LIQUIDITY SERVICES UK LTD - LONDON
Company Profile | Company Filings |
Overview
LIQUIDITY SERVICES UK LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LIQUIDITY SERVICES UK LTD was incorporated 23 years ago on 18/10/2000 and has the registered number: 04092016. The accounts status is FULL and accounts are next due on 30/06/2024.
LIQUIDITY SERVICES UK LTD was incorporated 23 years ago on 18/10/2000 and has the registered number: 04092016. The accounts status is FULL and accounts are next due on 30/06/2024.
LIQUIDITY SERVICES UK LTD - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GOINDUSTRY (UK) LIMITED (until 25/10/2016)
GOINDUSTRY (UK) LIMITED (until 25/10/2016)
HENRY BUTCHER INTERNATIONAL LIMITED (until 27/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DAUNT | Jan 1966 | American | Director | 2019-04-25 | CURRENT |
MARK SHAFFER | May 1973 | American | Director | 2017-11-17 | CURRENT |
MR NICHOLAS TAYLOR | Jul 1967 | British | Director | 2019-08-02 | CURRENT |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2021-07-14 | CURRENT | ||
MR WILLIAM PAUL ANGRICK | Nov 1967 | American | Director | 2012-06-28 | CURRENT |
MR. NICHOLAS TAYLOR | Secretary | 2011-01-31 UNTIL 2015-01-16 | RESIGNED | ||
IVAN JOSEPH MCMAHON | Nov 1970 | Irish | Director | 2005-02-04 UNTIL 2005-06-03 | RESIGNED |
JAMES MICHAEL RALLO | Nov 1965 | American | Director | 2017-11-17 UNTIL 2019-04-25 | RESIGNED |
MR. JACK GREGORY REINELT | Aug 1955 | Other | Director | 2009-05-06 UNTIL 2012-07-03 | RESIGNED |
MR. DAVID PETER HAMPSON | Oct 1951 | Director | 2002-01-14 UNTIL 2005-09-16 | RESIGNED | |
MR GARDNER HUDSON DUDLEY | May 1975 | American | Director | 2015-01-16 UNTIL 2017-10-02 | RESIGNED |
MS CLAIRE BEVIN WALSH | Secretary | 2015-01-16 UNTIL 2016-03-22 | RESIGNED | ||
MR DAVID BOWEN HORNE | Jun 1962 | British | Director | 2006-06-26 UNTIL 2010-11-16 | RESIGNED |
MR. DAVID PETER HAMPSON | Oct 1951 | Secretary | 2006-06-12 UNTIL 2009-12-18 | RESIGNED | |
MR DAVID HORNE | Secretary | 2009-12-18 UNTIL 2011-01-31 | RESIGNED | ||
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-10-18 UNTIL 2006-06-12 | RESIGNED | ||
WHALE ROCK DIRECTORS LIMITED | Corporate Nominee Director | 2000-10-18 UNTIL 2000-12-20 | RESIGNED | ||
ELIZABETH MARY HYNES MAXTED | Dec 1980 | American | Director | 2016-09-16 UNTIL 2019-12-10 | RESIGNED |
MARCUS ALEXANDER HOYE | May 1969 | Us | Director | 2005-02-04 UNTIL 2006-06-25 | RESIGNED |
ANDREW HEATH | Aug 1972 | German | Director | 2005-02-04 UNTIL 2006-06-02 | RESIGNED |
PETER JOHN HARRIMAN | May 1934 | British | Director | 2000-12-20 UNTIL 2004-10-19 | RESIGNED |
MR THOMAS BURTON | Feb 1958 | American | Director | 2012-06-28 UNTIL 2015-01-16 | RESIGNED |
NICHOLAS ANTHONY DRYDEN SCHOFIELD | Mar 1951 | British | Director | 2000-12-20 UNTIL 2011-11-21 | RESIGNED |
NICHOLAS TAYLOR | Jul 1967 | British | Director | 2002-01-14 UNTIL 2015-01-16 | RESIGNED |
CHRISTOPHER BELL | Aug 1948 | British | Director | 2000-12-20 UNTIL 2005-03-22 | RESIGNED |
JOHN RICHARD ALLBROOK | Nov 1951 | British | Director | 2005-02-04 UNTIL 2009-05-05 | RESIGNED |
MS CLAIRE BEVIN WALSH | Jul 1976 | British | Director | 2014-01-28 UNTIL 2016-03-21 | RESIGNED |
MR HOLGER SCHWARZ | Apr 1963 | German | Director | 2012-06-28 UNTIL 2014-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Liquidity Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |