Company NameVMED O2 UK Financing I Plc
DirectorsJulia Louise Boyle and Mark David Hardman
Company StatusActive
Company Number12800739
CategoryPublic Limited Company
Incorporation Date10 August 2020(3 years, 7 months ago)
Previous NamesNewco Financing I Plc and VMED 02 UK Financing I Plc

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 NameVivienne Aziba
StatusCurrent
Appointed01 November 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 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
Appointed10 August 2020(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameJeremy Lewis Evans
StatusResigned
Appointed10 August 2020(same day as company formation)
RoleCompany Director
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, 3 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, 3 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, 3 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, 3 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 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

19 July 2021Delivered on: 20 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 July 2021Delivered on: 20 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Assignee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2021Delivered on: 12 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Assignee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2021Delivered on: 12 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Assignee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2021Delivered on: 12 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Assignee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 June 2021Delivered on: 3 June 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 June 2021Delivered on: 3 June 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 September 2020Delivered on: 30 September 2020
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 July 2021Delivered on: 20 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Assignee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 July 2021Delivered on: 20 July 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As the Assignee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 September 2020Delivered on: 30 September 2020
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 March 2024Director's details changed for Ms Julia Louise Boyle on 8 March 2024 (2 pages)
17 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
7 July 2023Full accounts made up to 31 December 2022 (27 pages)
26 May 2023Secretary's details changed for Vivienne Aziba on 26 May 2023 (1 page)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (26 pages)
1 November 2021Appointment of Vivienne Aziba as a secretary on 1 November 2021 (2 pages)
1 November 2021Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021 (1 page)
5 October 2021Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page)
5 October 2021Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages)
5 October 2021Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages)
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 9 August 2021 with updates (5 pages)
20 July 2021Registration of charge 128007390008, created on 19 July 2021 (10 pages)
20 July 2021Registration of charge 128007390011, created on 19 July 2021 (28 pages)
20 July 2021Registration of charge 128007390010, created on 19 July 2021 (10 pages)
20 July 2021Registration of charge 128007390009, created on 19 July 2021 (10 pages)
12 July 2021Registration of charge 128007390007, created on 7 July 2021 (10 pages)
12 July 2021Registration of charge 128007390005, created on 7 July 2021 (10 pages)
12 July 2021Registration of charge 128007390006, created on 7 July 2021 (29 pages)
4 June 2021Appointment of Caroline Bernadette Elizabeth Withers as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Luke Milner as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Gillian Elizabeth James as a secretary on 1 June 2021 (2 pages)
4 June 2021Termination of appointment of Charles Henry Rowland Bracken as a director on 1 June 2021 (1 page)
4 June 2021Appointment of Mr Roderick Gregor Mcneil 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)
4 June 2021Termination of appointment of Jeremy Lewis Evans as a secretary on 1 June 2021 (1 page)
3 June 2021Registration of charge 128007390003, created on 1 June 2021 (29 pages)
3 June 2021Registration of charge 128007390004, created on 1 June 2021 (25 pages)
30 September 2020Registration of charge 128007390001, created on 24 September 2020 (25 pages)
30 September 2020Registration of charge 128007390002, created on 24 September 2020 (29 pages)
8 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 50,000
(3 pages)
2 September 2020Change of details for Liberty Global Holdco Limited as a person with significant control on 20 August 2020 (2 pages)
28 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
(3 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
(3 pages)
19 August 2020Commence business and borrow (1 page)
19 August 2020Trading certificate for a public company (3 pages)
13 August 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
10 August 2020Incorporation
Statement of capital on 2020-08-10
  • GBP 1
(14 pages)