VIRGIN MEDIA (UK) GROUP LLC
Overview
| Company Name | VIRGIN MEDIA (UK) GROUP LLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC018124 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is VIRGIN MEDIA (UK) GROUP LLC located?
| Registered Office Address | 2711 Centreville Road Suite 400 Wilmington Delaware De 19808 Usa |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN MEDIA (UK) GROUP LLC?
| Company Name | From | Until |
|---|---|---|
| VIRGIN MEDIA (UK) GROUP, INC | May 07, 1997 | May 07, 1997 |
| CABLETEL UK GROUP, INC. | Feb 16, 1996 | Feb 16, 1996 |
| OCOM SUB II, INC. | Dec 15, 1993 | Dec 15, 1993 |
What are the latest accounts for VIRGIN MEDIA (UK) GROUP LLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
VIRGIN MEDIA (UK) GROUP LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Engage In Any Legal Activity |
| Legal Form | Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | General Corporation Law Of State Of Delaware |
| Originating Registry Country | UNITED STATES |
| Place Registered | Office Of The Secretary Of State For Delaware |
| Company Number | N/A |
What are the latest filings for VIRGIN MEDIA (UK) GROUP LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR003964 and overseas company FC018124 on Dec 18, 2015 | 2 pages | OSDS01 | ||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||
Change of registered name of an overseas company on Feb 28, 2015 from {change_name} | 4 pages | OSNM01 | ||
Alteration of constitutional documents on Dec 17, 2014 | 14 pages | OSCC01 | ||
Details changed for an overseas company - Change in Legal Form 17/12/14 Private Company Limited by Shares | pages | OSCH02 | ||
Details changed for an overseas company - Ic Change 17/12/14 | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Caroline Withers as a director | 2 pages | OSTM01 | ||
Termination of appointment of Robert Gale as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Details changed for an overseas company - 160 Greentree Drive, Suite 101 Dover, Delaware 19904 Usa, United States | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2012 | 30 pages | AA | ||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 3 pages | OSCH03 | ||
Termination of appointment of Joanne Tillbrook as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||
Appointment of a director | 5 pages | OSAP01 | ||
Termination of appointment of Robert Mackenzie as a director | 3 pages | OSTM01 | ||
Secretary's details changed for Gillian Elizabeth James on Sep 16, 2011 | 4 pages | OSCH05 | ||
Director's details changed for Robert Charles Gale on Sep 16, 2011 | 5 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||
Who are the officers of VIRGIN MEDIA (UK) GROUP LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | British | 72139660003 | ||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 182167230001 | |||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| DELLAROCCO, Thoams Stephan | Director | 7a Woodway Merrow GU1 2TF Guildford Surrey | American | 48933280001 | ||||||
| DEW, Bryony | Director | 2 Winton Road GU9 9QW Farnham Surrey | British | 70776760001 | ||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 96956740001 | |||||
| GIESEN, Douglas Henry | Director | 399 Albert Drive G41 4SA Glasgow | Us | 45775100001 | ||||||
| HEIDARY, Hamid Reza | Director | Fairways West Hill Golf Course Bagshot Road GU22 0QZ Worplesdon Hill Surrey | American | 48966390001 | ||||||
| HINDLEY, Alan | Director | Cedar Lodge Coldmoorholme Lane SL8 5PS Bourne End Buckinghamshire | England | British | 59366960001 | |||||
| JAIN, Dinesh | Director | Redcote Sheath Lane KT22 0RA Oxshott Surrey | American | 48933260002 | ||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||
| MACDONALD, Stephen | Director | 8 Vale Coppice Ramsbotham BL0 9FJ Bury Lancashire | British | 71437880001 | ||||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MCKELLAR, Ronald Alexander | Director | Halstead Stratfield Saye RG7 2EJ Reading Berkshire | British | 7345780001 | ||||||
| MELLY, Gregory Kevin | Director | Thistledown Abbotswood Chase GU1 1XA Guildford Surrey | British | 48933270001 | ||||||
| PEGELLA, Maurice Vondy | Director | 7 Grays Lane KT21 1BS Ashtead Surrey | British | 102510960001 | ||||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| RYAN, Terrence Michael | Director | Penarth House Cliff Parade CF64 5BP Penarth South Glamorgan | Us Citizen | 40077290002 | ||||||
| SMITH, Timothy | Director | Mayfield House Hungerford Hill Lambourn RG16 7NP Newbury Berkshire | British | 60222820001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | United Kingdom | British | 164134250001 | |||||
| WAGNER, Steven | Director | Wentworth Gate East Drive GU25 4JY Virginia Water Surrey | American | 44170170001 | ||||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | United Kingdom | British | 140137570002 | |||||
| WOOD, Leigh | Director | The Priory 10 Hambledon Park Hambledon GU8 4ER Godalming Surrey | American | 53880530001 |
Does VIRGIN MEDIA (UK) GROUP LLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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