London
W6 8BS
Director Name | Mr Mark David Hardman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Vivienne Aziba |
---|---|
Status | Current |
Appointed | 01 November 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Jeremy Lewis Evans |
---|---|
Status | Resigned |
Appointed | 10 August 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Roderick Gregor McNeil |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 October 2021) |
Role | Acting Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Luke Milner |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Caroline Bernadette Elizabeth Withers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Gillian Elizabeth James |
---|---|
Status | Resigned |
Appointed | 01 June 2021(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
19 July 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 30 September 2020 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 July 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 30 September 2020 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 March 2024 | Director's details changed for Ms Julia Louise Boyle on 8 March 2024 (2 pages) |
---|---|
17 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
7 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
26 May 2023 | Secretary's details changed for Vivienne Aziba on 26 May 2023 (1 page) |
23 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
1 November 2021 | Appointment of Vivienne Aziba as a secretary on 1 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021 (1 page) |
5 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 (1 page) |
5 October 2021 | Appointment of Julia Louise Boyle as a director on 1 October 2021 (2 pages) |
5 October 2021 | Appointment of Mr Mark David Hardman as a director on 1 October 2021 (2 pages) |
17 September 2021 | Notification of Vmed O2 Uk Holdings Limited as a person with significant control on 16 September 2021 (2 pages) |
17 September 2021 | Cessation of Vmed O2 Uk Limited as a person with significant control on 16 September 2021 (1 page) |
31 August 2021 | Termination of appointment of Luke Milner as a director on 31 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
20 July 2021 | Registration of charge 128007390008, created on 19 July 2021 (10 pages) |
20 July 2021 | Registration of charge 128007390011, created on 19 July 2021 (28 pages) |
20 July 2021 | Registration of charge 128007390010, created on 19 July 2021 (10 pages) |
20 July 2021 | Registration of charge 128007390009, created on 19 July 2021 (10 pages) |
12 July 2021 | Registration of charge 128007390007, created on 7 July 2021 (10 pages) |
12 July 2021 | Registration of charge 128007390005, created on 7 July 2021 (10 pages) |
12 July 2021 | Registration of charge 128007390006, created on 7 July 2021 (29 pages) |
4 June 2021 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Luke Milner as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Gillian Elizabeth James as a secretary on 1 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Charles Henry Rowland Bracken as a director on 1 June 2021 (1 page) |
4 June 2021 | Appointment of Mr Roderick Gregor Mcneil as a director on 1 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Jeremy Lewis Evans as a director on 1 June 2021 (1 page) |
4 June 2021 | Termination of appointment of Jeremy Lewis Evans as a secretary on 1 June 2021 (1 page) |
3 June 2021 | Registration of charge 128007390003, created on 1 June 2021 (29 pages) |
3 June 2021 | Registration of charge 128007390004, created on 1 June 2021 (25 pages) |
30 September 2020 | Registration of charge 128007390001, created on 24 September 2020 (25 pages) |
30 September 2020 | Registration of charge 128007390002, created on 24 September 2020 (29 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
2 September 2020 | Change of details for Liberty Global Holdco Limited as a person with significant control on 20 August 2020 (2 pages) |
28 August 2020 | Resolutions
|
20 August 2020 | Resolutions
|
19 August 2020 | Commence business and borrow (1 page) |
19 August 2020 | Trading certificate for a public company (3 pages) |
13 August 2020 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
10 August 2020 | Incorporation Statement of capital on 2020-08-10
|