Company NameVMED O2 UK Holdco 1 Limited
DirectorsJulia Louise Boyle and Mark David Hardman
Company StatusActive
Company Number12800546
CategoryPrivate Limited Company
Incorporation Date7 August 2020(3 years, 7 months ago)
Previous NameNewco Holdco 1 Limited

Business Activity

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

Directors

Director NameMs Julia Louise Boyle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Mark David Hardman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameVMED O2 Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Roderick Gregor McNeil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(9 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 01 October 2021)
RoleActing Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameLuke Milner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(9 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(9 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameGillian Elizabeth James
StatusResigned
Appointed01 June 2021(9 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 01 November 2021)
RoleCompany Director
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

26 May 2021Delivered on: 4 June 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (190 pages)
9 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
9 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/23 (2 pages)
5 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (190 pages)
9 June 2023Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023 (1 page)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (161 pages)
7 June 2022Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 3
(7 pages)
4 November 2021Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021 (1 page)
5 October 2021Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page)
17 September 2021Notification of Vmed O2 Uk Holdings Limited as a person with significant control on 16 September 2021 (2 pages)
17 September 2021Cessation of Vmed O2 Uk Limited as a person with significant control on 16 September 2021 (1 page)
31 August 2021Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page)
12 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
4 June 2021Termination of appointment of Charles Henry Rowland Bracken as a director on 1 June 2021 (1 page)
4 June 2021Appointment of Luke Milner as a director on 1 June 2021 (2 pages)
4 June 2021Registration of charge 128005460001, created on 26 May 2021 (23 pages)
4 June 2021Appointment of Gillian Elizabeth James as a secretary on 1 June 2021 (2 pages)
4 June 2021Appointment of Mr Roderick Gregor Mcneil as a director on 1 June 2021 (2 pages)
4 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 5
(3 pages)
4 June 2021Appointment of Caroline Bernadette Elizabeth Withers as a director on 1 June 2021 (2 pages)
4 June 2021Termination of appointment of Jeremy Lewis Evans as a director on 1 June 2021 (1 page)
1 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2022
(4 pages)
2 September 2020Change of details for Liberty Global Holdco Limited as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
(3 pages)
13 August 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
7 August 2020Incorporation
Statement of capital on 2020-08-07
  • GBP 1
(23 pages)