NTL (V)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNTL (V)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02719474
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NTL (V)?

    Previous Company Names
    Company NameFromUntil
    NTL (V) LIMITEDJun 13, 2000Jun 13, 2000
    CABLE & WIRELESS COMMUNICATIONS (V) HOLDINGS PLCFeb 25, 1999Feb 25, 1999
    VIDEOTRON HOLDINGS PLCJul 15, 1992Jul 15, 1992
    CHARCO 398 LIMITEDJun 02, 1992Jun 02, 1992

    What are the latest accounts for NTL (V)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NTL (V)?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for NTL (V)?

    Filings
    DateDescriptionDocumentType

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021

    1 pagesTM01

    Who are the officers of NTL (V)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    BERRIMAN, David, Sir
    Leigh House High Street
    Leigh
    TN11 8RH Tonbridge
    Kent
    Secretary
    Leigh House High Street
    Leigh
    TN11 8RH Tonbridge
    Kent
    British35079310001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HERRMANN, Bradley Laurence
    40 Myddelton Square
    EC1R 1YB London
    Secretary
    40 Myddelton Square
    EC1R 1YB London
    British24964690001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151319980001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    OBRIEN, Thomas Philip
    105 Edith Road
    West Kensington
    W14 0TJ London
    Secretary
    105 Edith Road
    West Kensington
    W14 0TJ London
    British31045290001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, William David
    3 Fawcett Street
    SW10 9HN London
    Director
    3 Fawcett Street
    SW10 9HN London
    Canadian39821980002
    BAKER, Kenneth Wilfred, Rt Hon Lord
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    Director
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    United KingdomBritish77976620001
    BERRIMAN, David, Sir
    Winwick House
    Red Hill Wateringbury
    ME18 5NN Maidstone
    Kent
    Director
    Winwick House
    Red Hill Wateringbury
    ME18 5NN Maidstone
    Kent
    British35079310003
    BERUBE, Jacques Bernard
    900 Boissy
    St-Lambert
    FOREIGN Quebec J4r 1k3
    Canada
    Director
    900 Boissy
    St-Lambert
    FOREIGN Quebec J4r 1k3
    Canada
    Canadian16954890001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BRODEUR, Pierre
    15 Avenue Du Barrage
    Ste Julie
    Quebec Jol 250
    Canada
    Director
    15 Avenue Du Barrage
    Ste Julie
    Quebec Jol 250
    Canada
    Canadian22481530001
    BRUNEL, Louis
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Director
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Canadian44025400003
    BURNEY, Derek Hudson
    3442 Redpath Street
    H3G 2G3 Montreal
    Quebec
    Canada
    Director
    3442 Redpath Street
    H3G 2G3 Montreal
    Quebec
    Canada
    Canadian69018380002
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish248424970001
    CHAGNON, Andre
    521 Chemin De Lanse
    J7V 5V5 Vaudrevil
    Canada
    Director
    521 Chemin De Lanse
    J7V 5V5 Vaudrevil
    Canada
    Canadian29096570001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Director
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    DAGENAIS, Jean Charles
    15 Cleeve Park Gardens
    DA14 4JL Sidcup
    Kent
    Director
    15 Cleeve Park Gardens
    DA14 4JL Sidcup
    Kent
    Canadian37128810001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    DROUIN, Jacques Arthur
    5 Albert Court
    SW7 2BE London
    Director
    5 Albert Court
    SW7 2BE London
    United KingdomBritish103889970001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GOUIN, Serge
    740 Pratt Street
    H2V 2T6 Outremont
    Quebec
    Canadian
    Director
    740 Pratt Street
    H2V 2T6 Outremont
    Quebec
    Canadian
    Canadian43965630001
    GOUIN, Serge
    740 Pratt Street
    H2V 2T6 Outremont
    Quebec
    Canadian
    Director
    740 Pratt Street
    H2V 2T6 Outremont
    Quebec
    Canadian
    Canadian43965630001

    Who are the persons with significant control of NTL (V)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2017
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2735732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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