VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03173552 |
| 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 VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NTL INVESTMENT HOLDINGS LIMITED | Jul 29, 1996 | Jul 29, 1996 |
| ADDROUTE LIMITED | Mar 15, 1996 | Mar 15, 1996 |
What are the latest accounts for VIRGIN MEDIA INVESTMENT HOLDINGS 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 VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 031735520044, created on Oct 15, 2025 | 35 pages | MR01 | ||||||||||||||
Registration of charge 031735520043, created on Sep 24, 2025 | 35 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Registration of charge 031735520042, created on Aug 21, 2025 | 35 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Registration of charge 031735520041, created on Jul 07, 2025 | 35 pages | MR01 | ||||||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Vmed O2 Uk Holdco 5 Limited as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Vmed O2 Uk Holdco 4 Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Virgin Media Finance Plc as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Vmed O2 Uk Holdco 5 Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Sep 28, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||||||||||||||
Who are the officers of VIRGIN MEDIA INVESTMENT HOLDINGS 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 | |||||||||
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | British | 72139660003 | ||||||||||
| LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||||||
| MACKENZIE, Robert Mario | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | British | 47785600002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BEATTIE, Dominic James Macpherson | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 150162200001 | |||||||||
| BUTTERY, Paul Andrew | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 185853570001 | |||||||||
| 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 | |||||||||
| CASTELL, William Thomas | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 248424970001 | |||||||||
| DEW, Bryony | Director | 2 Winton Road GU9 9QW Farnham Surrey | British | 70776760001 | ||||||||||
| 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 | |||||||||
| GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 166267770001 | |||||||||
| GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | 75381740001 | ||||||||||
| GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | 75381740001 | ||||||||||
| HEIDARY, Hamid Reza | Director | Fairways West Hill Golf Course Bagshot Road GU22 0QZ Worplesdon Hill Surrey | American | 48966390001 | ||||||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||||||
| KNAPP, Barclay | Director | 59 Battle Road Princeton 08540 New Jersey 08540 Usa | American | 41358150002 | ||||||||||
| KNAPP, James Barclay | Director | 54 Hodge Road Princeton New Jersey 08540 Usa | Us Citizen | 79688880001 | ||||||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||||||
| MARSHALL, Richard James | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 128547770002 | |||||||||
| MARTIN, Richard Hodgskin | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | American | 150168280001 | |||||||||
| MCKELLAR, Ronald Alexander | Director | Halstead Stratfield Saye RG7 2EJ Reading Berkshire | British | 7345780001 | ||||||||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||||||
| MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 279697130001 | |||||||||
| MOCKRIDGE, Thomas | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | New Zealander | 179145760002 | |||||||||
| MURRAY, Andrea Clare | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 196150250001 | |||||||||
| PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | 267797160001 | |||||||||
| RICHTER, Bret | Director | 245 East 63rd Street Apartment 20h 10021 New York New York United States | American | 86830760001 | ||||||||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 |
Who are the persons with significant control of VIRGIN MEDIA INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vmed O2 Uk Holdco 5 Limited | Nov 24, 2023 | Brook Drive RG2 6UU Reading 500 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vmed O2 Uk Holdco 4 Limited | Nov 24, 2023 | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Virgin Media Finance Plc | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 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