VMED O2 UK HOLDCO 3 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 128070770005, created on 2025-07-07

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

26/02/2526 February 2025 Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on 2025-02-19

View Document

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

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 2024-09-03

View Document

30/08/2430 August 2024 Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on 2024-08-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

27/07/2427 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Statement of capital on 2024-05-28

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

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

View Document

23/08/2323 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

09/06/239 June 2023 Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09

View Document

04/11/214 November 2021 Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Gillian Elizabeth James 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 Termination of appointment of Caroline Bernadette Elizabeth Withers 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 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

20/07/2120 July 2021 Registration of charge 128070770004, created on 2021-07-19

View Document

12/07/2112 July 2021 Registration of charge 128070770003, created on 2021-07-07

View Document

14/06/2114 June 2021 Registration of charge 128070770002, created on 2021-05-26

View Document

14/06/2114 June 2021 Registration of charge 128070770001, created on 2021-05-26

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / NEWCO FINANCING II PLC / 20/08/2020

View Document

20/08/2020 August 2020 COMPANY NAME CHANGED NEWCO HOLDCO 3 LIMITED CERTIFICATE ISSUED ON 20/08/20

View Document

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

View Document

12/08/2012 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