigned 09 Mar 2026

CURRIE, Martin Peter

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born January 1960
Director
Appointed 10 Feb 2021
Resigned 18 Dec 2025

GIAMMETTI, Salvatore

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born March 1968
Director
Appointed 10 Feb 2021
Resigned 03 Sept 2024

HEMMENS, Philip Duncan

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born October 1953
Director
Appointed 10 Feb 2021
Resigned 13 Oct 2022

VASQUES, Luciano Maria

Resigned
10 Ebury Bridge Road, LondonSW1W 8PZ
Born April 1963
Director
Appointed 13 Oct 2022
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Ceased 26 Sept 2023
10 Ebury Bridge Road, LondonSW1W 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

56

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Memorandum Articles
12 May 2025
MAMA
Resolution
7 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 May 2025
SH19Statement of Capital
Legacy
1 May 2025
SH20SH20
Legacy
1 May 2025
CAP-SSCAP-SS
Resolution
1 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2025
MR01Registration of a Charge
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
27 November 2023
AAMDAAMD
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2021
NEWINCIncorporation