VMED O2 UK HOLDCO 3 LIMITED
Overview
| Company Name | VMED O2 UK HOLDCO 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12807077 |
| 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 VMED O2 UK HOLDCO 3 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VMED O2 UK HOLDCO 3 LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VMED O2 UK HOLDCO 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCO HOLDCO 3 LIMITED | Aug 12, 2020 | Aug 12, 2020 |
What are the latest accounts for VMED O2 UK HOLDCO 3 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 VMED O2 UK HOLDCO 3 LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for VMED O2 UK HOLDCO 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 128070770008, created on Oct 15, 2025 | 35 pages | MR01 | ||||||||||
Confirmation statement made on Oct 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 128070770007, created on Sep 24, 2025 | 35 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Registration of charge 128070770006, created on Aug 21, 2025 | 35 pages | MR01 | ||||||||||
Registration of charge 128070770005, created on Jul 07, 2025 | 35 pages | MR01 | ||||||||||
legacy | 185 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on Feb 19, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on Sep 03, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on Aug 30, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 203 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on May 28, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VMED O2 UK HOLDCO 3 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 England | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 England | United Kingdom | British | 201468840001 | |||||||||
| JAMES, Gillian Elizabeth | Secretary | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | 283911130001 | |||||||||||
| BRACKEN, Charles Henry Rowland | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 251682820001 | |||||||||
| EVANS, Jeremy Lewis | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 116364250001 | |||||||||
| MCNEIL, Roderick Gregor | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | England | British | 267964620001 | |||||||||
| MILNER, Luke | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | England | British | 279697130001 | |||||||||
| WITHERS, Caroline Bernadette Elizabeth | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 248424940002 |
Who are the persons with significant control of VMED O2 UK HOLDCO 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vmed O2 Uk Financing Ii Limited | Aug 12, 2020 | 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