You are here: bizstats.co.uk > a-z index > V list > VM list

Vmware Uk Limited BRISTOL


Vmware Uk started in year 2006 as Private Limited Company with registration number 06001046. The Vmware Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at The Pavillions. Postal code: BS13 8FD.

The company has 3 directors, namely Christine W., Adam S. and James M.. Of them, James M. has been with the company the longest, being appointed on 3 June 2022 and Christine W. and Adam S. have been with the company for the least time - from 22 November 2023. As of 5 June 2024, there were 11 ex directors - Kieran B., James M. and others listed below. There were no ex secretaries.

Vmware Uk Limited Address / Contact

Office Address The Pavillions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06001046
Date of Incorporation Thu, 16th Nov 2006
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (148 days left)
Account last made up date Fri, 3rd Feb 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Christine W.

Position: Director

Appointed: 22 November 2023

Adam S.

Position: Director

Appointed: 22 November 2023

James M.

Position: Director

Appointed: 03 June 2022

Kieran B.

Position: Director

Appointed: 13 September 2022

Resigned: 22 November 2023

James M.

Position: Director

Appointed: 03 January 2019

Resigned: 29 April 2022

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2018

Resigned: 30 April 2022

Craig N.

Position: Director

Appointed: 22 December 2017

Resigned: 22 November 2023

Ian R.

Position: Director

Appointed: 26 June 2014

Resigned: 03 June 2022

Patrick K.

Position: Director

Appointed: 24 February 2014

Resigned: 07 December 2019

Helle J.

Position: Director

Appointed: 28 November 2011

Resigned: 22 December 2017

Maurizio C.

Position: Director

Appointed: 28 November 2011

Resigned: 24 February 2014

Robynne S.

Position: Director

Appointed: 28 February 2011

Resigned: 24 August 2012

Joanne H.

Position: Director

Appointed: 08 July 2008

Resigned: 23 February 2011

Thomas J.

Position: Director

Appointed: 20 November 2006

Resigned: 28 February 2011

Kieran B.

Position: Director

Appointed: 20 November 2006

Resigned: 08 July 2008

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2006

Resigned: 12 June 2018

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 16 November 2006

Resigned: 20 November 2006

Huntsmoor Limited

Position: Corporate Director

Appointed: 16 November 2006

Resigned: 20 November 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Broadcom, Inc. from Wilmington, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Vmware, Inc. that entered Palo Alto, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Broadcom, Inc.

251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporate
Country registered United States
Place registered Delaware Secretary Of State
Registration number 6610117
Notified on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vmware, Inc.

3401 Hillview Ave, Palo Alto, Ca, 94304, United States

Legal authority The Securities Exchange Act Of 1934
Legal form Corporate
Country registered Delaware
Place registered United States
Registration number 0001124610
Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD. Change occurred on Wednesday 3rd April 2024. Company's previous address: The Pavillions Bridgwater Road Bristol BS13 8FD United Kingdom.
filed on: 3rd, April 2024
Free Download (1 page)

Company search