VMED O2 UK FINANCING I PLC

VMED O2 UK FINANCING I PLC

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

    Company NameVMED O2 UK FINANCING I PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 12800739
    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 VMED O2 UK FINANCING I PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VMED O2 UK FINANCING I PLC located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VMED O2 UK FINANCING I PLC?

    Previous Company Names
    Company NameFromUntil
    VMED 02 UK FINANCING I PLCAug 20, 2020Aug 20, 2020
    NEWCO FINANCING I PLCAug 10, 2020Aug 10, 2020

    What are the latest accounts for VMED O2 UK FINANCING I PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VMED O2 UK FINANCING I PLC?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for VMED O2 UK FINANCING I PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 128007390016, created on Jul 07, 2025

    32 pagesMR01

    Registration of charge 128007390017, created on Jul 07, 2025

    10 pagesMR01

    Registration of charge 128007390018, created on Jul 07, 2025

    10 pagesMR01

    Registration of charge 128007390019, created on Jul 07, 2025

    10 pagesMR01

    Registration of charge 128007390020, created on Jul 07, 2025

    10 pagesMR01

    Statement of capital following an allotment of shares on Jul 07, 2025

    • Capital: GBP 11,050,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on Aug 30, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 128007390012, created on Apr 03, 2024

    10 pagesMR01

    Registration of charge 128007390013, created on Apr 03, 2024

    10 pagesMR01

    Registration of charge 128007390014, created on Apr 03, 2024

    10 pagesMR01

    Registration of charge 128007390015, created on Apr 03, 2024

    28 pagesMR01

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 10,050,000
    3 pagesSH01

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

    2 pagesCH01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Secretary's details changed for Vivienne Aziba on May 26, 2023

    1 pagesCH03

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Who are the officers of VMED O2 UK FINANCING I PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZIBA, Vivienne
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    288986340001
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishCompany Director287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishAccountant201468840001
    EVANS, Jeremy Lewis
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Secretary
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    272902350001
    JAMES, Gillian Elizabeth
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Secretary
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    283911150001
    BRACKEN, Charles Henry Rowland
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritishFinance Director251682820001
    EVANS, Jeremy Lewis
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritishLawyer116364250001
    MCNEIL, Roderick Gregor
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    EnglandBritishActing Chief Financial Officer267964620001
    MILNER, Luke
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    EnglandBritishFinance Director279697130001
    WITHERS, Caroline Bernadette Elizabeth
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritishSolicitor248424940002

    Who are the persons with significant control of VMED O2 UK FINANCING I PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Sep 16, 2021
    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 Number13047827
    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.
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Aug 10, 2020
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12580944
    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