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

Vmed O2 Uk Financing I Plc LONDON


Vmed O2 Uk Financing I Plc is a public limited company located at Griffin House, 161 Hammersmith Road, London W6 8BS. Incorporated on 2020-08-10, this 3-year-old company is run by 1 director and 1 secretary.
Director Julia B., appointed on 01 October 2021.
Switching the focus to secretaries, we can name: Vivienne A., appointed on 01 November 2021.
The company is classified as "activities of head offices" (Standard Industrial Classification: 70100). According to official database there was a change of name on 2020-08-28 and their previous name was Vmed 02 Uk Financing i Plc.
The latest confirmation statement was filed on 2023-08-09 and the due date for the subsequent filing is 2024-08-23. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 June 2024.

Vmed O2 Uk Financing I Plc Address / Contact

Office Address Griffin House
Office Address2 161 Hammersmith Road
Town London
Post code W6 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12800739
Date of Incorporation Mon, 10th Aug 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Vivienne A.

Position: Secretary

Appointed: 01 November 2021

Julia B.

Position: Director

Appointed: 01 October 2021

Gillian J.

Position: Secretary

Appointed: 01 June 2021

Resigned: 01 November 2021

Roderick M.

Position: Director

Appointed: 01 June 2021

Resigned: 01 October 2021

Caroline W.

Position: Director

Appointed: 01 June 2021

Resigned: 01 October 2021

Luke M.

Position: Director

Appointed: 01 June 2021

Resigned: 31 August 2021

Jeremy E.

Position: Secretary

Appointed: 10 August 2020

Resigned: 01 June 2021

Charles B.

Position: Director

Appointed: 10 August 2020

Resigned: 01 June 2021

Jeremy E.

Position: Director

Appointed: 10 August 2020

Resigned: 01 June 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Vmed O2 Uk Holdings Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vmed O2 Uk Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Vmed O2 Uk Holdings Limited

500 Brook Drive, Reading, RG2 6UU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13047827
Notified on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vmed O2 Uk Limited

Griffin House 161 Hammersmith Road, London, W6 8BS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12580944
Notified on 10 August 2020
Ceased on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vmed 02 Uk Financing I PLC August 28, 2020
Newco Financing I PLC August 20, 2020

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/03/08 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search