NTL (V)
Overview
| Company Name | NTL (V) |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02719474 |
| 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 NTL (V)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NTL (V) located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NTL (V)?
| Company Name | From | Until |
|---|---|---|
| NTL (V) LIMITED | Jun 13, 2000 | Jun 13, 2000 |
| CABLE & WIRELESS COMMUNICATIONS (V) HOLDINGS PLC | Feb 25, 1999 | Feb 25, 1999 |
| VIDEOTRON HOLDINGS PLC | Jul 15, 1992 | Jul 15, 1992 |
| CHARCO 398 LIMITED | Jun 02, 1992 | Jun 02, 1992 |
What are the latest accounts for NTL (V)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NTL (V)?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for NTL (V)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 185 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||
Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Who are the officers of NTL (V)?
| 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 | |||||||||
| BERRIMAN, David, Sir | Secretary | Leigh House High Street Leigh TN11 8RH Tonbridge Kent | British | 35079310001 | ||||||||||
| DROLET, Robert | Secretary | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||||||
| HERRMANN, Bradley Laurence | Secretary | 40 Myddelton Square EC1R 1YB London | British | 24964690001 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 151319980001 | |||||||||||
| JAMES, Gillian Elizabeth | Secretary | 148 Selwyn Avenue Highams Park E4 9LS London | British | 72139660001 | ||||||||||
| LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||||||
| OBRIEN, Thomas Philip | Secretary | 105 Edith Road West Kensington W14 0TJ London | British | 31045290001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||||||
| ANDERSON, William David | Director | 3 Fawcett Street SW10 9HN London | Canadian | 39821980002 | ||||||||||
| BAKER, Kenneth Wilfred, Rt Hon Lord | Director | Flat 6 7 Onslow Gardens SW7 3LY South Kensington London | United Kingdom | British | 77976620001 | |||||||||
| BERRIMAN, David, Sir | Director | Winwick House Red Hill Wateringbury ME18 5NN Maidstone Kent | British | 35079310003 | ||||||||||
| BERUBE, Jacques Bernard | Director | 900 Boissy St-Lambert FOREIGN Quebec J4r 1k3 Canada | Canadian | 16954890001 | ||||||||||
| BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | 62452090001 | |||||||||
| BRODEUR, Pierre | Director | 15 Avenue Du Barrage Ste Julie Quebec Jol 250 Canada | Canadian | 22481530001 | ||||||||||
| BRUNEL, Louis | Director | 20 Terasse Page Ile Bizard H9E 1N7 Montreal Canada | Canadian | 44025400003 | ||||||||||
| BURNEY, Derek Hudson | Director | 3442 Redpath Street H3G 2G3 Montreal Quebec Canada | Canadian | 69018380002 | ||||||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||||||
| CHAGNON, Andre | Director | 521 Chemin De Lanse J7V 5V5 Vaudrevil Canada | Canadian | 29096570001 | ||||||||||
| CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | 143319900001 | ||||||||||
| CLESHAM, Philip | Director | 1 The Old House Horseshoe Lane GU6 8QL Cranleigh Surrey | British | 70777230001 | ||||||||||
| DAGENAIS, Jean Charles | Director | 15 Cleeve Park Gardens DA14 4JL Sidcup Kent | Canadian | 37128810001 | ||||||||||
| DEW, Bryony | Director | 2 Winton Road GU9 9QW Farnham Surrey | British | 70776760001 | ||||||||||
| DROLET, Robert | Director | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | 48244660002 | ||||||||||
| DROUIN, Jacques Arthur | Director | 5 Albert Court SW7 2BE London | United Kingdom | British | 103889970001 | |||||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||||||
| GALE, Robert Charles | Director | Station Road KT7 0NS Thames Ditton 42 Surrey | England | British | 96956740001 | |||||||||
| GOUIN, Serge | Director | 740 Pratt Street H2V 2T6 Outremont Quebec Canadian | Canadian | 43965630001 | ||||||||||
| GOUIN, Serge | Director | 740 Pratt Street H2V 2T6 Outremont Quebec Canadian | Canadian | 43965630001 |
Who are the persons with significant control of NTL (V)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ntl (B) Limited | Apr 06, 2017 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
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