VM TRANSFERS (NO 4) LIMITED
Overview
| Company Name | VM TRANSFERS (NO 4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02369824 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VM TRANSFERS (NO 4) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VM TRANSFERS (NO 4) LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VM TRANSFERS (NO 4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL CABLE LIMITED | Nov 06, 1989 | Nov 06, 1989 |
| TRUETRY LIMITED | Apr 07, 1989 | Apr 07, 1989 |
What are the latest accounts for VM TRANSFERS (NO 4) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VM TRANSFERS (NO 4) LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for VM TRANSFERS (NO 4) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Who are the officers of VM TRANSFERS (NO 4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 151203770001 | |||||||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||||||
| BANON, Jean Claude | Director | 37 Warwick Gardens W14 8PH London | United Kingdom | French | 66169290002 | |||||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Director | 11 Lyttelton Road Edgbaston B16 9JN Birmingham | British & South African | 73356750003 | ||||||||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||||||
| DELAHUNTY, Joseph John | Director | 6 Thornhill Way TW17 0AW Shepperton Middlesex | British | 2077360001 | ||||||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||||||
| GALTEAU, Philippe Xavier | Director | 10 Rue De La Cure 75016 Paris France | French | 34577670001 | ||||||||||
| GRAY, George Gowans, Dr | Director | 19 Lakeside Grange KT13 9ZE Weybridge Surrey | British | 11525130002 | ||||||||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||||||
| JOBARD, Francois Marc | Director | 21 Rue Des 2 Cousins Le Chesnay 78150 France | French | 41020930001 | ||||||||||
| LEROY, Bertrand | Director | 70 Rue Jean Jaures Vanves 92170 Hauts De Seine FOREIGN France | French | 55989960001 | ||||||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 279697130001 | |||||||||
| MUIR, George Watson | Director | 32 Hestercombe Avenue SW6 5LG London | United Kingdom | British | 12446270001 | |||||||||
| NOBLET, Marc Marie Bruno | Director | 10 Rue Lafayette Versailles 78000 France | French | 39159970001 | ||||||||||
| PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | 267797160001 | |||||||||
| REES, Peter Wynford Innes, Lord Rees | Director | Goytre Hall NP7 9DL Abergavenny Gwent | British | 9234550002 | ||||||||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | England | British | 55752930001 | |||||||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 |
Who are the persons with significant control of VM TRANSFERS (NO 4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Cable Limited | Jul 04, 2017 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Telewest Communications Networks Limited | Apr 06, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0