Advanced company searchLink opens in new window

VMED O2 UK HOLDCO 1 LIMITED

Company number 12800546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
06 Jul 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 3
04 Nov 2021 AP04 Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021
02 Nov 2021 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021
05 Oct 2021 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Mark David Hardman as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
17 Sep 2021 PSC02 Notification of Vmed O2 Uk Holdings Limited as a person with significant control on 16 September 2021
17 Sep 2021 PSC07 Cessation of Vmed O2 Uk Limited as a person with significant control on 16 September 2021
31 Aug 2021 TM01 Termination of appointment of Luke Milner as a director on 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
04 Jun 2021 TM01 Termination of appointment of Charles Henry Rowland Bracken as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Luke Milner as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Mr Roderick Gregor Mcneil as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 1 June 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 5
04 Jun 2021 AP03 Appointment of Gillian Elizabeth James as a secretary on 1 June 2021
04 Jun 2021 MR01 Registration of charge 128005460001, created on 26 May 2021
01 Jun 2021 SH01 Statement 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
02 Sep 2020 PSC05 Change of details for Liberty Global Holdco Limited as a person with significant control on 20 August 2020
20 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
13 Aug 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021