Advanced company searchLink opens in new window

VMED O2 UK 8 LIMITED

Company number 15550938

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Dec 2025 SH01 Statement of capital following an allotment of shares on 5 December 2025
  • GBP 5,000,001
15 Oct 2025 CS01 Confirmation statement made on 15 October 2025 with updates
11 Sep 2025 AA Accounts for a dormant company made up to 31 December 2024
12 Mar 2025 PSC02 Notification of O2 Holdings Limited as a person with significant control on 12 March 2025
12 Mar 2025 PSC07 Cessation of Vmed O2 Uk Holdings Limited as a person with significant control on 12 March 2025
12 Mar 2025 AP04 Appointment of Vmed O2 Secretaries Limited as a secretary on 12 March 2025
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
30 Jan 2025 CERTNM Company name changed liberty global management services I LIMITED\certificate issued on 30/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-29
30 Jan 2025 PSC02 Notification of Vmed O2 Uk Holdings Limited as a person with significant control on 29 January 2025
30 Jan 2025 PSC07 Cessation of Liberty Global Europe 2 Limited as a person with significant control on 29 January 2025
30 Jan 2025 TM01 Termination of appointment of Adrian Drury as a director on 29 January 2025
30 Jan 2025 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 29 January 2025
30 Jan 2025 AP01 Appointment of Mr Mark David Hardman as a director on 29 January 2025
30 Jan 2025 AD01 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 30 January 2025
30 Jan 2025 AP01 Appointment of Ms Julia Louise Boyle as a director on 29 January 2025
16 Oct 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
09 Mar 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-03-09
  • GBP 1