MMO2 LIMITED
Overview
Company Name | MMO2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04190833 |
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 MMO2 LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MMO2 LIMITED located?
Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MMO2 LIMITED?
Company Name | From | Until |
---|---|---|
MMO2 PLC | Sep 12, 2001 | Sep 12, 2001 |
NEWGATE WIRELESS LIMITED | Mar 30, 2001 | Mar 30, 2001 |
What are the latest accounts for MMO2 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 MMO2 LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for MMO2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Dec 21, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Telefonica O2 Holdings Limited as a person with significant control on Sep 15, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Feb 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Guillermo Martinez Maside on Feb 14, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Jan 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from , 260 Bath Road, Slough, Berkshire, SL1 4DX to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Sep 15, 2021 | 1 pages | AD01 | ||
Appointment of Prism Cosec Limited as a secretary on Aug 31, 2021 | 2 pages | AP04 | ||
Director's details changed for Mr Guillermo Martinez Maside on Jun 18, 2021 | 2 pages | CH01 | ||
Termination of appointment of O2 Secretaries Limited as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||
Appointment of Dr Guillermo Martinez Maside as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Thomas Peter De Albuquerque as a director on Jun 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patricia Cobian as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Evans as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Consolidation of shares on Dec 03, 2020 | 4 pages | SH02 | ||
Who are the officers of MMO2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
DE ALBUQUERQUE, Thomas Peter | Director | 120 New Cavendish Street W1W 6XX London C/O Telefonica Digital Ltd United Kingdom | United Kingdom | British | Solicitor | 234464590003 | ||||||||
MASIDE, Guillermo Martinez | Director | 120 New Cavendish Street W1W 6XX London C/O Telefonica Digital Ltd United Kingdom | United Kingdom | British | Director | 284447980001 | ||||||||
BRAMWELL, Philip Nicholas | Secretary | 5 Castle Road KT13 9QP Weybridge Surrey | British | 68127100003 | ||||||||||
HARWOOD, Robert John | Secretary | Bath Road SL1 4DX Slough 260 Berkshire England | British | 144787320001 | ||||||||||
PRIOR, Stephen John | Secretary | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||||||
O2 SECRETARIES LIMITED | Secretary | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom |
| 79050630003 | ||||||||||
ARCULUS, Thomas David Guy, Sir | Director | Telefonica O2 Europe Wellington Street SL1 1YP Slough Berks | United Kingdom | British | Company Director | 80344070007 | ||||||||
BLAND, Francis Christopher Buchan | Director | 10 Catherine Place SW1E 6HF London | British | Company Director | 75811390001 | |||||||||
BONFIELD, Peter Leahy, Sir | Director | Truchas House Towpath TW17 9LL Shepperton Middlesex | England | British | Chief Executive | 143548230001 | ||||||||
CAMPBELL, Justine | Director | 12 Connaught Avenue SW14 7RH London | Irish | General Counsel | 116576710001 | |||||||||
CHANCE, David Christopher | Director | "Parkfield" Barge Walk KT1 4AB Hampton Wick Surrey | United Kingdom | British | Consultant | 86955040002 | ||||||||
COBIAN, Patricia | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | Spanish | Company Director | 164370690002 | ||||||||
CRICHTON, Graham | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | None | 201515700001 | ||||||||
ERSKINE, Peter Anthony | Director | Belvedere Rotherfield Road RG9 1NR Henley On Thames Oxfordshire | British | Director | 55568970002 | |||||||||
EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | Accountant | 165775290001 | ||||||||
FINCH, David James | Director | 59 Ridgway Place SW19 4SP London | United Kingdom | British | Chartered Accountant | 68601040002 | ||||||||
FINCH, David James | Director | 59 Ridgway Place SW19 4SP London | United Kingdom | British | Chartered Accountant | 68601040002 | ||||||||
FISHER, Jeffery William | Director | 65 Hayes Chase BR4 0HX West Wickham Kent | British | Solicitor | 46572770002 | |||||||||
GROEGER, Rudolf | Director | Eichhoernchenweg 8 D-85598 Baldham Germany | German | Company Director | 88762260003 | |||||||||
HAMPTON, Philip Roy | Director | Blakeney Pennymead Rise, East Horsley KT24 5AL Leatherhead Surrey | British | Group Finance Director | 66188220002 | |||||||||
HARDMAN, Mark David | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | None | 201468840001 | ||||||||
HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | Chartered Secretary | 144787320001 | ||||||||
HODGE, Stephen Murley Garfield | Director | 12 Highgate Close N6 4SD London | United Kingdom | British | Company Director | 8469390001 | ||||||||
HODGE, Stephen Murley Garfield | Director | 12 Highgate Close N6 4SD London | United Kingdom | British | Company Director | 8469390001 | ||||||||
JARVIS, Katherine Ann | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | British | Solicitor | 108095280004 | ||||||||
KROES, Neelie | Director | Van Bronckhorstlaan 20 Wassenaar 2242 Pz The Netherlands | Dutch | Politician | 46449330001 | |||||||||
KROES, Neelie | Director | Van Bronckhorstlaan 20 Wassenaar 2242 Pz The Netherlands | Dutch | Politician | 46449330001 | |||||||||
LOPEZ ALVAREZ, Maria Pilar | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | Spain | Spanish | Company Director | 163535660001 | ||||||||
LOPEZ ALVAREZ, Maria Pilar | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | United Kingdom | Spanish | Company Director | 119887610003 | ||||||||
LUPO, Patrick Lawrence | Director | Glen Lodge Old Avenue KT13 0QA Weybridge Surrey | American | Company Director | 99559750001 | |||||||||
MARTI CIRUELOS, Antonio | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | Company Director | 165358920001 | ||||||||
MCBREEN, Robert Anthony | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 190722500001 | ||||||||
MCGLADE, David Paul | Director | Penthouse Athena Court 2 Finchley Road NW8 6DP London | American | Director | 77348110001 | |||||||||
MEAKINS, Ian Keith | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Director | 154792190001 |
Who are the persons with significant control of MMO2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telefonica O2 Holdings Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | 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