VMED O2 UK FINANCING II LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Certificate of re-registration from Public Limited Company to Private

View Document

19/02/2519 February 2025 Re-registration from a public company to a private limited company

View Document

19/02/2519 February 2025 Re-registration of Memorandum and Articles

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/08/2430 August 2024 Change of details for Vmed O2 Uk Holdco 1 Limited as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 2024-08-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Director's details changed for Ms Julia Louise Boyle on 2024-03-08

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Secretary's details changed for Vivienne Aziba on 2023-05-26

View Document

01/11/211 November 2021 Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Vivienne Aziba as a secretary on 2021-11-01

View Document

05/10/215 October 2021 Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / NEWCO HOLDCO 1 LIMITED / 20/08/2020

View Document

20/08/2020 August 2020 COMPANY NAME CHANGED NEWCO FINANCING II PLC CERTIFICATE ISSUED ON 20/08/20

View Document

19/08/2019 August 2020 COMMENCE BUSINESS AND BORROW

View Document

19/08/2019 August 2020 APPLICATION COMMENCE BUSINESS

View Document

13/08/2013 August 2020 CURREXT FROM 31/08/2021 TO 31/12/2021

View Document

11/08/2011 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company