Advanced company searchLink opens in new window

VMED O2 UK HOLDCO 3 LIMITED

Company number 12807077

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)
09 Jun 2023 CH04 Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023
25 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
08 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
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 11 August 2021 with updates
20 Jul 2021 MR01 Registration of charge 128070770004, created on 19 July 2021
12 Jul 2021 MR01 Registration of charge 128070770003, created on 7 July 2021
14 Jun 2021 MR01 Registration of charge 128070770002, created on 26 May 2021
14 Jun 2021 MR01 Registration of charge 128070770001, created on 26 May 2021
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 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 AP01 Appointment of Luke Milner 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
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 Newco Financing Ii Plc as a person with significant control on 20 August 2020