VIRGIN MEDIA (UK) GROUP LLC

VIRGIN MEDIA (UK) GROUP LLC

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVIRGIN MEDIA (UK) GROUP LLC
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC018124
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is VIRGIN MEDIA (UK) GROUP LLC located?

    Registered Office Address
    2711 Centreville Road
    Suite 400
    Wilmington
    Delaware De 19808
    Usa
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN MEDIA (UK) GROUP LLC?

    Previous Company Names
    Company NameFromUntil
    VIRGIN MEDIA (UK) GROUP, INCMay 07, 1997May 07, 1997
    CABLETEL UK GROUP, INC.Feb 16, 1996Feb 16, 1996
    OCOM SUB II, INC.Dec 15, 1993Dec 15, 1993

    What are the latest accounts for VIRGIN MEDIA (UK) GROUP LLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    VIRGIN MEDIA (UK) GROUP LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Engage In Any Legal Activity
    Legal FormLimited Liability Company
    Is a Credit or Financial InstitutionNo
    Governed ByGeneral Corporation Law Of State Of Delaware
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Of The Secretary Of State For Delaware
    Company NumberN/A

    What are the latest filings for VIRGIN MEDIA (UK) GROUP LLC?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR003964 and overseas company FC018124 on Dec 18, 2015

    2 pagesOSDS01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Change of registered name of an overseas company on Feb 28, 2015 from {change_name}

    4 pagesOSNM01

    Alteration of constitutional documents on Dec 17, 2014

    14 pagesOSCC01

    Details changed for an overseas company - Change in Legal Form 17/12/14 Private Company Limited by Shares

    pagesOSCH02

    Details changed for an overseas company - Ic Change 17/12/14

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Caroline Withers as a director

    2 pagesOSTM01

    Termination of appointment of Robert Gale as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Details changed for an overseas company - 160 Greentree Drive, Suite 101 Dover, Delaware 19904 Usa, United States

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2012

    30 pagesAA

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    3 pagesOSCH03

    Termination of appointment of Joanne Tillbrook as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Appointment of a director

    5 pagesOSAP01

    Termination of appointment of Robert Mackenzie as a director

    3 pagesOSTM01

    Secretary's details changed for Gillian Elizabeth James on Sep 16, 2011

    4 pagesOSCH05

    Director's details changed for Robert Charles Gale on Sep 16, 2011

    5 pagesOSCH03

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Who are the officers of VIRGIN MEDIA (UK) GROUP LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    British72139660003
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish182167230001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    DELLAROCCO, Thoams Stephan
    7a Woodway
    Merrow
    GU1 2TF Guildford
    Surrey
    Director
    7a Woodway
    Merrow
    GU1 2TF Guildford
    Surrey
    American48933280001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish96956740001
    GIESEN, Douglas Henry
    399 Albert Drive
    G41 4SA Glasgow
    Director
    399 Albert Drive
    G41 4SA Glasgow
    Us45775100001
    HEIDARY, Hamid Reza
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    Director
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    American48966390001
    HINDLEY, Alan
    Cedar Lodge Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    Director
    Cedar Lodge Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    EnglandBritish59366960001
    JAIN, Dinesh
    Redcote
    Sheath Lane
    KT22 0RA Oxshott
    Surrey
    Director
    Redcote
    Sheath Lane
    KT22 0RA Oxshott
    Surrey
    American48933260002
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    MACDONALD, Stephen
    8 Vale Coppice
    Ramsbotham
    BL0 9FJ Bury
    Lancashire
    Director
    8 Vale Coppice
    Ramsbotham
    BL0 9FJ Bury
    Lancashire
    British71437880001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    MELLY, Gregory Kevin
    Thistledown
    Abbotswood Chase
    GU1 1XA Guildford
    Surrey
    Director
    Thistledown
    Abbotswood Chase
    GU1 1XA Guildford
    Surrey
    British48933270001
    PEGELLA, Maurice Vondy
    7 Grays Lane
    KT21 1BS Ashtead
    Surrey
    Director
    7 Grays Lane
    KT21 1BS Ashtead
    Surrey
    British102510960001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    RYAN, Terrence Michael
    Penarth House
    Cliff Parade
    CF64 5BP Penarth
    South Glamorgan
    Director
    Penarth House
    Cliff Parade
    CF64 5BP Penarth
    South Glamorgan
    Us Citizen40077290002
    SMITH, Timothy
    Mayfield House Hungerford Hill
    Lambourn
    RG16 7NP Newbury
    Berkshire
    Director
    Mayfield House Hungerford Hill
    Lambourn
    RG16 7NP Newbury
    Berkshire
    British60222820001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    United KingdomBritish164134250001
    WAGNER, Steven
    Wentworth Gate East Drive
    GU25 4JY Virginia Water
    Surrey
    Director
    Wentworth Gate East Drive
    GU25 4JY Virginia Water
    Surrey
    American44170170001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    United KingdomBritish140137570002
    WOOD, Leigh
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    Director
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    American53880530001

    Does VIRGIN MEDIA (UK) GROUP LLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    Second assignment agreement relating to inter-company loans
    Created On Sep 27, 2001
    Delivered On Oct 08, 2001
    Satisfied
    Amount secured
    All obligations at any time due, owing or incurred by the obligor to any secured party under the finance documents (all terms as defined)
    Short particulars
    All its rights title and interest present and future in and to and the benefit of the intra group loans and its right to receive sums thereunder including without limitation all such rights as may revert to the company upon the discharge and release of the ntl UK intra-group loan assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited as Security Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Security Trust Agreement
    Transactions
    • Oct 08, 2001Registration of a charge (395)
    • Nov 28, 2015Satisfaction of a charge (MR04)
    An assignment agreement relating to inter-company loans (the "intra-group loan assignment") between the assignor and security trustee.
    Created On Feb 21, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All obligations owing to the secured parties or to the security trustee (whether for it's own account or as trustee for the secured parties) by the obligors under or pursuant to the finance documents
    Short particulars
    All right title and interest present and future in and to and the benefit of, the intra-group loans (as defined) and all rights to receive sums thereunder.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited as Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Nov 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 17, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    Each and every liability which the company (the "chargor") may now or hereafter have to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents including any liability in respect of any further advances made thereunder (the "secured obligations")
    Short particulars
    See schedules attached to form M395 for details of all the property). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited (As Security Trustee)
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Nov 28, 2015Satisfaction of a charge (MR04)
    A deposit agreement
    Created On Aug 20, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the counter-indemnity or this deposit agreement
    Short particulars
    Fixed charge all the chargor's right,title and interest in and to all monies on the date of the deposit agreement or at any time thereafter during the subsistence of the deposit agreement standing to the credit of:(a) any account which may from time to time be opened in order to effect certain time deposits to be made with chase manhattan international limited at its 125 london wall,london EC2Y 5AJ office as security for the chargor's obligations under the counter indemnity;and (b) any account opened by the bank pursuant to clause 7 of the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On May 29, 1997
    Delivered On Jun 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the counter-indemnity (as defined) or the deposit agreement
    Short particulars
    All right title and interest in and to all monies standing to the credit of any account from time to time opened to effect certain time deposits to be made with chase manhattan international limited and any account opened by the bank pursuant to clause 7 of the deposit agreement and all rights and benefits accruing or arising in connection with the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank
    Transactions
    • Jun 17, 1997Registration of a charge (395)
    • Nov 06, 1997Statement of satisfaction of a charge in full or part (403a)

    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