Company NameVMED O2 UK Limited
Company StatusActive
Company Number12580944
CategoryPrivate Limited Company
Incorporation Date30 April 2020(3 years, 12 months ago)
Previous NameLiberty Global Holdco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMichael Thomas Fries
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Enrique Rodriguez
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Andrea Vincenzo Salvato
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameÁNgel VilÁ Boix
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameJosÉ Maria ÁLvarez-Pallete LÓPez
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameLaura Abasolo GarcÍA De Baquedano
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NamePeter Anthony Erskine
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Secretary NameEnrique Medina Malo
StatusCurrent
Appointed01 June 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Charges

19 January 2021Delivered on: 19 January 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 January 2021Registration of charge 125809440001, created on 19 January 2021 (26 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
(3 pages)
5 May 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
30 April 2020Incorporation
Statement of capital on 2020-04-30
  • GBP 1
(22 pages)